UKBizDB.co.uk

CONDE NAST JOHANSENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conde Nast Johansens Limited. The company was founded 22 years ago and was given the registration number 04274092. The firm's registered office is in LONDON. You can find them at Vogue House, Hanover Square, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CONDE NAST JOHANSENS LIMITED
Company Number:04274092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Vogue House, Hanover Square, London, W1S 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT

Director16 July 2020Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 August 2001Active
46 Guildford Road, London, SW8 2BU

Secretary21 August 2001Active
26 Stormont Road, London, N6 4NP

Secretary31 December 2001Active
Vogue House, Hanover Square, London, W1S 1JU

Secretary01 January 2018Active
Vogue House, Hanover Square, London, W1S 1JU

Secretary06 July 2018Active
29 Royal Avenue, London, SW3 4QE

Director31 December 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director21 August 2001Active
26 Stormont Road, London, N6 4NP

Director21 August 2001Active

People with Significant Control

Mr Thomas Samuel Summer
Notified on:01 January 2019
Status:Active
Date of birth:November 1953
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Edward Newhouse
Notified on:21 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Vogue House, London, W1S 1JU
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Edward Newhouse
Notified on:21 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Vogue House, London, W1S 1JU
Nature of control:
  • Right to appoint and remove directors
Mr Samuel Irving Newhouse, Iii
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Oliver Newhouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Newhouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Frederick Ganzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-09-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.