Background WavePink WaveYellow Wave

TELEGRAPH EVENTS LIMITED (06916747)

TELEGRAPH EVENTS LIMITED (06916747) is an active UK company. incorporated on 27 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TELEGRAPH EVENTS LIMITED has been registered for 16 years. Current directors include YOUNG, Dominic Cosmas Samson.

Company Number
06916747
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
111 Buckingham Palace Road, London, 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 EVENTS LIMITED

TELEGRAPH EVENTS LIMITED is an active company incorporated on 27 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TELEGRAPH EVENTS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06916747

LTD Company

Age

16 Years

Incorporated 27 May 2009

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 3 October 2025 (5 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

VOS MEDIA LIMITED
From: 27 May 2009To: 5 August 2014
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

Earls Court Exhibition Centre 4Th Floor Warwick Road London SW5 9TA United Kingdom
From: 27 May 2009To: 4 March 2013
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Nov 23
Capital Update
Nov 23
Director Left
Dec 23
Director Left
Feb 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

YOUNG, Dominic Cosmas Samson

Active
Buckingham Palace Road, LondonSW1W 0DT
Born July 1981
Director
Appointed 21 Jun 2023

ALLEN, Ivan Harold

Resigned
146 Piccotts End, Hemel HempsteadHP1 3AU
Born August 1940
Director
Appointed 18 Jun 2009
Resigned 01 Feb 2013

HARRIS, Keith

Resigned
Magnolia House, BeaconsfieldHP9 1PD
Born December 1946
Director
Appointed 27 May 2009
Resigned 01 Feb 2013

HUGH, Nicholas Daniel

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born April 1975
Director
Appointed 14 Jun 2017
Resigned 26 Jan 2024

KING, David Truman

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born November 1959
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2017

MICHAEL, Paul Robert

Resigned
Dents Grove, TadworthKT20 7DX
Born September 1949
Director
Appointed 14 Oct 2011
Resigned 01 Feb 2013

MILLER, Nicholas John

Resigned
Thames Lodge, TwickenhamTW1 4QJ
Born December 1957
Director
Appointed 19 Jun 2009
Resigned 01 Feb 2013

MOSES, Maurice

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born October 1956
Director
Appointed 21 Jun 2023
Resigned 04 Dec 2023

MOWATT, Rigel Kent

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born November 1948
Director
Appointed 01 Feb 2013
Resigned 21 Jun 2023

NEAL, Richard John

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

NORMAN, Damian

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born December 1977
Director
Appointed 18 Jun 2009
Resigned 06 Nov 2017

RONAYNE, Finbarr Patrick

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born August 1962
Director
Appointed 01 Feb 2013
Resigned 02 Jan 2019

ZITTER, Julie Polk

Resigned
80 Dukes Avenue, LondonW4 2AF
Born December 1960
Director
Appointed 19 Jun 2009
Resigned 23 Sept 2011

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
9 November 2023
SH19Statement of Capital
Legacy
9 November 2023
SH20SH20
Legacy
9 November 2023
CAP-SSCAP-SS
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Dormant
12 October 2023
AAMDAAMD
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
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Change Account Reference Date Company Previous Extended
7 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Incorporation Company
27 May 2009
NEWINCIncorporation