Company NameCn Commerce Ltd
DirectorAlbert Nathaniel Read
Company StatusLiquidation
Company Number09175967
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Previous NameCn Newco Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Director NameMr Robert Allen Sauerberg Jr.
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address80 State Street
Albany
New York
12207
Director NameMr Charles Howland Townsend
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address80 State Street
Albany
New York
12207
Director NameMr Frank Zayan
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2014(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address128 Albert Street
London
NW1 7NE
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address128 Albert Street
London
NW1 7NE
Director NameMr Jonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVogue House 1 Hanover Square
London
W1S 1JU
Secretary NameMrs Pamela Rose Raynor
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address128 Albert Street
London
NW1 7NE
Director NameMr Pascal Cagni
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2015(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleNon Executive Director Kingfisher Plc
Country of ResidenceUnited Kingdom
Correspondence Address69 Flat 3
Courtfield Gardens
London
SW5 0NJ
Director NameMs Anna Wintour
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleEditor American Vogue/Artistic Director Conde Nast
Country of ResidenceUnited States
Correspondence Address25th Floor One World Trade Center
New York
New York County
10007
Secretary NameMiss Penelope Samantha Juliette Scott-Bayfield
StatusResigned
Appointed01 January 2018(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Secretary NameMs Sabine Livine Vandenbroucke
StatusResigned
Appointed26 March 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressVogue House Hanover Square
London
W1S 1JU

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

15.6m at £1Advance Magazine Publishers Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due29 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return14 August 2019 (4 years, 8 months ago)
Next Return Due25 September 2020 (overdue)

Filing History

19 February 2020Registered office address changed from Vogue House 1 Hanover Square London W1S 1JU England to 15 Canada Square London E14 5GL on 19 February 2020 (2 pages)
18 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-06
(1 page)
18 February 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Declaration of solvency (5 pages)
14 January 2020Termination of appointment of Jonathan Edward Newhouse as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from 128 Albert Street London United Kingdom NW1 7NE to Vogue House 1 Hanover Square London W1S 1JU on 13 November 2019 (1 page)
7 November 2019Termination of appointment of Nicholas David Coleridge as a director on 7 November 2019 (1 page)
18 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 June 2019Full accounts made up to 31 December 2017 (26 pages)
29 May 2019Appointment of Mr Albert Nathaniel Read as a director on 24 May 2019 (2 pages)
26 March 2019Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 26 March 2019 (2 pages)
20 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 6 July 2018 (1 page)
3 January 2018Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Pamela Rose Raynor as a secretary on 31 December 2017 (1 page)
1 December 2017Full accounts made up to 31 December 2016 (27 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Robert Allen Sauerberg Jr. as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Robert Allen Sauerberg Jr. as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Pascal Cagni as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Frank Zayan as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Charles Howland Townsend as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Anna Wintour as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Pascal Cagni as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Anna Wintour as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Frank Zayan as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Charles Howland Townsend as a director on 31 July 2017 (1 page)
14 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
19 November 2015Appointment of Mr Pascal Cagni as a director on 1 August 2015 (2 pages)
19 November 2015Appointment of Ms Anna Wintour as a director on 14 September 2015 (2 pages)
19 November 2015Appointment of Mr Pascal Cagni as a director on 1 August 2015 (2 pages)
19 November 2015Appointment of Ms Anna Wintour as a director on 14 September 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,646,543
(7 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 15,646,543
(7 pages)
20 August 2015Registered office address changed from Vogue House Hanover Square London W1S 1JU United Kingdom to 128 Albert Street London United Kingdom NW1 7NE on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Vogue House Hanover Square London W1S 1JU United Kingdom to 128 Albert Street London United Kingdom NW1 7NE on 20 August 2015 (1 page)
17 September 2014Company name changed cn newco LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
17 September 2014Company name changed cn newco LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(26 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(26 pages)
14 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)