CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED - LONDON


Company Profile Company Filings

Overview

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED was incorporated 46 years ago on 04/07/1977 and has the registered number: 01319853. The accounts status is FULL and accounts are next due on 30/09/2024.

CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED - LONDON

This company is listed in the following categories:
64204 - Activities of distribution holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOUSE OF HEARST
LONDON
SW1Y 4AJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS ALLEN GHAREEB Jun 1966 American Director 2020-11-02 CURRENT
MS AIMEE LEONORA NISBET Secretary 2016-03-31 CURRENT
MR WILLIAM ALEXANDER BOWES Jul 1980 British Director 2022-10-27 CURRENT
DEBI CHIRICHELLA Jun 1963 American Director 2019-02-11 CURRENT
MR JASON MILES Oct 1971 British Director 2023-10-18 CURRENT
MR FRANK ANTHONY BENNACK Feb 1933 British Director CURRENT
LYNNETTE MARY JILLIANS Aug 1962 British Director 1995-03-01 UNTIL 1999-12-31 RESIGNED
MR ANDREW JOHN HUMPHRIES Sep 1966 British Director 2011-09-14 UNTIL 2013-07-31 RESIGNED
MRS ANNA KRISTINA JONES Mar 1975 British Director 2013-12-17 UNTIL 2017-02-28 RESIGNED
MR STEPHEN ANDREW CRIPWELL Apr 1961 British Director 1995-03-01 UNTIL 2016-09-30 RESIGNED
MS ELIZABETH ANN KERSHAW Nov 1956 British Director 1994-05-11 UNTIL 2011-09-30 RESIGNED
MR SIMON PETER BARRY HORNE Jun 1963 British Director 2000-06-19 UNTIL 2011-07-27 RESIGNED
MR SIMON PETER BARRY HORNE Jun 1963 British Director 2011-10-12 UNTIL 2019-12-31 RESIGNED
TERENCE GORDON MANSFIELD Nov 1938 British Director RESIGNED
ALAN CHRISTOPHER PENRHYN LOWE British Secretary 2000-06-30 UNTIL 2006-10-20 RESIGNED
ROGER ALEXANDER MEDLER Apr 1944 Secretary RESIGNED
SIMON CHARLES EDWARD KIPPIN Mar 1951 British Director 1994-05-11 UNTIL 2000-03-31 RESIGNED
MR GAVIN JAMES AINSBY Aug 1968 British Secretary 2007-01-02 UNTIL 2016-03-31 RESIGNED
ROGER ALEXANDER MEDLER Apr 1944 Director RESIGNED
MRS LYNN DOUGHTY Apr 1954 British Director RESIGNED
MS SHARON ELAINE DOUGLAS Dec 1963 British Director 2003-10-21 UNTIL 2016-06-07 RESIGNED
JOHN DUNCAN EDWARDS Mar 1964 British Director 1998-11-02 UNTIL 2016-06-03 RESIGNED
VICTOR FREDERICK GANZI Feb 1947 American Director 1998-11-02 UNTIL 2008-10-07 RESIGNED
PAUL GARDENER Jan 1937 British Director RESIGNED
WARREN BRIAN GARNER Oct 1966 English Director 2000-11-01 UNTIL 2004-02-27 RESIGNED
DAVID JOHN GARRATT Jul 1948 British Director RESIGNED
MICHAEL JOHN MOORE GARVIN Sep 1943 Director 1993-01-01 UNTIL 2001-12-31 RESIGNED
ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE Apr 1964 French Director 2009-05-05 UNTIL 2013-12-13 RESIGNED
MR JOHN ANTHONY ROHAN, JR. May 1955 American,Irish Director 2020-01-01 UNTIL 2020-10-31 RESIGNED
MR NICHOLAS DAVID COLERIDGE Mar 1957 British Director 1993-01-01 UNTIL 2019-12-31 RESIGNED
MS CLAIRE BLUNT Aug 1967 British Director 2015-07-01 UNTIL 2021-02-28 RESIGNED
GEOFFREY NORMAN BELL Feb 1947 British Director RESIGNED
ALICE LOUISE GRANT BEATTIE Mar 1953 British Director 2001-04-27 UNTIL 2009-04-10 RESIGNED
JOAN SUSAN BARRELL Jun 1933 British Director RESIGNED
MR GAVIN JAMES AINSBY Aug 1968 British Director 2007-01-02 UNTIL 2016-03-31 RESIGNED
MR DAVID FRANKLIN CAREY Mar 1961 American Director 2016-07-06 UNTIL 2019-02-11 RESIGNED
MR STEPHEN RUSTAT HEMSTED Jul 1947 British Director RESIGNED
