CONDE NAST PUBLICATIONS LIMITED(THE)

Register to unlock more data on OkredoRegister

CONDE NAST PUBLICATIONS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00226900

Incorporation date

28/12/1927

Size

Full

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 28/12/1927)
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 icon07/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Natalia Gamero Del Castillo Calleja as a director on 2025-07-26
dot icon07/05/2025
Appointment of Mr Antonious Lamar Kirk Porch as a director on 2025-05-07
dot icon27/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon23/09/2024
Previous accounting period extended from 2023-12-29 to 2023-12-31
dot icon02/09/2024
Termination of appointment of William Alexander Bowes as a director on 2024-08-31
dot icon27/08/2024
Termination of appointment of Shelagh Crofts as a director on 2024-08-23
dot icon30/07/2024
Director's details changed for Mrs Natalia Gamero Del Castillo Calleja on 2024-07-13
dot icon12/07/2024
Appointment of Mr Jason Miles as a director on 2024-07-11
dot icon07/06/2024
Termination of appointment of Juan Manuel Martin-Moreno Carnero as a director on 2024-06-05
dot icon27/03/2024
Director's details changed for Mrs Natalia Gamero Del Castillo Calleja on 2023-04-23
dot icon27/03/2024
Director's details changed for Mr Juan Manuel Martin-Moreno Carnero on 2023-09-01
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 icon08/03/2024
Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 2024-03-08
dot icon31/01/2024
Notification of Conde Nast Holdings Limited as a person with significant control on 2016-04-06
dot icon31/01/2024
Cessation of Jonathan Edward Newhouse as a person with significant control on 2016-10-25
dot icon02/01/2024
Termination of appointment of Edward Enninful as a director on 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-10-25 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/10/2022
Termination of appointment of Albert Nathaniel Read as a director on 2022-10-03
dot icon14/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a director on 2022-09-30
dot icon13/10/2022
Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 2022-09-30
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon23/02/2022
Termination of appointment of Simon Nicholas Gresham Jones as a director on 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon01/11/2021
Resolutions
dot icon21/10/2021
Appointment of Mrs Natalia Gamero Del Castillo Calleja as a director on 2021-10-15
dot icon21/10/2021
Appointment of Mr Juan Manuel Martin-Moreno Carnero as a director on 2021-10-15
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Termination of appointment of Dylan Jones as a director on 2021-05-14
dot icon15/03/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon21/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/09/2020
Appointment of Mr William Alexander Bowes as a director on 2020-09-15
dot icon06/01/2020
Termination of appointment of Jonathan Edward Newhouse as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Nicholas David Coleridge as a director on 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Full accounts made up to 2017-12-31
dot icon06/12/2018
Termination of appointment of Jean Faulkner as a director on 2018-10-12
dot icon20/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon10/07/2018
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2018-07-06
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 icon21/06/2018
Director's details changed for Shelagh Crofts on 2018-06-21
dot icon11/06/2018
Appointment of Mr Edward Enninful as a director on 2018-06-06
dot icon18/01/2018
Appointment of Mr Dylan Jones as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Sabine Livine Vandenbroucke as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mr Simon Nicholas Gresham Jones as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Pamela Rose Raynor as a secretary on 2017-12-31
dot icon03/01/2018
Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a secretary on 2018-01-01
dot icon03/01/2018
Termination of appointment of Stephen Quinn as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Pamela Rose Raynor as a director on 2017-12-31
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/08/2017
Appointment of Miss Penelope Samantha Juliette Scott-Bayfield as a director on 2017-07-01
dot icon24/07/2017
Termination of appointment of Patricia Mary Stevenson as a director on 2017-03-17
dot icon21/04/2017
