TELEGRAPH MEDIA GROUP LIMITED -


Company Profile Company Filings

Overview

TELEGRAPH MEDIA GROUP LIMITED is a Private Limited Company from and has the status: Active.
TELEGRAPH MEDIA GROUP LIMITED was incorporated 76 years ago on 31/03/1948 and has the registered number: 00451593. The accounts status is FULL and accounts are next due on 30/09/2024.

TELEGRAPH MEDIA GROUP LIMITED -

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

111 BUCKINGHAM PALACE ROAD
SW1W 0DT

This Company Originates in : United Kingdom
Previous trading names include:
TELEGRAPH GROUP LIMITED (until 25/10/2006)

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT MICHAEL MCTIGHE Oct 1953 British Director 2024-03-15 CURRENT
MR BOUDEWIJN CLEMENS WENTINK Jun 1969 Dutch Director 2023-06-07 CURRENT
MR STEPHEN WELCH Jun 1973 Australian Director 2023-06-07 CURRENT
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 2004-10-12 UNTIL 2019-06-28 RESIGNED
LORD KING OF WARTNABY Aug 1918 Director 1997-05-21 UNTIL 2001-12-31 RESIGNED
THE LORD JOHN LEONARD KING OF WARTNABY Aug 1917 British Director RESIGNED
SIR HENRY NEVILLE KESWICK Sep 1938 British Director RESIGNED
SIR HENRY NEVILLE KESWICK Sep 1938 British Director 1997-05-21 UNTIL 2001-12-31 RESIGNED
STEPHEN ARNOLD JARISLOWSKY Sep 1925 Canadian Director 1993-07-28 UNTIL 1996-07-31 RESIGNED
KIM THOMAS FLETCHER Sep 1956 British Director 2003-12-01 UNTIL 2005-08-31 RESIGNED
SIR MARTIN WAKEFIELD JACOMB Nov 1929 British Director RESIGNED
STEPHEN ARNOLD JARISLOWSKY Sep 1925 Canadian Director 1997-05-21 UNTIL 1999-02-16 RESIGNED
MR NICHOLAS DANIEL HUGH Apr 1975 British Director 2017-06-14 UNTIL 2024-01-26 RESIGNED
MR PAUL BRIAN HEALY Jul 1963 American Director 2004-02-12 UNTIL 2004-07-30 RESIGNED
MR RICHARD JOHN NEAL Jul 1976 British Director 2019-06-28 UNTIL 2023-06-12 RESIGNED
SIR MAX MCDONALD HASTINGS Dec 1945 British Director RESIGNED
CHRISTOPHER JOHN HASLUM Jan 1949 British Director 1996-05-08 UNTIL 1997-07-31 RESIGNED
THE LORD HARTWELL OF PETERBOROUGH COURT May 1911 English Director RESIGNED
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director 1997-05-21 UNTIL 2001-12-31 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 1993-04-05 UNTIL 1996-05-08 RESIGNED
SIR JAMES MICHAEL GOLDSMITH Feb 1933 Anglo/French Director RESIGNED
ANTHONY ROLAND HUGHES Apr 1935 British Director RESIGNED
SALLY JANE GRIFFITHS Feb 1953 Secretary 2003-07-17 UNTIL 2005-08-19 RESIGNED
MR ANTHONY MERVYN RENTOUL Apr 1942 British Secretary RESIGNED
ALAN JOHN DAVIES Jul 1943 Secretary 1996-09-01 UNTIL 2003-07-16 RESIGNED
LORD ADRIAN CAMROSE Jun 1937 British Director RESIGNED
MRS NIAMH O'DONNELL KEENAN Nov 1956 Irish Director 1997-09-17 UNTIL 2004-02-12 RESIGNED
THE HONOURABLE PAUL DESMARAIS Jan 1927 Canadian Director 1998-02-11 UNTIL 2001-12-31 RESIGNED
THE HON JEREMY WYNDHAM DEEDES Nov 1943 British Director 1996-05-08 UNTIL 2003-11-30 RESIGNED
THE HON JEREMY WYNDHAM DEEDES Nov 1943 British Director 2004-03-25 UNTIL 2005-10-17 RESIGNED
SIR EVELYN DE ROTHSCHILD Aug 1931 British Director RESIGNED
SIR EVELYN DE ROTHSCHILD Aug 1931 British Director 1997-05-21 UNTIL 2001-12-31 RESIGNED
SEVENTH MARQUIS OF SALISBURY ROBERT MICHAEL JAMES CECIL Sep 1946 British Director 1997-09-17 UNTIL 2001-12-31 RESIGNED
PATRICK JOSEPH DOMINIC COOKE Aug 1931 British Director RESIGNED
DANIEL WILLIAM COLSON Apr 1947 Canadian,British Director RESIGNED
DANIEL WILLIAM COLSON Apr 1947 Canadian,British Director 2004-02-25 UNTIL 2004-03-23 RESIGNED
MR DANIEL OWEN COBLEY Jun 1967 British Director 2012-01-01 UNTIL 2012-05-31 RESIGNED
