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)
08 Jan 2016 TM01 Termination of appointment of Michael David Mirams as a director on 31 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AP01 Appointment of Ms Claire Blunt as a director on 1 July 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
02 Jan 2015 TM01 Termination of appointment of James William Hartland Weir as a director on 23 December 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
07 May 2014 CH01 Director's details changed for Ms Anna Jones on 28 April 2014
09 Jan 2014 AP01 Appointment of Ms Anna Jones as a director
09 Jan 2014 TM01 Termination of appointment of Arnaud Roy De Puyfontaine as a director
29 Oct 2013 AP01 Appointment of Mr James William Hartland Weir as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 TM01 Termination of appointment of Andrew Humphries as a director
28 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
18 Oct 2011 AP01 Appointment of Mr Simon Peter Barry Horne as a director
18 Oct 2011 AP01 Appointment of Mr Andrew John Humphries as a director
12 Oct 2011 TM01 Termination of appointment of Vivien Mackintosh as a director
11 Oct 2011 TM01 Termination of appointment of Elizabeth Kershaw as a director
11 Oct 2011 TM01 Termination of appointment of Simon Horne as a director
20 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2011 AA Full accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Gavin James Ainsby on 18 May 2011