CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319853

Incorporation date

04/07/1977

Size

Full

Contacts

Registered address

Registered address

House Of Hearst, 30 Panton Street, London SW1Y 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1977)
dot icon16/04/2026
Termination of appointment of Jason Miles as a director on 2026-04-14
dot icon16/04/2026
Appointment of Mr Daniel Mark Harrison as a director on 2026-04-10
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon04/12/2024
Second filing for the termination of William Alexander Bowes as a director
dot icon11/10/2024
Termination of appointment of Aimee Leonora Nisbet as a secretary on 2024-09-30
dot icon30/09/2024
Termination of appointment of William Alexander Bowes as a director on 2024-08-30
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon07/02/2024
Notification of The Conde Nast Publications Limited as a person with significant control on 2016-04-06
dot icon07/02/2024
Notification of The National Magazine Company Limited as a person with significant control on 2016-04-06
dot icon01/11/2023
Appointment of Mr Jason Miles as a director on 2023-10-18
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Termination of appointment of Albert Nathaniel Read as a director on 2023-07-18
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon28/10/2022
-
dot icon28/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a director on 2022-09-30
dot icon28/10/2022
Appointment of Mr William Alexander Bowes as a director on 2022-10-27
dot icon28/10/2022
Rectified The TM01 was removed from the public register on 30/01/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon10/03/2021
Termination of appointment of Claire Blunt as a director on 2021-02-28
dot icon03/11/2020
Appointment of Mr Thomas Allen Ghareeb as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of John Anthony Rohan, Jr. as a director on 2020-10-31
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/01/2020
Appointment of Mr John Anthony Rohan, Jr. as a director on 2020-01-01
dot icon28/01/2020
Appointment of Mr Albert Nathaniel Read as a director on 2020-01-01
dot icon28/01/2020
Termination of appointment of Simon Peter Barry Horne as a director on 2019-12-31
dot icon28/01/2020
Termination of appointment of Nicholas David Coleridge as a director on 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon15/02/2019
Registered office address changed from Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE to House of Hearst 30 Panton Street London SW1Y 4AJ on 2019-02-15
dot icon15/02/2019
Appointment of Debi Chirichella as a director on 2019-02-11
dot icon15/02/2019
Termination of appointment of David Franklin Carey as a director on 2019-02-11
dot icon13/09/2018
Second filing for the termination of Pamela Rose Raynor as a director
dot icon26/07/2018
Appointment of Ms Sabine Livine Vandenbroucke as a director on 2018-06-13
dot icon26/07/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Charlotte Macleod as a director on 2017-11-02
dot icon29/01/2018
Termination of appointment of Pamela Rose Raynor as a director on 2018-01-26
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/03/2017
Termination of appointment of Anna Kristina Jones as a director on 2017-02-28
dot icon09/01/2017
Termination of appointment of Stephen Andrew Cripwell as a director on 2016-09-30
dot icon09/01/2017
Termination of appointment of Lynn Doughty as a director on 2016-09-30
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of David Franklin Carey as a director on 2016-07-06
dot icon05/07/2016
Termination of appointment of John Duncan Edwards as a director on 2016-06-03
dot icon07/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Sharon Elaine Douglas as a director on 2016-06-07
dot icon12/05/2016
Appointment of Ms Aimee Leonora Nisbet as a secretary on 2016-03-31
dot icon12/05/2016
Termination of appointment of Gavin James Ainsby as a director on 2016-03-31
dot icon12/05/2016
Termination of appointment of Gavin James Ainsby as a secretary on 2016-03-31
dot icon12/05/2016
Termination of appointment of Gavin James Ainsby as a secretary on 2016-03-31
dot icon08/01/2016
Director's details changed for Ms Charlotte Macleod on 2016-01-04
dot icon08/01/2016
Termination of appointment of Michael David Mirams as a director on 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Ms Claire Blunt as a director on 2015-07-01
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/01/2015
Termination of appointment of James William Hartland Weir as a director on 2014-12-23
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/05/2014
Director's details changed for Ms Anna Jones on 2014-04-28
dot icon09/01/2014
Appointment of Ms Anna Jones as a director
dot icon09/01/2014
Termination of appointment of Arnaud Roy De Puyfontaine as a director
dot icon29/10/2013
Appointment of Mr James William Hartland Weir as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Andrew Humphries as a director
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon18/10/2011
Appointment of Mr Simon Peter Barry Horne as a director
dot icon18/10/2011
Appointment of Mr Andrew John Humphries as a director
dot icon12/10/2011
Termination of appointment of Vivien Mackintosh as a director
dot icon11/10/2011
Termination of appointment of Elizabeth Kershaw as a director
dot icon11/10/2011
Termination of appointment of Simon Horne as a director
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Gavin James Ainsby on 2011-05-18
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Frank Anthony Bennack on 2010-05-16
dot icon26/05/2010
Director's details changed for Frank Anthony Bennack on 2010-05-26
dot icon26/05/2010
Director's details changed for Pamela Rose Raynor on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr Michael David Mirams on 2010-05-26
dot icon26/05/2010
Director's details changed for Ms Charlotte Macleod on 2010-05-26
dot icon26/05/2010
Director's details changed for Vivien Elaine Mackintosh on 2010-05-26
dot icon26/05/2010
Director's details changed for Elizabeth Ann Kershaw on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr Simon Peter Barry Horne on 2010-05-26
dot icon26/05/2010
Director's details changed for John Duncan Edwards on 2010-05-26
dot icon26/05/2010
