Company NameTelegraph Digital Holdings Limited
Company StatusDissolved
Company Number03806441
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameHollinger Telegraph New Media Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTelegraph Company Director Limited (Corporation)
StatusClosed
Appointed30 July 2004(5 years after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2007)
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5DT
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2007)
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2004)
RoleMarketing Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NamePhilip Kunsberg
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 December 1999)
RoleAttorney
Correspondence Address19 Durand Road
Maplewood
New Jersey
07040
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2003)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed14 December 1999(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2004)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square london E14 5DT (1 page)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 June 2006Return made up to 16/05/06; full list of members (6 pages)
7 November 2005Full accounts made up to 2 January 2005 (13 pages)
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)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
28 October 2004Memorandum and Articles of Association (12 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Auditor's resignation (1 page)
9 August 2004Auditor's resignation (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Director resigned (1 page)
7 April 2004Memorandum and Articles of Association (8 pages)
3 March 2004New secretary appointed (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 August 2003Secretary resigned (2 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Memorandum and Articles of Association (9 pages)
29 May 2002Return made up to 16/05/02; full list of members (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
6 October 2000Company name changed hollinger telegraph new media li mited\certificate issued on 06/10/00 (2 pages)
24 July 2000Return made up to 13/07/00; full list of members (7 pages)
8 June 2000Full accounts made up to 31 December 1999 (8 pages)
8 June 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
7 June 2000Particulars of mortgage/charge (11 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
13 January 2000Company name changed hollinger-telegraph new media li mited\certificate issued on 14/01/00 (2 pages)
19 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 September 1999New director appointed (3 pages)
27 August 1999Registered office changed on 27/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999New director appointed (3 pages)
13 July 1999Incorporation (18 pages)