CONDE NAST (CNI) LIMITED

Register to unlock more data on OkredoRegister

CONDE NAST (CNI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021550

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon04/12/2023
Register inspection address has been changed to Vogue House Hanover Square London W1S 1JU
dot icon04/12/2023
Register(s) moved to registered inspection location Vogue House Hanover Square London W1S 1JU
dot icon30/11/2023
Declaration of solvency
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Appointment of a voluntary liquidator
dot icon24/11/2023
Registered office address changed from Vogue House Hanover Square London W1S 1JU to 1 More London Place London SE1 2AF on 2023-11-24
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon14/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 2022-09-30
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Appointment of Mr William Alexander Bowes as a director on 2021-04-28
dot icon30/04/2021
Termination of appointment of Giampaolo Grandi as a director on 2021-04-21
dot icon18/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon17/01/2020
Notification of Jonathan Edward Newhouse as a person with significant control on 2017-01-05
dot icon14/01/2020
Cessation of Jonathan Edward Newhouse as a person with significant control on 2019-12-31
dot icon13/01/2020
Termination of appointment of Jonathan Edward Newhouse as a director on 2019-12-31
dot icon13/01/2020
Termination of appointment of Nicholas David Coleridge as a director on 2019-12-31
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon09/07/2018
Appointment of Ms Sabine Livine Vandenbroucke as a secretary on 2018-07-06
dot icon09/07/2018
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 2018-07-06
dot icon05/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon02/01/2018
Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Pamela Rose Raynor as a secretary on 2017-12-31
dot icon14/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon11/04/2016
Termination of appointment of James Robert Woolhouse as a director on 2016-04-08
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon11/08/2010
Director's details changed for Giampaolo Grandi on 2010-06-26
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 26/06/09; full list of members
dot icon05/01/2009
Appointment terminated director bernd runge
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon26/06/2008
Director's change of particulars / nicholas coleridge / 01/01/2008
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 26/06/07; no change of members
dot icon06/07/2006
Return made up to 26/06/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Certificate of change of name
dot icon13/07/2005
Return made up to 26/06/05; full list of members
dot icon27/07/2004
Return made up to 26/06/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/07/2003
Return made up to 26/06/03; full list of members
dot icon30/05/2003
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 26/06/02; full list of members
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Director's particulars changed
dot icon13/07/2001
Return made up to 26/06/01; full list of members
dot icon08/09/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon11/08/2000
Memorandum and Articles of Association
dot icon04/08/2000
Registered office changed on 04/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon14/07/2000
Certificate of change of name
dot icon26/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
819.55K
-
0.00
-
-
2021
0
819.55K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

819.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
26/06/2000 - 07/07/2000
2783
Dwyer, Daniel John
Nominee Secretary
26/06/2000 - 07/07/2000
1327
Coleridge, Nicholas David
Director
07/07/2000 - 31/12/2019
15
Woolhouse, James Robert
Director
22/05/2003 - 08/04/2016
9
Bowes, William Alexander
Director
28/04/2021 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDE NAST (CNI) LIMITED

CONDE NAST (CNI) LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDE NAST (CNI) LIMITED?

toggle

CONDE NAST (CNI) LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 30/08/2024.

Where is CONDE NAST (CNI) LIMITED located?

toggle

CONDE NAST (CNI) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CONDE NAST (CNI) LIMITED do?

toggle

CONDE NAST (CNI) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CONDE NAST (CNI) LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.