Background WavePink WaveYellow Wave

TELEGRAPH PUBLISHING LIMITED (01984132)

TELEGRAPH PUBLISHING LIMITED (01984132) is an active UK company. incorporated on 30 January 1986. with registered office in 111 Buckingham Palace Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TELEGRAPH PUBLISHING LIMITED has been registered for 40 years. Current directors include YOUNG, Dominic Cosmas Samson.

Company Number
01984132
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
111 Buckingham Palace Road, SW1W 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YOUNG, Dominic Cosmas Samson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEGRAPH PUBLISHING LIMITED

TELEGRAPH PUBLISHING LIMITED is an active company incorporated on 30 January 1986 with the registered office located in 111 Buckingham Palace Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TELEGRAPH PUBLISHING LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01984132

LTD Company

Age

40 Years

Incorporated 30 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

FRETGATE LIMITED
From: 30 January 1986To: 27 March 1986
Contact
Address

111 Buckingham Palace Road London , SW1W 0DT,

Timeline

14 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Oct 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

TELEGRAPH SECRETARIAL SERVICES LIMITED

Active
Buckingham Palace Road, LondonSW1W 0DT
Corporate secretary
Appointed 20 Aug 2005

YOUNG, Dominic Cosmas Samson

Active
111 Buckingham Palace RoadSW1W 0DT
Born July 1981
Director
Appointed 21 Jun 2023

DAVIES, Alan John

Resigned
5 Uplands Way, SevenoaksTN13 3BN
Secretary
Appointed 01 Sept 1996
Resigned 16 Jul 2003

GRIFFITHS, Sally Jane

Resigned
83 Brian Avenue, South CroydonCR2 9NJ
Secretary
Appointed 17 Jul 2003
Resigned 19 Aug 2005

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Secretary
Appointed N/A
Resigned 31 Aug 1996

BLACK, Conrad Moffat, Lord

Resigned
14 Cottesmore Gardens, LondonW8 5PR
Born August 1944
Director
Appointed N/A
Resigned 26 Mar 2004

COAD, Anthony Patrick Rawle

Resigned
24 Sollershott West, LetchworthSG6 3PX
Born February 1946
Director
Appointed 27 Sept 1994
Resigned 01 Dec 2000

COLSON, Daniel William

Resigned
19 Hanover Terrace, LondonNW1 4RJ
Born April 1947
Director
Appointed 28 Jun 1994
Resigned 23 Mar 2004

COOKE, Patrick Joseph Dominic

Resigned
18-20 Brincliffe Crescent, SheffieldS11 9AW
Born August 1931
Director
Appointed N/A
Resigned 07 Sept 1994

DEEDES, Jeremy Wyndham, The Hon

Resigned
Hamilton House, NewburyRG20 6QJ
Born November 1943
Director
Appointed 14 Apr 2004
Resigned 22 Dec 2004

DEEDES, Jeremy Wyndham, The Hon

Resigned
Hamilton House, NewburyRG20 6QJ
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 2003

DRAYTON, Hugo Charles

Resigned
170 Lordship Road, LondonN16 5HB
Born December 1959
Director
Appointed 19 Mar 2004
Resigned 07 Dec 2004

DREW, Clive

Resigned
Ferndale, ChislehurstBR7 5QN
Born October 1947
Director
Appointed N/A
Resigned 11 Jul 1994

FLETCHER, Kim Thomas

Resigned
10 Caithness Road, LondonW14 0JA
Born September 1956
Director
Appointed 19 Mar 2004
Resigned 30 Apr 2005

GRABINER, Stephen

Resigned
86 Temple Fortune Lane, LondonNW11 7TX
Born September 1958
Director
Appointed N/A
Resigned 07 Jun 1996

GROVE, Trevor Charles

Resigned
14 Avenue Road, LondonN6 5DW
Born January 1945
Director
Appointed N/A
Resigned 07 Jul 1994

HASLUM, Christopher John

Resigned
36 Links Road, AshteadKT21 2HJ
Born January 1949
Director
Appointed N/A
Resigned 31 Jul 1997

