Background WavePink WaveYellow Wave

CONDE NAST JOHANSENS LIMITED (04274092)

CONDE NAST JOHANSENS LIMITED (04274092) is an active UK company. incorporated on 21 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CONDE NAST JOHANSENS LIMITED has been registered for 24 years. Current directors include HARRISON, Daniel Mark, PORCH, Antonious Lamar Kirk.

Company Number
04274092
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HARRISON, Daniel Mark, PORCH, Antonious Lamar Kirk
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDE NAST JOHANSENS LIMITED

CONDE NAST JOHANSENS LIMITED is an active company incorporated on 21 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CONDE NAST JOHANSENS LIMITED was registered 24 years ago.(SIC: 58190)

Status

active

Active since 24 years ago

Company No

04274092

LTD Company

Age

24 Years

Incorporated 21 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

Vogue House Hanover Square London W1S 1JU
From: 21 August 2001To: 8 March 2024
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 18
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jul 20
Owner Exit
Jan 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARRISON, Daniel Mark

Active
1-11 John Adam Street, LondonWC2N 6HT
Born October 1987
Director
Appointed 10 Apr 2026

PORCH, Antonious Lamar Kirk

Active
1-11 John Adam Street, LondonWC2N 6HT
Born February 1972
Director
Appointed 07 May 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Aug 2001
Resigned 21 Aug 2001

GARVIN, Michael John Moore

Resigned
46 Guildford Road, LondonSW8 2BU
Secretary
Appointed 21 Aug 2001
Resigned 31 Dec 2001

RAYNOR, Pamela Rose

Resigned
26 Stormont Road, LondonN6 4NP
Secretary
Appointed 31 Dec 2001
Resigned 31 Dec 2017

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Vogue House, LondonW1S 1JU
Secretary
Appointed 01 Jan 2018
Resigned 06 Jul 2018

VANDENBROUCKE, Sabine Livine

Resigned
Vogue House, LondonW1S 1JU
Secretary
Appointed 06 Jul 2018
Resigned 30 Sept 2022

BOWES, William Alexander

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born July 1980
Director
Appointed 16 Jul 2020
Resigned 31 Aug 2024

COLERIDGE, Nicholas David

Resigned
29 Royal Avenue, LondonSW3 4QE
Born March 1957
Director
Appointed 31 Dec 2001
Resigned 31 Dec 2019

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 21 Aug 2001
Resigned 21 Aug 2001

FLYNN, Alison Judith

Resigned
New York, Ny10007
Born September 1981
Director
Appointed 31 Aug 2024
Resigned 18 Dec 2024

MILES, Jason

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born October 1971
Director
Appointed 17 Dec 2024
Resigned 14 Apr 2026

RAYNOR, Pamela Rose

Resigned
26 Stormont Road, LondonN6 4NP
Born October 1952
Director
Appointed 21 Aug 2001
Resigned 31 Dec 2017

Persons with significant control

7

5 Active
2 Ceased

Mr Thomas Samuel Summer

Active
43rd Fl., New York10007
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Jonathan Edward Newhouse

Ceased
Vogue House, LondonW1S 1JU
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 21 Aug 2016
Ceased 31 Dec 2019

Mr Jonathan Edward Newhouse

Ceased
Vogue House, LondonW1S 1JU
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 21 Aug 2016
Ceased 21 Aug 2016

Mr Steven Oliver Newhouse

Active
43rd Fl., New York10007
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Andrew Newhouse

Active
43rd Fl., New York10007
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Victor Frederick Ganzi

Active
43rd Fl., New York10007
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samuel Irving Newhouse, Iii

Active
43rd Fl., New York10007
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
88(2)R88(2)R
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Incorporation Company
21 August 2001
NEWINCIncorporation