Termination of appointment of Jamie Timothy Bill as a director on 2017-03-17
dot icon10/02/2017
Termination of appointment of Anne Holcroft as a director on 2017-01-31
dot icon20/12/2016
Full accounts made up to 2015-12-31
dot icon24/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Simon Kippin as a director
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Termination of appointment of Christopher Hughes as a director
dot icon09/01/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Vivien Matthews as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Termination of appointment of Claire German as a director
dot icon24/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon23/11/2009
Director's details changed for Albert Nathaniel Read on 2009-11-11
dot icon23/11/2009
Director's details changed for Stephen Quinn on 2009-11-11
dot icon23/11/2009
Director's details changed for Simon Charles Edward Kippin on 2009-11-11
dot icon23/11/2009
Director's details changed for Jonathan Edward Newhouse on 2009-11-11
dot icon23/11/2009
Director's details changed for Mrs Anne Holcroft on 2009-11-11
dot icon23/11/2009
Director's details changed for Christopher Paul Hughes on 2009-11-11
dot icon23/11/2009
Director's details changed for Vivien Elaine Matthews on 2009-11-11
dot icon23/11/2009
Director's details changed for Jean Faulkner on 2009-11-11
dot icon23/11/2009
Director's details changed for Claire Jane German on 2009-11-11
dot icon23/11/2009
Director's details changed for Jamie Timothy Bill on 2009-11-11
dot icon23/11/2009
Director's details changed for Shelagh Crofts on 2009-11-11
dot icon23/11/2009
Director's details changed for Patricia Mary Stevenson on 2009-11-11
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon06/11/2007
Return made up to 25/10/07; no change of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon09/11/2006
Return made up to 25/10/06; full list of members
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 25/10/05; full list of members
dot icon30/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 25/10/04; full list of members
dot icon27/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/03/2004
Director resigned
dot icon27/01/2004
£ ic 39339800/22000000 10/12/03 £ sr 173398@100=17339800
dot icon23/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 25/10/03; full list of members
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Declaration of shares redemption:auditor's report
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon18/11/2002
Return made up to 25/10/02; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon14/01/2002
Secretary resigned;director resigned
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
£ ic 97989300/39339800 31/12/01 £ sr 586495@100=58649500
dot icon07/12/2001
Declaration of shares redemption:auditor's report
dot icon07/12/2001
Declaration of shares redemption:auditor's report
dot icon07/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon04/12/2001
Ad 23/11/01--------- £ si 133300@100=13330000 £ ic 84659300/97989300
dot icon04/12/2001
Nc inc already adjusted 23/11/01
dot icon28/11/2001
Director resigned
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon19/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/07/2001
Director's particulars changed
dot icon29/11/2000
Director resigned
dot icon24/10/2000
Return made up to 25/10/00; full list of members
dot icon20/10/2000
Full group accounts made up to 1999-12-31
dot icon03/08/2000
Director resigned
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon21/10/1999
Return made up to 25/10/99; full list of members
dot icon29/06/1999
New director appointed
dot icon02/02/1999
Full group accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon20/10/1998
Return made up to 25/10/98; no change of members
dot icon05/03/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon28/10/1997
Return made up to 25/10/97; full list of members
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon24/07/1997
Director's particulars changed
dot icon24/10/1996
Return made up to 25/10/96; no change of members
dot icon14/10/1996
Full group accounts made up to 1995-12-31
dot icon01/08/1996
Ad 23/05/96--------- £ si 45943@1=45943 £ ic 80065000/80110943
dot icon17/06/1996
Nc inc already adjusted 23/05/96
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon24/10/1995
Full group accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 25/10/95; no change of members
dot icon31/05/1995
Director resigned