MR RIGEL KENT MOWATT Nov 1948 British Director 2004-07-30 UNTIL 2019-07-31 RESIGNED
PETER NEVILLE BUCKLEY Sep 1942 British Director RESIGNED
PETER NEVILLE BUCKLEY Sep 1942 British Director 1997-05-21 UNTIL 2001-12-31 RESIGNED
LORD CONRAD MOFFAT BLACK Aug 1944 British Director RESIGNED
MR HOWARD MYLES BARCLAY Dec 1959 British Director 2004-07-30 UNTIL 2023-06-07 RESIGNED
MR CHARLES JOHN ALLWOOD Aug 1951 British Director 2005-05-01 UNTIL 2007-02-28 RESIGNED
MR AIDAN STUART BARCLAY Jan 1956 British Director 2004-08-11 UNTIL 2023-06-07 RESIGNED
THE RT HON THE LORD PETER ALEXANDER RUPERT CARRINGTON Jun 1919 British Director RESIGNED
MR HUGO CHARLES DRAYTON Dec 1959 British Director 2003-12-01 UNTIL 2004-12-07 RESIGNED
MR HUGO CHARLES DRAYTON Dec 1959 British Director 2003-12-01 UNTIL 2004-02-12 RESIGNED
KIM THOMAS FLETCHER Sep 1956 British Director 2003-12-01 UNTIL 2004-02-12 RESIGNED
TELEGRAPH SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-08-20 UNTIL 2023-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Press Acquisitions Limited 2023-07-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
EVENING POST,LIMITED(THE) Active DORMANT 74990 - Non-trading company
SUNDAY TELEGRAPH LIMITED(THE) Active DORMANT 74990 - Non-trading company
TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Dissolved... DORMANT 74990 - Non-trading company
SPECTATOR (1828) LIMITED(THE) Active GROUP 58142 - Publishing of consumer and business journals and periodicals
TSL EDUCATION LIMITED SHEFFIELD ENGLAND Active DORMANT 99999 - Dormant Company
TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Dissolved... DORMANT 74990 - Non-trading company
TELEGRAPH SECRETARIAL SERVICES LIMITED Active DORMANT 74990 - Non-trading company
MORNING POST LIMITED(THE) Active DORMANT 74990 - Non-trading company
TELEGRAPH PUBLISHING LIMITED Active DORMANT 74990 - Non-trading company
GPC MANCHESTER LIMITED LONDON Active DORMANT 18110 - Printing of newspapers
REACH PRINTING SERVICES (WEST FERRY) LIMITED LONDON UNITED KINGDOM Active FULL 18110 - Printing of newspapers
TES GLOBAL LIMITED SHEFFIELD ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
THE PRESS STANDARDS BOARD OF FINANCE LIMITED LONDON Dissolved... FULL 94110 - Activities of business and employers membership organizations
EDUCATIONAL EXHIBITIONS LIMITED Dissolved... DORMANT 74990 - Non-trading company
TSL EDUCATION HOLDINGS LIMITED Dissolved... FULL 70100 - Activities of head offices
TSL EDUCATION FINANCE LIMITED Dissolved... FULL 70100 - Activities of head offices
TSL EDUCATION ACQUISITION LIMITED Dissolved... FULL 70100 - Activities of head offices
IRISH WOMEN SURVIVORS SUPPORT NETWORK (UK) LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNDAY TELEGRAPH LIMITED(THE) Active DORMANT 74990 - Non-trading company
TELEGRAPH SECRETARIAL SERVICES LIMITED Active DORMANT 74990 - Non-trading company
TELEGRAPH PUBLISHING LIMITED Active DORMANT 74990 - Non-trading company
11 OLD BOND STREET LONDON LONDON ENGLAND Active FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
EAGLE PUBLICATIONS LTD LONDON Active DORMANT 58190 - Other publishing activities
THE CHELSEA MAGAZINE COMPANY LIMITED LONDON ENGLAND Active GROUP 58142 - Publishing of consumer and business journals and periodicals
TELEGRAPH EVENTS LIMITED LONDON Active DORMANT 82301 - Activities of exhibition and fair organisers
TELEGRAPH FINANCIAL SOLUTIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
TELEGRAPH MEDIA GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58130 - Publishing of newspapers