Company NameMorning Post Limited(The)
DirectorDominic Cosmas Samsom Young
Company StatusActive
Company Number01933369
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Previous NameVisalord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(37 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 August 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 8 months
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Anthony Mervyn Rentoul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressFanns Cottage Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2003)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed06 June 1995(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameDavid John Alder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressDairy Cottage
Digswell Place Farm
Welwyn Garden City
Hertfordshire
AL8 7SU
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameHilary Susan Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2004)
RoleAccountant
Correspondence Address26 Thorndean Street
Earlsfield
London
SW18 4HE
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(17 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Finbarr Patrick Ronayne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2010(24 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(37 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameTelegraph Company Director Limited (Corporation)
StatusResigned
Appointed30 July 2004(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 2010)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameTelegraph Media Group Limited (Corporation)
StatusResigned
Appointed02 January 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2023)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT

Contact

Websitetelegraph.co.uk

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Telegraph Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
23 December 2019Appointment of Mrs Claire Margaret Pape as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 January 2019Appointment of Telegraph Media Group Limited as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Telegraph Company Director Limited as a director (2 pages)
26 March 2010Termination of appointment of Telegraph Company Director Limited as a director (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Appointment of Rigel Kent Mowatt as a director (3 pages)
3 February 2010Appointment of Rigel Kent Mowatt as a director (3 pages)
28 January 2010Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages)
28 January 2010Appointment of Mr Finbarr Patrick Ronayne as a director (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 June 2008Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page)
3 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
3 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
3 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / telegraph company director LIMITED / 16/05/2008 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
3 November 2006Registered office changed on 03/11/06 from: 1, canada square, canary wharf, london. E14 5DT (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1, canada square, canary wharf, london. E14 5DT (1 page)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
8 August 2003New secretary appointed;new director appointed (4 pages)
8 August 2003Secretary resigned;director resigned (2 pages)
8 August 2003Secretary resigned;director resigned (2 pages)
8 August 2003New secretary appointed;new director appointed (4 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 June 2003Return made up to 16/05/03; full list of members (7 pages)
23 December 2002Memorandum and Articles of Association (8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (8 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 June 1999Return made up to 16/05/99; no change of members (6 pages)
11 June 1999Return made up to 16/05/99; no change of members (6 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
8 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Memorandum and Articles of Association (9 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 June 1996Return made up to 16/05/96; full list of members (7 pages)
18 June 1996Return made up to 16/05/96; full list of members (7 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Return made up to 16/05/95; no change of members (6 pages)
14 June 1995Return made up to 16/05/95; no change of members (6 pages)