dot icon30/01/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Director resigned
dot icon03/11/1994
Director's particulars changed
dot icon03/11/1994
Return made up to 25/10/94; full list of members
dot icon24/08/1994
Delivery ext'd 3 mth 31/12/93
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Ad 20/04/94--------- £ si 168850@100=16885000 £ ic 63180000/80065000
dot icon25/05/1994
£ nc 63180000/80065000 20/04/94
dot icon14/02/1994
Director resigned
dot icon29/11/1993
Director resigned
dot icon21/10/1993
Full group accounts made up to 1992-12-31
dot icon21/10/1993
Return made up to 25/10/93; no change of members
dot icon12/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon08/01/1993
Ad 16/12/92--------- £ si 20000@100=2000000 £ ic 61180000/63180000
dot icon08/01/1993
Nc inc already adjusted 16/12/92
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon10/12/1992
Ad 27/10/92--------- £ si 41800@100=4180000 £ ic 57000000/61180000
dot icon10/12/1992
Nc inc already adjusted 27/10/92
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon19/11/1992
Full group accounts made up to 1991-12-31
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Return made up to 25/10/92; full list of members
dot icon16/06/1992
Ad 22/05/92--------- £ si 16000@100=1600000 £ ic 55400000/57000000
dot icon05/06/1992
Nc inc already adjusted 22/05/92
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon16/03/1992
Certificate of reduction of share premium
dot icon05/03/1992
Court order
dot icon06/02/1992
Director resigned
dot icon06/02/1992
Director resigned
dot icon09/01/1992
Ad 17/12/91--------- £ si 100000@100=10000000 £ ic 45400000/55400000
dot icon09/01/1992
Nc inc already adjusted 17/12/91
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon20/11/1991
Full group accounts made up to 1990-12-31
dot icon20/11/1991
Return made up to 25/10/91; no change of members
dot icon13/09/1991
Director resigned
dot icon12/09/1991
New director appointed
dot icon23/07/1991
Director resigned
dot icon01/11/1990
Full group accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 25/10/90; full list of members
dot icon11/10/1990
New director appointed
dot icon07/06/1990
Director resigned
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Ad 19/12/89--------- £ si 451500@100=45150000 £ ic 250000/45400000
dot icon26/01/1990
Conso div 19/12/89
dot icon26/01/1990
£ nc 250000/45400000 19/12/89
dot icon04/01/1990
New director appointed
dot icon07/12/1989
New director appointed
dot icon09/11/1989
Return made up to 30/10/89; full list of members
dot icon30/10/1989
Full group accounts made up to 1988-12-31
dot icon09/12/1988
Return made up to 01/11/88; full list of members
dot icon24/11/1988
Full group accounts made up to 1987-12-31
dot icon06/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon23/02/1988
Full group accounts made up to 1986-12-31
dot icon07/01/1988
Return made up to 14/11/87; full list of members
dot icon01/07/1987
New director appointed
dot icon01/04/1987
Director resigned
dot icon01/04/1987
Director resigned
dot icon11/02/1987
New director appointed
dot icon06/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Director resigned
dot icon27/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon27/08/1986
Return made up to 14/08/86; full list of members
dot icon28/12/1927
Incorporation
dot icon28/12/1927
Incorporation
dot icon28/12/1927
Miscellaneous

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
25/10/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enninful, Edward
Director
06/06/2018 - 31/12/2023
13
Jones, Dylan
Director
01/01/2018 - 14/05/2021
4
Fifield, Helen Elizabeth
Director
15/09/1997 - 19/11/2001
4
Scott-Bayfield, Penelope Samantha Juliette
Director
01/07/2017 - 06/07/2018
44
Jones, Simon Nicholas Gresham
Director
01/01/2018 - 30/11/2021
2

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 PUBLICATIONS LIMITED(THE)

CONDE NAST PUBLICATIONS LIMITED(THE) is an(a) Active company incorporated on 28/12/1927 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 PUBLICATIONS LIMITED(THE)?

toggle

CONDE NAST PUBLICATIONS LIMITED(THE) is currently Active. It was registered on 28/12/1927 .

Where is CONDE NAST PUBLICATIONS LIMITED(THE) located?

toggle

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

What does CONDE NAST PUBLICATIONS LIMITED(THE) do?

toggle

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

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

toggle

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