Background WavePink WaveYellow Wave

TELEGRAPH MEDIA GROUP HOLDINGS LIMITED (14551860)

TELEGRAPH MEDIA GROUP HOLDINGS LIMITED (14551860) is an active UK company. incorporated on 20 December 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. TELEGRAPH MEDIA GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens.

Company Number
14551860
Status
active
Type
ltd
Incorporated
20 December 2022
Age
3 years
Address
111 Buckingham Palace Road, London, SW1W 0DT
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEGRAPH MEDIA GROUP HOLDINGS LIMITED

TELEGRAPH MEDIA GROUP HOLDINGS LIMITED is an active company incorporated on 20 December 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. TELEGRAPH MEDIA GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 58130)

Status

active

Active since 3 years ago

Company No

14551860

LTD Company

Age

3 Years

Incorporated 20 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HACKREMCO (NO. 2679) LIMITED
From: 20 December 2022To: 7 November 2023
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 20 December 2022To: 7 November 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Loan Secured
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WELCH, Stephen Hamilton

Active
Buckingham Palace Road, LondonSW1W 0DT
Born June 1973
Director
Appointed 07 Nov 2023

WENTINK, Boudewijn Clemens

Active
Buckingham Palace Road, LondonSW1W 0DT
Born June 1969
Director
Appointed 07 Nov 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 20 Dec 2022
Resigned 07 Nov 2023

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 20 Dec 2022
Resigned 07 Nov 2023

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 07 Nov 2023
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2022
NEWINCIncorporation