TELEGRAPH PUBLISHING LIMITED
Overview
Company Name | TELEGRAPH PUBLISHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01984132 |
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 TELEGRAPH PUBLISHING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TELEGRAPH PUBLISHING LIMITED located?
Registered Office Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELEGRAPH PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
FRETGATE LIMITED | Jan 30, 1986 | Jan 30, 1986 |
What are the latest accounts for TELEGRAPH PUBLISHING LIMITED?
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 TELEGRAPH PUBLISHING LIMITED?
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 TELEGRAPH PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Telegraph Media Group Holdings Limited as a person with significant control on Sep 29, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Telegraph Media Group Limited as a person with significant control on Sep 29, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 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 | ||||||||||
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 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Claire Margaret Pape as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TELEGRAPH PUBLISHING LIMITED?
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 |
| 107712870003 | ||||||||||
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 | ||||||||||
BLACK, Conrad Moffat, Lord | Director | 14 Cottesmore Gardens W8 5PR London | British Canadian | Business Executive | 28193100004 | |||||||||
COAD, Anthony Patrick Rawle | Director | 24 Sollershott West SG6 3PX Letchworth Hertfordshire | British | New Business Develpoment Direc | 17225220001 | |||||||||
COLSON, Daniel William | Director | 19 Hanover Terrace NW1 4RJ London | Canadian | Deputy Chairman And Chief Exec | 47403810003 | |||||||||
COOKE, Patrick Joseph Dominic | Director | 18-20 Brincliffe Crescent S11 9AW Sheffield South Yorkshire | British | Company Director | 41430120001 | |||||||||
DEEDES, Jeremy Wyndham, The Hon | Director | Hamilton House Hockham Road Compton RG20 6QJ Newbury Berkshire | United Kingdom | British | Director | 10870080001 | ||||||||
DEEDES, Jeremy Wyndham, The Hon | Director | Hamilton House Hockham Road Compton RG20 6QJ Newbury Berkshire | United Kingdom | British | Managing Director | 10870080001 | ||||||||
DRAYTON, Hugo Charles | Director | 170 Lordship Road N16 5HB London | British | Director | 76269130004 | |||||||||
DREW, Clive | Director | Ferndale Riverwood Lane BR7 5QN Chislehurst Kent | British | Technical Director | 28193110001 | |||||||||
FLETCHER, Kim Thomas | Director | 10 Caithness Road W14 0JA London | United Kingdom | British | Director | 93938700003 | ||||||||
GRABINER, Stephen | Director | 86 Temple Fortune Lane NW11 7TX London | British | Company Director | 10869060002 | |||||||||
GROVE, Trevor Charles | Director | 14 Avenue Road N6 5DW London | United Kingdom | British | Journalist | 96130160001 | ||||||||
HASLUM, Christopher John | Director | 36 Links Road KT21 2HJ Ashtead Surrey | British | Deputy Managing Director | 71612990001 | |||||||||
HASTINGS, Max | Director | Rose Cottage Aldworth RG8 9RL Reading Berkshire | British | Journalist | 30461920001 | |||||||||
HUGHES, Anthony Roland | Director | Fanns Cottage Canfield Road Takeley CM22 6SX Bishops Stortford Hertfordshire | British | Company Director | 9122720002 | |||||||||
MOORE, Charles Hilary, Lord | Director | The Old Rectory High Street TN19 7AD Etchingham East Sussex | England | British | Journalist | 63782200002 | ||||||||
MOSES, Maurice | Director | 111 Buckingham Palace Road London SW1W 0DT | United Kingdom | British | Director | 147652540001 | ||||||||
MOWATT, Rigel Kent | Director | Floor, 20 St. James's Street SW1A 1ES London 3rd | United Kingdom | British | Company Director | 7922730006 | ||||||||
MURPHY, Bernadette Sheila | Director | Flat 8 Grove Hall West Grove Greenwich SE10 London | British | Operations Director | 36768950001 | |||||||||
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 | ||||||||
PUGH, David John | Director | 12 Vineyard Hill Road SW19 7JH London | British | Marketing Director | 70814670001 | |||||||||
RENTOUL, Anthony Mervyn | Director | 25 Strawberry Hill Road TW1 4PZ Twickenham Middlesex | United Kingdom | British | Solicitor | 34698050001 | ||||||||
ROGERS, Frank Jarvis, Sir | Director | Greensleeves Loudwater Drive Loudwater WD3 4HJ Rickmansworth Hertfordshire | British | Company Director | 11647820001 | |||||||||
SANDERSON, Leonard Milton | Director | Broadacre Stokesheath Road Fairoak Lane KT22 0PP Oxshott Surrey | United Kingdom | British | Advertisement Director | 35817950001 | ||||||||
SEAL, Michael | Director | Floor, 20 St. James's Street SW1A 1ES London 3rd | United Kingdom | British | Company Director | 4991060003 | ||||||||
TELEGRAPH COMPANY DIRECTOR LIMITED | Director | Buckingham Palace Road SW1W 0DT London 111 England | 99460570003 |
Who are the persons with significant control of TELEGRAPH PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telegraph Media Group Holdings Limited | Sep 29, 2024 | Buckingham Palace Road SW1W 0DT London 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Telegraph Media Group Limited | Jul 13, 2023 | Buckingham Palace Road SW1W 0DT London 111 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TELEGRAPH PUBLISHING LIMITED?
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