Director's details changed for Sharon Elaine Douglas on 2010-05-26
dot icon26/05/2010
Director's details changed for Lynn Doughty on 2010-05-26
dot icon26/05/2010
Director's details changed for Stephen Andrew Cripwell on 2010-05-26
dot icon26/05/2010
Director's details changed for Nicholas Coleridge on 2010-05-26
dot icon26/05/2010
Secretary's details changed for Mr Gavin James Ainsby on 2010-05-26
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Director's details changed for Arnaud Nicolas Philippe Maxine Georges Roy De Puyfontaine on 2010-04-07
dot icon06/06/2009
Return made up to 16/05/09; full list of members
dot icon06/06/2009
Director's change of particulars / john edwards / 01/02/2009
dot icon05/06/2009
Appointment terminated director alice beattie
dot icon26/05/2009
Director appointed arnaud nicholas phillippe maxime georges roy de puyfontaine
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Appointment terminated director victor ganzi
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / frank bennack / 09/06/2008
dot icon09/06/2008
Return made up to 16/05/08; full list of members
dot icon17/07/2007
Return made up to 16/05/07; no change of members
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Resolutions
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon30/10/2006
Secretary resigned;director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 16/05/05; full list of members
dot icon05/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon11/06/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 16/05/04; full list of members
dot icon11/06/2004
Director's particulars changed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Director resigned
dot icon21/10/2003
Director resigned
dot icon02/06/2003
Return made up to 16/05/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 16/05/02; full list of members
dot icon26/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Return made up to 16/05/01; full list of members
dot icon01/06/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon25/07/2000
Secretary resigned;director resigned
dot icon13/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon03/07/2000
Return made up to 16/05/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon05/07/1999
Return made up to 16/05/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Director's particulars changed
dot icon21/06/1999
Director's particulars changed
dot icon02/03/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Director resigned
dot icon03/08/1998
Auditor's resignation
dot icon18/06/1998
Return made up to 16/05/98; full list of members
dot icon18/06/1998
Director's particulars changed
dot icon18/06/1998
Director's particulars changed
dot icon18/06/1998
Director's particulars changed
dot icon18/06/1998
Director's particulars changed
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Director's particulars changed
dot icon14/01/1998
Director's particulars changed
dot icon14/01/1998
Director resigned
dot icon30/06/1997
Director's particulars changed
dot icon20/06/1997
Return made up to 16/05/97; full list of members
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 16/05/96; no change of members
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 16/05/95; no change of members
dot icon21/04/1995
Director's particulars changed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon29/03/1995
Director's particulars changed
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
New director appointed
dot icon04/08/1994
New director appointed
dot icon05/06/1994
Full group accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 16/05/94; full list of members
dot icon07/03/1994
Director resigned
dot icon05/10/1993
Director resigned
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Director resigned
dot icon23/06/1993
New director appointed
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 16/05/93; full list of members
dot icon01/03/1993
Director resigned
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon01/07/1992
New director appointed
dot icon09/06/1992
Full group accounts made up to 1991-12-31
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Return made up to 16/05/92; no change of members
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 16/05/91; no change of members
dot icon21/06/1990
Return made up to 16/05/90; full list of members
dot icon14/06/1990
Full group accounts made up to 1989-12-31
dot icon21/09/1989
Particulars of mortgage/charge
dot icon13/06/1989
Resolutions
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Return made up to 26/05/89; full list of members
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon30/11/1988
Return made up to 27/04/88; full list of members
dot icon24/11/1988
New director appointed
dot icon24/11/1988
New director appointed
dot icon25/07/1988
New director appointed
dot icon25/07/1988
New director appointed
dot icon08/06/1988
New director appointed
dot icon18/06/1987
Return made up to 21/04/87; full list of members
dot icon28/05/1987
New director appointed
dot icon05/05/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 23/05/86; full list of members
dot icon03/07/1986
Director resigned;new director appointed
dot icon04/07/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbertson, Iain James Wilson
Director
06/04/1993 - 10/09/1993
10
Jones, Anna Kristina
Director
17/12/2013 - 28/02/2017
14
Edwards, John Duncan
Director
02/11/1998 - 03/06/2016
20
Cripwell, Stephen Andrew
Director
01/03/1995 - 30/09/2016
10
Coleridge, Nicholas David
Director
01/01/1993 - 31/12/2019
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED is an(a) Active company incorporated on 04/07/1977 with the registered office located at House Of Hearst, 30 Panton Street, London SW1Y 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED?

toggle

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED is currently Active. It was registered on 04/07/1977 .

Where is CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED located?

toggle

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED is registered at House Of Hearst, 30 Panton Street, London SW1Y 4AJ.

What does CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED do?

toggle

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Jason Miles as a director on 2026-04-14.