CONDE NAST DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CONDE NAST DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891634

Incorporation date

09/12/1999

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
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 icon01/08/2023
Termination of appointment of Albert Nathaniel Read as a director on 2023-07-18
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 2022-09-30
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-30
dot icon14/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-30
dot icon26/05/2021
Appointment of Mr William Alexander Bowes as a director on 2021-05-25
dot icon13/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Albert Nathaniel Read as a director on 2020-09-01
dot icon23/01/2020
Notification of Jonathan Edward Newhouse as a person with significant control on 2016-11-23
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 Nicholas David Coleridge as a director on 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
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 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 icon05/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Certificate of change of name
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 09/12/07; no change of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 09/12/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 09/12/05; full list of members
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 09/12/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 09/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/12/2002
Return made up to 09/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 09/12/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Director's particulars changed
dot icon07/12/2000
Return made up to 09/12/00; full list of members
dot icon04/02/2000
Memorandum and Articles of Association
dot icon26/01/2000
New director appointed
dot icon25/01/2000
Resolutions
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Registered office changed on 25/01/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon17/12/1999
Certificate of change of name
dot icon09/12/1999
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
30/12/2021
dot iconNext confirmation date
23/11/2023
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
08/12/1999 - 12/12/1999
2783
Dwyer, Daniel John
Nominee Secretary
08/12/1999 - 12/12/1999
1327
Coleridge, Nicholas David
Director
12/12/1999 - 30/12/2019
15
Read, Albert Nathaniel
Director
01/09/2020 - 18/07/2023
20
Bowes, William Alexander
Director
25/05/2021 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDE NAST DIGITAL LIMITED

CONDE NAST DIGITAL LIMITED is an(a) Dissolved company incorporated on 09/12/1999 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDE NAST DIGITAL LIMITED?

toggle

CONDE NAST DIGITAL LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 30/08/2024.

Where is CONDE NAST DIGITAL LIMITED located?

toggle

CONDE NAST DIGITAL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CONDE NAST DIGITAL LIMITED do?

toggle

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

What is the latest filing for CONDE NAST DIGITAL LIMITED?

toggle

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