CONDE NAST JOHANSENS LIMITED

Register to unlock more data on OkredoRegister

CONDE NAST JOHANSENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04274092

Incorporation date

21/08/2001

Size

Small

Contacts

Registered address

Registered address

The Adelphi, 1-11 John Adam Street, London WC2N 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon15/04/2026
Termination of appointment of Jason Miles as a director on 2026-04-14
dot icon13/04/2026
Appointment of Mr Daniel Mark Harrison as a director on 2026-04-10
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon07/05/2025
Appointment of Mr Antonious Lamar Kirk Porch as a director on 2025-05-07
dot icon18/12/2024
Termination of appointment of Alison Judith Flynn as a director on 2024-12-18
dot icon17/12/2024
Appointment of Mr Jason Miles as a director on 2024-12-17
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Previous accounting period extended from 2023-12-29 to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon02/09/2024
Appointment of Ms Alison Judith Flynn as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of William Alexander Bowes as a director on 2024-08-31
dot icon08/03/2024
Registered office address changed from Vogue House Hanover Square London W1S 1JU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 2024-03-08
dot icon02/02/2024
Notification of Samuel Irving Newhouse, Iii as a person with significant control on 2016-04-06
dot icon02/02/2024
Notification of Steven Oliver Newhouse as a person with significant control on 2016-04-06
dot icon02/02/2024
Notification of Michael Andrew Newhouse as a person with significant control on 2016-04-06
dot icon02/02/2024
Notification of Victor Frederick Ganzi as a person with significant control on 2016-04-06
dot icon02/02/2024
Notification of Thomas Samuel Summer as a person with significant control on 2019-01-01
dot icon01/02/2024
Cessation of Jonathan Edward Newhouse as a person with significant control on 2016-08-21
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon13/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 2022-09-30
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon08/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/07/2020
Appointment of Mr William Alexander Bowes as a director on 2020-07-16
dot icon23/01/2020
Notification of Jonathan Edward Newhouse as a person with significant control on 2016-08-21
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 icon06/11/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon11/09/2018
Confirmation statement made on 2018-08-21 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 icon02/01/2018
Termination of appointment of Pamela Rose Raynor as a director on 2017-12-31
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 icon03/11/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-08-21 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / nicholas coleridge / 01/01/2008
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 21/08/07; no change of members
dot icon11/09/2006
Return made up to 21/08/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon02/09/2005
Return made up to 21/08/05; full list of members
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon07/09/2003
Return made up to 21/08/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Return made up to 21/08/02; full list of members
dot icon17/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon24/01/2002
New director appointed
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New secretary appointed
dot icon18/09/2001
Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2001
Secretary resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Registered office changed on 28/08/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon21/08/2001
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
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
21/08/2001 - 21/08/2001
2783
Dwyer, Daniel John
Nominee Secretary
21/08/2001 - 21/08/2001
1327
Coleridge, Nicholas David
Director
31/12/2001 - 31/12/2019
15
Raynor, Pamela Rose
Director
21/08/2001 - 31/12/2017
18
Bowes, William Alexander
Director
16/07/2020 - 31/08/2024
25

Persons with Significant Control

8
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 JOHANSENS LIMITED

CONDE NAST JOHANSENS LIMITED is an(a) Active company incorporated on 21/08/2001 with the registered office located at The Adelphi, 1-11 John Adam Street, London WC2N 6HT. 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 JOHANSENS LIMITED?

toggle

CONDE NAST JOHANSENS LIMITED is currently Active. It was registered on 21/08/2001 .

Where is CONDE NAST JOHANSENS LIMITED located?

toggle

CONDE NAST JOHANSENS LIMITED is registered at The Adelphi, 1-11 John Adam Street, London WC2N 6HT.

What does CONDE NAST JOHANSENS LIMITED do?

toggle

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

What is the latest filing for CONDE NAST JOHANSENS LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Jason Miles as a director on 2026-04-14.