About

Registered Number: 04274092
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Vogue House, Hanover Square, London, W1S 1JU

 

Founded in 2001, Conde Nast Johansens Ltd are based in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VANDENBROUCKE, Sabine Livine 06 July 2018 - 1
SCOTT-BAYFIELD, Penelope Samantha Juliette 01 January 2018 06 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
PSC01 - N/A 23 January 2020
PSC07 - N/A 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 18 September 2018
CS01 - N/A 11 September 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 30 September 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 20 September 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 17 September 2002
225 - Change of Accounting Reference Date 17 May 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.