Background WavePink WaveYellow Wave

EVENING STANDARD LIMITED (06770098)

EVENING STANDARD LIMITED (06770098) is an active UK company. incorporated on 10 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. EVENING STANDARD LIMITED has been registered for 17 years. Current directors include LEBEDEV, Evgeny, VAGHELA, Vijay Kumar Lakhman Meghji.

Company Number
06770098
Status
active
Type
ltd
Incorporated
10 December 2008
Age
17 years
Address
Alphabeta, London, EC2A 1AH
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
LEBEDEV, Evgeny, VAGHELA, Vijay Kumar Lakhman Meghji
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENING STANDARD LIMITED

EVENING STANDARD LIMITED is an active company incorporated on 10 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. EVENING STANDARD LIMITED was registered 17 years ago.(SIC: 58130)

Status

active

Active since 17 years ago

Company No

06770098

LTD Company

Age

17 Years

Incorporated 10 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

EVENING PRESS LIMITED
From: 10 December 2008To: 27 January 2009
Contact
Address

Alphabeta 14-18 Finsbury Square London, EC2A 1AH,

Previous Addresses

Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 10 December 2008To: 1 November 2022
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 12
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 18
Funding Round
May 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Feb 22
Director Left
Mar 22
Director Left
May 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Oct 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LEBEDEV, Evgeny

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born May 1980
Director
Appointed 02 Feb 2017

VAGHELA, Vijay Kumar Lakhman Meghji

Active
14-18 Finsbury Square, LondonEC2A 1AH
Born October 1966
Director
Appointed 24 Nov 2024

MALHOTRA, Manish

Resigned
2 Derry Street, LondonW8 5TT
Secretary
Appointed 17 Mar 2009
Resigned 31 Mar 2021

MEAD, Richard James Louis

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Secretary
Appointed 16 Jun 2021
Resigned 12 Dec 2023

TULLOCH, Alastair Robert Clifford

Resigned
46 Laurier Road, LondonNW5 1SJ
Secretary
Appointed 10 Dec 2008
Resigned 17 Mar 2009

AUCKLAND, Stephen Andrew

Resigned
2 Derry Street, LondonW8 5TT
Born March 1955
Director
Appointed 13 Oct 2014
Resigned 25 Apr 2016

BLACKHURST, Christopher Charles

Resigned
2 Derry Street, LondonW8 5TT
Born December 1959
Director
Appointed 26 Apr 2012
Resigned 04 Sept 2014

BYAM SHAW, Justin David Elliott

Resigned
2 Derry Street, LondonW8 5TT
Born April 1960
Director
Appointed 02 Mar 2009
Resigned 21 Jan 2022

COWLEY, Clinton James

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born September 1978
Director
Appointed 24 Nov 2024
Resigned 06 Oct 2025

GREIG, Geordie Carron

Resigned
2 Derry Street, LondonW8 5TT
Born December 1960
Director
Appointed 09 Feb 2009
Resigned 01 Aug 2020

LEBEDEV, Alexandre Eugenievich

Resigned
2 Derry Street, LondonW8 5TT
Born December 1959
Director
Appointed 07 Jan 2009
Resigned 04 Nov 2016

LEBEDEV, Evgeny

Resigned
2 Derry Street, LondonW8 5TT
Born May 1980
Director
Appointed 10 Dec 2008
Resigned 05 Sept 2013

LEONARD, Zachary Roger

Resigned
2 Derry Street, LondonW8 5TT
Born January 1963
Director
Appointed 02 Feb 2017
Resigned 23 Dec 2019

MALHOTRA, Manish

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born September 1970
Director
Appointed 07 Nov 2014
Resigned 31 Dec 2024

MULLINS, Andrew Oliver

Resigned
2 Derry Street, LondonW8 5TT
Born March 1964
Director
Appointed 26 Jan 2009
Resigned 20 Jan 2020

O'DONNELL, Jonathan

Resigned
2 Derry Street, LondonW8 5TT
Born August 1972
Director
Appointed 02 Dec 2015
Resigned 31 Jan 2020

PATON, John

Resigned
2 Derry Street, LondonW8 5TT
Born May 1957
Director
Appointed 13 Sept 2019
Resigned 21 Mar 2022

SOUTAR, Michael James

Resigned
2 Derry Street, LondonW8 5TT
Born November 1966
Director
Appointed 07 Oct 2019
Resigned 31 May 2020

YARDLEY, Charles Michael George

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born June 1977
Director
Appointed 15 Jun 2020
Resigned 23 May 2023

Persons with significant control

1

Lebedev Holdings Ltd

Active
14-18 Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 February 2009
MEM/ARTSMEM/ARTS
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Incorporation Company
10 December 2008
NEWINCIncorporation