HASTINGS, Max

Resigned
Rose Cottage, ReadingRG8 9RL
Born December 1945
Director
Appointed N/A
Resigned 29 Sept 1995

HUGHES, Anthony Roland

Resigned
Fanns Cottage Canfield Road, Bishops StortfordCM22 6SX
Born April 1935
Director
Appointed N/A
Resigned 07 Apr 1998

MOORE, Charles Hilary, Lord

Resigned
The Old Rectory, EtchinghamTN19 7AD
Born October 1956
Director
Appointed 28 Sept 1993
Resigned 31 Aug 1994

MOSES, Maurice

Resigned
111 Buckingham Palace RoadSW1W 0DT
Born October 1956
Director
Appointed 21 Jun 2023
Resigned 04 Dec 2023

MOWATT, Rigel Kent

Resigned
Floor, 20, LondonSW1A 1ES
Born November 1948
Director
Appointed 15 Jan 2010
Resigned 21 Jun 2023

MURPHY, Bernadette Sheila

Resigned
Flat 8 Grove Hall West Grove, LondonSE10
Born February 1961
Director
Appointed 26 Oct 1993
Resigned 22 Nov 1996

NEAL, Richard John

Resigned
St. George Street, LondonW1S 1FE
Born July 1976
Director
Appointed 20 Dec 2019
Resigned 21 Jun 2023

O'DONNELL KEENAN, Niamh

Resigned
142 Hampstead Way, LondonNW11 7XH
Born November 1956
Director
Appointed 03 Mar 1998
Resigned 17 Jan 2005

PAPE, Claire Margaret

Resigned
111 Buckingham Palace RoadSW1W 0DT
Born September 1974
Director
Appointed 20 Dec 2019
Resigned 14 Sept 2021

PUGH, David John

Resigned
12 Vineyard Hill Road, LondonSW19 7JH
Born May 1955
Director
Appointed 28 Sept 1993
Resigned 25 Oct 1995

RENTOUL, Anthony Mervyn

Resigned
25 Strawberry Hill Road, TwickenhamTW1 4PZ
Born April 1942
Director
Appointed N/A
Resigned 31 Aug 1996

ROGERS, Frank Jarvis, Sir

Resigned
Greensleeves Loudwater Drive, RickmansworthWD3 4HJ
Born February 1920
Director
Appointed N/A
Resigned 17 May 2000

SANDERSON, Leonard Milton

Resigned
Broadacre Stokesheath Road, OxshottKT22 0PP
Born June 1953
Director
Appointed N/A
Resigned 29 Oct 2003

SEAL, Michael

Resigned
Floor, 20, LondonSW1A 1ES
Born October 1948
Director
Appointed 15 Jan 2010
Resigned 07 Jun 2019

TELEGRAPH COMPANY DIRECTOR LIMITED

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Corporate director
Appointed 30 Jul 2004
Resigned 22 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2024
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Ceased 29 Sept 2024
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2023
PSC09Update to PSC Statements
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Statement Of Companys Objects
3 July 2023
CC04CC04
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
287Change of Registered Office
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
9 August 2004
AUDAUD
Auditors Resignation Company
9 August 2004
AUDAUD
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Memorandum Articles
6 April 2004
MEM/ARTSMEM/ARTS
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Resolution
23 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 January 1998
AUDAUD
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Memorandum Articles
21 August 1996
MEM/ARTSMEM/ARTS
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
6 April 1992
287Change of Registered Office
Legacy
7 February 1992
288288
Legacy
6 December 1991
288288
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
288288
Auditors Resignation Company
2 August 1990
AUDAUD
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
23 January 1990
288288
Legacy
14 November 1989
288288
Legacy
18 October 1989
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
17 August 1989
288288
Legacy
3 November 1988
288288
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
29 July 1988
288288
Legacy
29 July 1988
288288
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
29 September 1987
287Change of Registered Office
Legacy
25 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
287Change of Registered Office
Legacy
11 December 1986
288288
Resolution
18 March 1986
RESOLUTIONSResolutions
Incorporation Company
30 January 1986
NEWINCIncorporation