London
SW1W 0DT
Director Name | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd Floor London W1S 1FE |
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2005(79 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Telegraph Media Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2019(92 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 18-20 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Anthony Roland Hughes |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Fanns Cottage Canfield Road Takeley Bishops Stortford Hertfordshire CM22 6SX |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(65 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Alan John Davies |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(68 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 2003) |
Role | Accountant |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2003) |
Role | Secretary |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Director Name | David John Alder |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Dairy Cottage Digswell Place Farm Welwyn Garden City Hertfordshire AL8 7SU |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1998(72 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Hilary Susan Russell |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2004) |
Role | Accountant |
Correspondence Address | 26 Thorndean Street Earlsfield London SW18 4HE |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Mr Finbarr Patrick Ronayne |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2010(83 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2021) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Telegraph Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2010) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Website | telegraph.co.uk |
---|
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £0.1 | Telegraph Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 30 May 2024 (12 months from now) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
22 September 2021 | Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Telegraph Media Group Limited as a director on 2 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page) |
26 March 2010 | Termination of appointment of Telegraph Company Director Limited as a director (2 pages) |
26 March 2010 | Termination of appointment of Telegraph Company Director Limited as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 February 2010 | Appointment of Rigel Kent Mowatt as a director (3 pages) |
1 February 2010 | Appointment of Rigel Kent Mowatt as a director (3 pages) |
29 January 2010 | Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages) |
29 January 2010 | Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (6 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 1,canada square, canary wharf, london. E14 5DT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1,canada square, canary wharf, london. E14 5DT (1 page) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 16/05/05; full list of members
|
16 June 2005 | Return made up to 16/05/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members
|
8 June 2004 | Return made up to 16/05/04; full list of members
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
8 August 2003 | Secretary resigned;director resigned (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (4 pages) |
8 August 2003 | Secretary resigned;director resigned (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (4 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 December 2002 | Memorandum and Articles of Association (10 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (10 pages) |
23 December 2002 | Resolutions
|
29 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
11 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
8 June 1997 | Return made up to 16/05/97; full list of members
|
8 June 1997 | Return made up to 16/05/97; full list of members
|
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
21 August 1996 | Memorandum and Articles of Association (17 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 August 1996 | Memorandum and Articles of Association (17 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
18 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 16/05/95; no change of members (6 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 16/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |