London
SW1W 0DT
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2005(45 years after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Anthony Mervyn Rentoul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strawberry Hill Road Twickenham Middlesex TW1 4PZ |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Carradale Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Secretary Name | Mr Anthony Mervyn Rentoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(31 years, 9 months after company formation) |
Appointment Duration | 3 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(33 years, 8 months 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(34 years, 10 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(36 years 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 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 1998(37 years, 8 months 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(40 years, 7 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(42 years, 11 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 |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(42 years, 11 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 Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(45 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Finbarr Patrick Ronayne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2010(49 years, 5 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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(59 years, 4 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 | Mr Richard John Neal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd, Floor London W1S 1FE |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(62 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 2023) |
Role | Company Director |
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(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2010) |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Telegraph Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2019(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2023) |
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 |
1000 at £1 | Telegraph Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
4 August 1986 | Delivered on: 22 August 1986 Satisfied on: 24 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed Secured details: All moneys due or to become due from the company and/or the daily telegraph PLC and/or d t developments limited to the charge as trustees supplemental to the principal deed dated 14/6/86 and any other deeds and agreements as defined in the deed. Particulars: The entire right title and interest of the company in and to the newspaper title "telegraph sunday magazine" and goodwill attaching to such trademark. The benefit of all agreements (see document for full details). Fully Satisfied |
---|---|
13 November 1985 | Delivered on: 29 November 1985 Satisfied on: 24 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C as Trustee Classification: Deed Secured details: All monies due or to become due from the company and/or d t developments limited and/or the daily telegraph PLC to the chargee supplemental to the principal deed of charge dated 30 sep. 85 and this deed. Particulars: The benefit of the rights of the company under the various agreements and registered trade marks (see doc M47 for fuller details). Fully Satisfied |
14 June 1985 | Delivered on: 5 July 1985 Satisfied on: 24 December 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A trust deed. Secured details: All monies due or to become due from the company and/or d t developments limited and/or the daily telegraph PLC to the chargee as trustee pursuant to the deed. Particulars: Absolute assignment of the registered trade mark "the sunday telegraph" registered in the name of the company in respect of newspapers & printed publications & the newspaper title "the sunday telegraph" & all related goodwill. Fixed charge over all book debts and other debts floating charge over undertaking and all property and assets present and future. Fully Satisfied |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Claire Margaret Pape as a director on 19 December 2019
|
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 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) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 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 (10 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 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 (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 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 (5 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 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) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 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) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mr Rigel Kent Mowatt on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Rigel Kent Mowatt on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Rigel Kent Mowatt on 7 June 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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 | 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) |
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 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Appointment of Mr Finbarr Patrick Ronayne as a director (4 pages) |
1 February 2010 | Appointment of Mr Finbarr Patrick Ronayne as a director (4 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) |
28 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 May 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 | Secretary's change of particulars / telegraph secretarial services 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 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / telegraph company director 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 | Secretary's change of particulars / telegraph secretarial services 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 (7 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (7 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 (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 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 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (4 pages) |
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) |
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 | Secretary resigned;director resigned (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (4 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 (7 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (7 pages) |
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 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 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 (5 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 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 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 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 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
21 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
10 June 1998 | Return made up to 16/05/98; no change of members (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) |
21 January 1998 | Auditor's resignation (2 pages) |
21 January 1998 | Auditor's resignation (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Memorandum and Articles of Association (7 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Memorandum and Articles of Association (7 pages) |
17 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
17 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (6 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 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Return made up to 16/05/95; no change of members (6 pages) |
9 June 1992 | Accounts made up to 31 December 1991 (7 pages) |
9 June 1992 | Accounts made up to 31 December 1991 (7 pages) |