MARTIN DAVID GRANBY Jul 1954 British Director 2001-04-10 UNTIL 2004-01-31 RESIGNED
RICHARD SPOFFORTH HILL May 1938 British Director RESIGNED
VIVIEN ELAINE MACKINTOSH Jan 1960 Australian Director RESIGNED
MR ALBERT NATHANIEL READ Jan 1970 British Director 2020-01-01 UNTIL 2023-07-18 RESIGNED
MRS PAMELA ROSE RAYNOR Oct 1952 British Director 2001-04-10 UNTIL 2017-12-31 RESIGNED
MELVYN HARVEY PHILLIPS Aug 1947 British Director RESIGNED
ALAN CHRISTOPHER PENRYHN LOWE Nov 1963 British Director 2002-04-01 UNTIL 2006-10-20 RESIGNED
MR GORDON MALCOLM BRUCE NIXON Feb 1942 British Director RESIGNED
JONATHAN EDWARD NEWHOUSE Mar 1952 American Director RESIGNED
MR MICHAEL DAVID MIRAMS Aug 1958 British Director 2004-02-16 UNTIL 2015-12-31 RESIGNED
IAIN JAMES WILSON HERBERTSON Jul 1949 British Director 1993-04-06 UNTIL 1993-09-10 RESIGNED
GILBERT CHARLES MAURER May 1928 American Director RESIGNED
MS CHARLOTTE MACLEOD Aug 1970 British Director 2004-06-21 UNTIL 2017-11-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL MAGAZINE COMPANY LIMITED(THE) LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
PROFESSIONAL PUBLISHERS ASSOCIATION LTD LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CONDE NAST PUBLICATIONS LIMITED(THE) LONDON Active FULL 58190 - Other publishing activities
TATLER PUBLISHING COMPANY LIMITED LONDON ... MICRO ENTITY 58190 - Other publishing activities
MAGAZINE HOLDINGS LIMITED LONDON ... MICRO ENTITY 58190 - Other publishing activities
THE PRESS STANDARDS BOARD OF FINANCE LIMITED LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
GILBERT TRUST FOR THE ARTS LONDON Active FULL 91020 - Museums activities
STORECHECK MARKETING LIMITED SLOUGH Dissolved... 82990 - Other business support service activities n.e.c.
CONDE NAST DIGITAL LIMITED LONDON ... DORMANT 58190 - Other publishing activities
CONDE NAST (CNI) LIMITED LONDON ... MICRO ENTITY 58190 - Other publishing activities
CONDE NAST JOHANSENS LIMITED LONDON Active SMALL 58190 - Other publishing activities
WOODLANDS BOOKS LIMITED Active FULL 58110 - Book publishing
CONDE NAST HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 58190 - Other publishing activities
THE CAMPAIGN FOR WOOL LTD BRADFORD Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONDE NAST TREASURY SERVICES LTD LONDON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
THE V&A FOUNDATION LONDON Active FULL 91020 - Museums activities
CN COMMERCE LTD LONDON ... FULL 47910 - Retail sale via mail order houses or via Internet
THE PLATINUM JUBILEE PAGEANT LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION OHIO 43240 UNITED STATES Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL MAGAZINE COMPANY LIMITED(THE) LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
NFL INTERNATIONAL LTD LONDON UNITED KINGDOM Active FULL 93199 - Other sports activities
IMPAX NEW ENERGY INVESTORS (GP) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MAKOR PARTNERS LIMITED LONDON ENGLAND Active GROUP 66300 - Fund management activities
IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MAKOR SECURITIES LONDON LTD LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BLUE NORTHERN LIGHTS LTD. LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
INEI I GP (UK) LLP LONDON ENGLAND Active FULL None Supplied
INEI II GP (UK) LLP LONDON ENGLAND Active FULL None Supplied
ALUF LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied