Conde Nast (cni) Limited


Conde Nast (cni) started in year 2000 as Private Limited Company with registration number 04021550. The Conde Nast (cni) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at Vogue House Hanover Square. Postal code: W1S 1JU. Since Mon, 25th Jul 2005 Conde Nast (cni) Limited is no longer carrying the name Conde Nast International.

The firm has one director. William B., appointed on 28 April 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conde Nast (cni) Limited Address / Contact

Office Address Vogue House Hanover Square
Office Address2 London
Town
Post code W1S 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021550
Date of Incorporation Mon, 26th Jun 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

William B.

Position: Director

Appointed: 28 April 2021

Sabine V.

Position: Secretary

Appointed: 06 July 2018

Resigned: 30 September 2022

Penelope S.

Position: Secretary

Appointed: 01 January 2018

Resigned: 06 July 2018

James W.

Position: Director

Appointed: 22 May 2003

Resigned: 08 April 2016

Pamela R.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 December 2017

Jonathan N.

Position: Director

Appointed: 07 July 2000

Resigned: 31 December 2019

Giampaolo G.

Position: Director

Appointed: 07 July 2000

Resigned: 21 April 2021

Michael G.

Position: Secretary

Appointed: 07 July 2000

Resigned: 31 December 2001

Bernd R.

Position: Director

Appointed: 07 July 2000

Resigned: 24 December 2008

Nicholas C.

Position: Director

Appointed: 07 July 2000

Resigned: 31 December 2019

Daniel D.

Position: Nominee Director

Appointed: 26 June 2000

Resigned: 07 July 2000

Daniel D.

Position: Nominee Secretary

Appointed: 26 June 2000

Resigned: 07 July 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Jonathan N. The abovementioned PSC. The second one in the persons with significant control register is Jonathan N. This PSC .

Jonathan N.

Notified on 5 January 2017
Nature of control: right to appoint and remove directors

Jonathan N.

Notified on 5 January 2017
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors

Company previous names

Conde Nast International July 25, 2005
Elyprime July 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets819 548819 548819 548819 548
Net Assets Liabilities819 548819 548819 548819 548
Other
Net Current Assets Liabilities819 548819 548819 548819 548
Total Assets Less Current Liabilities819 548819 548819 548819 548

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
Free Download (3 pages)

Company search

Advertisements