Telegraph Media Group Limited


Founded in 1948, Telegraph Media Group, classified under reg no. 00451593 is an active company. Currently registered at 111 Buckingham Palace Road SW1W 0DT, Belgravia the company has been in the business for seventy six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 1st Jan 2023. Since Wed, 25th Oct 2006 Telegraph Media Group Limited is no longer carrying the name Telegraph Group.

The firm has 3 directors, namely Robert M., Boudewijn W. and Stephen W.. Of them, Boudewijn W., Stephen W. have been with the company the longest, being appointed on 7 June 2023 and Robert M. has been with the company for the least time - from 15 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Telegraph Media Group Limited Address / Contact

Office Address 111 Buckingham Palace Road
Office Address2 London
Town Belgravia
Post code SW1W 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00451593
Date of Incorporation Wed, 31st Mar 1948
Industry Publishing of newspapers
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Robert M.

Position: Director

Appointed: 15 March 2024

Boudewijn W.

Position: Director

Appointed: 07 June 2023

Stephen W.

Position: Director

Appointed: 07 June 2023

Claire P.

Position: Director

Appointed: 10 July 2019

Resigned: 14 September 2021

Richard N.

Position: Director

Appointed: 28 June 2019

Resigned: 12 June 2023

Nicholas H.

Position: Director

Appointed: 14 June 2017

Resigned: 26 January 2024

Daniel C.

Position: Director

Appointed: 01 January 2012

Resigned: 31 May 2012

Finbarr R.

Position: Director

Appointed: 01 October 2008

Resigned: 02 January 2019

Lorraine T.

Position: Director

Appointed: 01 October 2008

Resigned: 26 April 2018

Simon T.

Position: Director

Appointed: 21 March 2007

Resigned: 23 May 2008

Telegraph Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 August 2005

Resigned: 07 June 2023

Charles A.

Position: Director

Appointed: 01 May 2005

Resigned: 28 February 2007

Murdoch M.

Position: Director

Appointed: 12 October 2004

Resigned: 28 June 2019

Philip P.

Position: Director

Appointed: 11 August 2004

Resigned: 07 June 2023

Aidan B.

Position: Director

Appointed: 11 August 2004

Resigned: 07 June 2023

Howard B.

Position: Director

Appointed: 30 July 2004

Resigned: 07 June 2023

Michael S.

Position: Director

Appointed: 30 July 2004

Resigned: 07 June 2019

Rigel M.

Position: Director

Appointed: 30 July 2004

Resigned: 31 July 2019

Jeremy D.

Position: Director

Appointed: 25 March 2004

Resigned: 17 October 2005

Graham S.

Position: Director

Appointed: 04 March 2004

Resigned: 30 July 2004

Raymond S.

Position: Director

Appointed: 25 February 2004

Resigned: 30 July 2004

Daniel C.

Position: Director

Appointed: 25 February 2004

Resigned: 23 March 2004

Paul H.

Position: Director

Appointed: 12 February 2004

Resigned: 30 July 2004

Robert S.

Position: Director

Appointed: 12 February 2004

Resigned: 30 July 2004

Gordon P.

Position: Director

Appointed: 12 February 2004

Resigned: 30 July 2004

Hugo D.

Position: Director

Appointed: 01 December 2003

Resigned: 07 December 2004

Kim F.

Position: Director

Appointed: 01 December 2003

Resigned: 12 February 2004

Sally G.

Position: Secretary

Appointed: 17 July 2003

Resigned: 19 August 2005

John T.

Position: Director

Appointed: 20 May 1998

Resigned: 22 September 1999

Paul D.

Position: Director

Appointed: 11 February 1998

Resigned: 31 December 2001

The C.

Position: Director

Appointed: 17 September 1997

Resigned: 31 December 2001

Niamh O.

Position: Director

Appointed: 17 September 1997

Resigned: 17 January 2005

T.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

L.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Henry K.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Rupert H.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Raymond S.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Peter B.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Evelyn D.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

T.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Frank R.

Position: Director

Appointed: 21 May 1997

Resigned: 31 December 2001

Stephen J.

Position: Director

Appointed: 21 May 1997

Resigned: 16 February 1999

Alan D.

Position: Secretary

Appointed: 01 September 1996

Resigned: 16 July 2003

Christopher H.

Position: Director

Appointed: 08 May 1996

Resigned: 31 July 1997

Jeremy D.

Position: Director

Appointed: 08 May 1996

Resigned: 30 November 2003

Raymond S.

Position: Director

Appointed: 03 August 1994

Resigned: 31 July 1996

Stephen J.

Position: Director

Appointed: 28 July 1993

Resigned: 31 July 1996

Leonard S.

Position: Director

Appointed: 28 July 1993

Resigned: 29 October 2003

Stephen G.

Position: Director

Appointed: 05 April 1993

Resigned: 08 May 1996

Patrick C.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Rupert H.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Conrad B.

Position: Director

Appointed: 16 May 1992

Resigned: 12 February 2004

Daniel C.

Position: Director

Appointed: 16 May 1992

Resigned: 12 February 2004

John K.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Anthony R.

Position: Secretary

Appointed: 16 May 1992

Resigned: 31 August 1996

Peter B.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Evelyn D.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Max H.

Position: Director

Appointed: 16 May 1992

Resigned: 29 September 1995

Frank R.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Martin J.

Position: Director

Appointed: 16 May 1992

Resigned: 19 April 1995

Peter C.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Peter R.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Harbourne S.

Position: Director

Appointed: 16 May 1992

Resigned: 08 May 1996

Henry K.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

Anthony H.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1998

Adrian C.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

John S.

Position: Director

Appointed: 16 May 1992

Resigned: 16 May 1993

James G.

Position: Director

Appointed: 16 May 1992

Resigned: 16 May 1993

The H.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1995

Franklin R.

Position: Director

Appointed: 16 May 1992

Resigned: 12 February 2004

Thr S.

Position: Director

Appointed: 16 May 1992

Resigned: 31 July 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Press Acquisitions Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Press Acquisitions Limited

14 St. George Street, London, W1S 1FE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05098596
Notified on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Telegraph Group October 25, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 1st, August 2023
Free Download (36 pages)

Company search

Advertisements