Advanced company searchLink opens in new window

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED

Company number 01319853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
15 Feb 2019 AD01 Registered office address changed from Unit 3 Tavistock Road West Drayton Middlesex UB7 7QE to House of Hearst 30 Panton Street London SW1Y 4AJ on 15 February 2019
15 Feb 2019 AP01 Appointment of Debi Chirichella as a director on 11 February 2019
15 Feb 2019 TM01 Termination of appointment of David Franklin Carey as a director on 11 February 2019
13 Sep 2018 RP04TM01 Second filing for the termination of Pamela Rose Raynor as a director
26 Jul 2018 AP01 Appointment of Ms Sabine Livine Vandenbroucke as a director on 13 June 2018
26 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of Charlotte Macleod as a director on 2 November 2017
29 Jan 2018 TM01 Termination of appointment of Pamela Rose Raynor as a director on 26 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2018.
19 Sep 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
09 Jan 2017 TM01 Termination of appointment of Stephen Andrew Cripwell as a director on 30 September 2016
09 Jan 2017 TM01 Termination of appointment of Lynn Doughty as a director on 30 September 2016
24 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 AP01 Appointment of David Franklin Carey as a director on 6 July 2016
05 Jul 2016 TM01 Termination of appointment of John Duncan Edwards as a director on 3 June 2016
07 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
07 Jun 2016 TM01 Termination of appointment of Sharon Elaine Douglas as a director on 7 June 2016
12 May 2016 AP03 Appointment of Ms Aimee Leonora Nisbet as a secretary on 31 March 2016
12 May 2016 TM01 Termination of appointment of Gavin James Ainsby as a director on 31 March 2016
12 May 2016 TM02 Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016
12 May 2016 TM02 Termination of appointment of Gavin James Ainsby as a secretary on 31 March 2016
08 Jan 2016 CH01 Director's details changed for Ms Charlotte Macleod on 4 January 2016