Company NameTelegraph Events Limited
DirectorDominic Cosmas Samsom Young
Company StatusActive
Company Number06916747
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameVos Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(14 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameMr Ivan Harold Allen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AU
Director NameMr Damian Norman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Lodge
3a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMrs Julie Polk Zitter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed19 June 2009(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
London
W4 2AF
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dents Grove
Lower Kingswood
Tadworth
Surrey
KT20 7DX
Director NameMr David Truman King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Finbarr Patrick Ronayne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Nicholas Daniel Hugh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2024)
RoleChief Executive
Country of ResidenceEngland
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(10 years, 6 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(14 years 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

Contact

Websitebefitlondon.com

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

900 at £1Telegraph Media Group LTD
90.00%
Ordinary
100 at £1Damian Norman
10.00%
Ordinary

Financials

Year2014
Turnover£5,280,000
Gross Profit£38,000
Net Worth-£1,331,000
Cash£318,000
Current Liabilities£4,837,000

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 Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2020Full accounts made up to 31 December 2019 (15 pages)
2 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 December 2019Appointment of Mr Richard John Neal as a director on 20 December 2019 (2 pages)
17 October 2019Full accounts made up to 31 December 2018 (17 pages)
13 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Damian Norman as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Damian Norman as a director on 6 November 2017 (1 page)
7 August 2017Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 February 2017Termination of appointment of David Truman King as a director on 1 February 2017 (1 page)
7 February 2017Termination of appointment of David Truman King as a director on 1 February 2017 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
6 June 2015Full accounts made up to 31 December 2014 (16 pages)
6 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Company name changed vos media LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Company name changed vos media LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Director's details changed for Damian Norman on 8 August 2013 (2 pages)
27 September 2013Director's details changed for Damian Norman on 8 August 2013 (2 pages)
4 July 2013Director's details changed for Mr Finbarr Patrick Ronyane on 1 February 2013 (2 pages)
4 July 2013Director's details changed for Mr Finbarr Patrick Ronyane on 1 February 2013 (2 pages)
4 July 2013Director's details changed for Mr Finbarr Patrick Ronyane on 1 February 2013 (2 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Damian Norman on 19 June 2013 (2 pages)
21 June 2013Director's details changed for Damian Norman on 19 June 2013 (2 pages)
13 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David King
(5 pages)
13 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David King
(5 pages)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 March 2013Appointment of Mr David Truman King as a director on 1 February 2013
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
(3 pages)
5 March 2013Appointment of Mr David Truman King as a director on 1 February 2013
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
(3 pages)
5 March 2013Appointment of Mr David Truman King as a director on 1 February 2013
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
(3 pages)
5 March 2013Appointment of Mr Finbarr Patrick Ronyane as a director on 1 February 2013 (2 pages)
5 March 2013Appointment of Mr Rigel Kent Mowatt as a director on 1 February 2013 (2 pages)
5 March 2013Appointment of Mr Rigel Kent Mowatt as a director on 1 February 2013 (2 pages)
5 March 2013Appointment of Mr Finbarr Patrick Ronyane as a director on 1 February 2013 (2 pages)
5 March 2013Appointment of Mr Rigel Kent Mowatt as a director on 1 February 2013 (2 pages)
5 March 2013Appointment of Mr Finbarr Patrick Ronyane as a director on 1 February 2013 (2 pages)
4 March 2013Termination of appointment of Paul Robert Michael as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Keith Harris as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Ivan Harold Allen as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Nicholas John Miller as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Paul Robert Michael as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Keith Harris as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Paul Robert Michael as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Ivan Harold Allen as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Ivan Harold Allen as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Nicholas John Miller as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Keith Harris as a director on 1 February 2013 (1 page)
4 March 2013Termination of appointment of Nicholas John Miller as a director on 1 February 2013 (1 page)
4 March 2013Registered office address changed from Earls Court Exhibition Centre 4Th Floor Warwick Road London SW5 9TA United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Earls Court Exhibition Centre 4Th Floor Warwick Road London SW5 9TA United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Earls Court Exhibition Centre 4Th Floor Warwick Road London SW5 9TA United Kingdom on 4 March 2013 (1 page)
30 October 2012Appointment of Mr Paul Robert Michael as a director on 14 October 2011 (2 pages)
30 October 2012Appointment of Mr Paul Robert Michael as a director on 14 October 2011 (2 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Julie Polk Zitter as a director on 23 September 2011 (1 page)
21 December 2011Termination of appointment of Julie Polk Zitter as a director on 23 September 2011 (1 page)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
15 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
13 October 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
12 October 2010Director's details changed for Julie Zitter on 27 May 2010 (2 pages)
12 October 2010Director's details changed for Damian Norman on 27 May 2010 (2 pages)
12 October 2010Director's details changed for Damian Norman on 27 May 2010 (2 pages)
12 October 2010Director's details changed for Julie Zitter on 27 May 2010 (2 pages)
12 October 2010Director's details changed for Mr Nicholas John Miller on 27 May 2010 (2 pages)
12 October 2010Director's details changed for Mr Nicholas John Miller on 27 May 2010 (2 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
11 July 2009Director appointed damian norman (2 pages)
11 July 2009Director appointed damian norman (2 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
6 July 2009Director appointed julie zitter (2 pages)
6 July 2009Director appointed nicholas john miller (2 pages)
6 July 2009Ad 14/06/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
6 July 2009Director appointed nicholas john miller (2 pages)
6 July 2009Director appointed julie zitter (2 pages)
6 July 2009Ad 14/06/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
29 June 2009Director appointed ivan allen (4 pages)
29 June 2009Director appointed ivan allen (4 pages)
27 May 2009Incorporation (17 pages)
27 May 2009Incorporation (17 pages)