CONDE NAST TREASURY SERVICES LTD

Register to unlock more data on OkredoRegister

CONDE NAST TREASURY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533237

Incorporation date

17/02/2011

Size

Audit Exemption Subsidiary

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 17/02/2011)
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 icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/05/2025
Appointment of Mr Antonious Lamar Kirk Porch as a director on 2025-05-07
dot icon29/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon16/01/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon24/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon02/12/2024
Micro company accounts made up to 2023-12-30
dot icon02/09/2024
Termination of appointment of William Alexander Bowes as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of William Alexander Bowes as a secretary 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 icon19/01/2024
Cessation of Jonathan Edward Newhouse as a person with significant control on 2017-01-05
dot icon19/01/2024
Notification of Conde Nast Holdings Limited as a person with significant control on 2016-04-06
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon26/10/2023
Micro company accounts made up to 2022-12-30
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon25/10/2022
Micro company accounts made up to 2021-12-30
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-30
dot icon22/09/2021
Director's details changed for Mr Jason Miles on 2021-06-25
dot icon26/05/2021
Appointment of Mr William Alexander Bowes as a director on 2021-05-25
dot icon30/04/2021
Termination of appointment of Sabine Livine Vandenbroucke as a secretary on 2021-04-22
dot icon30/04/2021
Appointment of Mr William Alexander Bowes as a secretary on 2021-04-26
dot icon30/04/2021
Termination of appointment of Albert Nathaniel Read as a director on 2021-04-26
dot icon30/04/2021
Appointment of Mr Jason Miles as a director on 2021-04-26
dot icon18/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-30
dot icon08/09/2020
Appointment of Mr Albert Nathaniel Read as a director on 2020-09-01
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 icon04/01/2019
Full accounts made up to 2017-12-31
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 icon09/07/2018
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 2018-07-06
dot icon17/01/2018
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 icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Edward Newhouse
Director
17/02/2011 - 31/12/2019
30
Coleridge, Nicholas David
Director
17/02/2011 - 31/12/2019
15
Read, Albert Nathaniel
Director
01/09/2020 - 26/04/2021
20
Bowes, William Alexander
Director
25/05/2021 - 31/08/2024
25
Miles, Jason
Director
26/04/2021 - 14/04/2026
6

Persons with Significant Control

4
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 TREASURY SERVICES LTD

CONDE NAST TREASURY SERVICES LTD is an(a) Active company incorporated on 17/02/2011 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 TREASURY SERVICES LTD?

toggle

CONDE NAST TREASURY SERVICES LTD is currently Active. It was registered on 17/02/2011 .

Where is CONDE NAST TREASURY SERVICES LTD located?

toggle

CONDE NAST TREASURY SERVICES LTD is registered at The Adelphi, 1-11 John Adam Street, London WC2N 6HT.

What does CONDE NAST TREASURY SERVICES LTD do?

toggle

CONDE NAST TREASURY SERVICES LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CONDE NAST TREASURY SERVICES LTD?

toggle

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