SUNDAY TELEGRAPH LIMITED(THE)
Overview
Company Name | SUNDAY TELEGRAPH LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00667848 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNDAY TELEGRAPH LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUNDAY TELEGRAPH LIMITED(THE) located?
Registered Office Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUNDAY TELEGRAPH LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUNDAY TELEGRAPH LIMITED(THE)?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for SUNDAY TELEGRAPH LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maurice Moses as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Telegraph Media Group Limited as a person with significant control on Jul 13, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 13, 2023 | 2 pages | PSC09 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Telegraph Media Group Limited as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Neal as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rigel Kent Mowatt as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Maurice Moses as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dominic Cosmas Samsom Young as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Claire Margaret Pape as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SUNDAY TELEGRAPH LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TELEGRAPH SECRETARIAL SERVICES LIMITED | Secretary | Buckingham Palace Road SW1W 0DT London 111 England |
| 107712870004 | ||||||||||
YOUNG, Dominic Cosmas Samsom | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | Director | 271975450001 | ||||||||
DAVIES, Alan John | Secretary | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | Company Secretary | 43528130002 | |||||||||
GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | Chartered Secretary | 91601070001 | |||||||||
RENTOUL, Anthony Mervyn | Secretary | 25 Strawberry Hill Road TW1 4PZ Twickenham Middlesex | British | 34698050001 | ||||||||||
ALDER, David John | Director | Dairy Cottage Digswell Place Farm AL8 7SU Welwyn Garden City Hertfordshire | British | Accountant | 34779980001 | |||||||||
COOKE, Patrick Joseph Dominic | Director | 18-20 Brincliffe Crescent S11 9AW Sheffield South Yorkshire | British | Company Director | 41430120001 | |||||||||
DAVIES, Alan John | Director | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | Accountant | 43528130002 | |||||||||
GRIFFITHS, Sally Jane | Director | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | Chartered Secretary | 91601070001 | |||||||||
HUGHES, Anthony Roland | Director | Carradale Feathers Hill Hatfield Broad Oak CM22 7HB Bishops Stortford Hertfordshire | British | Company Director | 9122720001 | |||||||||
MOSES, Maurice | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | Director | 147652540001 | ||||||||
MOWATT, Rigel Kent | Director | 111 Buckingham Palace Road London SW1W 0DT | England | British | Company Director | 7922730001 | ||||||||
NEAL, Richard John | Director | St. George Street 2nd, Floor W1S 1FE London 14 England | United Kingdom | British | Chartered Accountant | 259951560001 | ||||||||
O'DONNELL KEENAN, Niamh | Director | 142 Hampstead Way Hampstead Garden Suburb NW11 7XH London | Great Britain | Irish | Director | 57325730001 | ||||||||
PAPE, Claire Margaret | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | Chief Finance Officer | 215706010001 | ||||||||
RENTOUL, Anthony Mervyn | Director | 25 Strawberry Hill Road TW1 4PZ Twickenham Middlesex | United Kingdom | British | Solicitor | 34698050001 | ||||||||
RONAYNE, Finbarr Patrick | Director | 111 Buckingham Palace Road London SW1W 0DT | England | Irish | Finance Director | 133981630001 | ||||||||
RUSSELL, Hilary Susan | Director | 26 Thorndean Street Earlsfield SW18 4HE London | British | Accountant | 75204760003 | |||||||||
TELEGRAPH COMPANY DIRECTOR LIMITED | Director | Buckingham Palace Road SW1W 0DT London 111 England | 99460570003 | |||||||||||
TELEGRAPH MEDIA GROUP LIMITED | Director | Buckingham Palace Road SW1W 0DT London 111 England |
| 253305750001 |
Who are the persons with significant control of SUNDAY TELEGRAPH LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telegraph Media Group Limited | Jul 13, 2023 | Buckingham Palace Road SW1W 0DT London 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SUNDAY TELEGRAPH LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | Jul 13, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0