About

Registered Number: 00218661
Date of Incorporation: 03/01/1927 (97 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Northcliffe Accounting Centre, PO BOX 6795, Leicester, LE1 1ZP

 

Based in Leicester, Derby Telegraph Media Group Ltd was registered on 03 January 1927. The companies directors are Sallas, Frances Louise, Collins, Paul Simon, Glass, Roland Edmondson, Adlard-dixon, Carol Lesley, Aldridge, John Philip, Anderson Dixon, Stephen, Auckland, Stephen Andrew, Broadhurst, David, Davidson, Alexander Lindsay, Foster, Glenn, Gillespie, Robert, Glynn, Joanne Louise, Hall, Steven James, Hill, Anthony Brian, Inman, Phillip Anthony, Irvine, Sarah, Kemp, Michelle Ann, Kitchen, Timothy John, Leys, Alexander William, Lowe, Michael Denis, Norton, Michael Reginald, Page, Matthew James, Pelosi, Michael Paul, Perch, Michael Keith, Persent, Jonathan Abraham James, Shaw, Fiona, Wills, Kerrel Edward. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLARD-DIXON, Carol Lesley 01 May 1997 29 December 2004 1
ALDRIDGE, John Philip 23 January 1995 10 January 1997 1
ANDERSON DIXON, Stephen N/A 21 January 2002 1
AUCKLAND, Stephen Andrew 21 March 2011 30 December 2012 1
BROADHURST, David 04 October 1993 31 October 2000 1
DAVIDSON, Alexander Lindsay N/A 03 September 2001 1
FOSTER, Glenn 11 September 1995 02 June 2006 1
GILLESPIE, Robert 28 September 1998 22 August 2008 1
GLYNN, Joanne Louise 30 October 2006 03 May 2010 1
HALL, Steven James 08 August 2005 01 February 2012 1
HILL, Anthony Brian 13 January 1997 31 July 2005 1
INMAN, Phillip Anthony 24 October 2008 08 July 2011 1
IRVINE, Sarah 03 May 2005 02 June 2006 1
KEMP, Michelle Ann 03 May 2010 01 February 2012 1
KITCHEN, Timothy John 16 January 1995 01 March 2004 1
LEYS, Alexander William 03 April 2006 01 January 2009 1
LOWE, Michael Denis N/A 18 October 1996 1
NORTON, Michael Reginald 02 April 2001 04 July 2005 1
PAGE, Matthew James 30 December 2012 22 May 2015 1
PELOSI, Michael Paul 15 May 1995 21 March 2011 1
PERCH, Michael Keith 01 January 1997 01 October 2000 1
PERSENT, Jonathan Abraham James N/A 10 September 1995 1
SHAW, Fiona 31 March 2008 18 March 2010 1
WILLS, Kerrel Edward N/A 12 March 1995 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 29 April 2016 - 1
COLLINS, Paul Simon 14 October 1996 29 April 2016 1
GLASS, Roland Edmondson N/A 11 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 15 March 2019
RESOLUTIONS - N/A 14 September 2018
SH19 - Statement of capital 14 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2018
CAP-SS - N/A 14 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 March 2017
AP03 - Appointment of secretary 06 June 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 03 March 2016
PARENT_ACC - N/A 02 March 2016
GUARANTEE2 - N/A 22 January 2016
AGREEMENT2 - N/A 31 December 2015
CH01 - Change of particulars for director 10 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 March 2014
AGREEMENT2 - N/A 05 February 2014
AA - Annual Accounts 13 January 2014
GUARANTEE2 - N/A 17 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 01 February 2012
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 06 February 2010
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 12 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 03 March 2008
225 - Change of Accounting Reference Date 01 April 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 14 March 2007
CERTNM - Change of name certificate 21 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 09 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
225 - Change of Accounting Reference Date 31 August 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363a - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
AA - Annual Accounts 21 June 2003
363a - Annual Return 24 March 2003
RESOLUTIONS - N/A 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
AA - Annual Accounts 19 June 2002
363a - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AUD - Auditor's letter of resignation 17 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 11 January 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
363a - Annual Return 15 March 2000
AA - Annual Accounts 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
363a - Annual Return 11 March 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
AUD - Auditor's letter of resignation 27 July 1998
363a - Annual Return 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 February 1998
AA - Annual Accounts 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 April 1997
363s - Annual Return 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 26 March 1996
288 - N/A 12 October 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 15 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 26 July 1995
288 - N/A 20 June 1995
363s - Annual Return 15 March 1995
288 - N/A 15 March 1995
288 - N/A 06 February 1995
288 - N/A 29 January 1995
395 - Particulars of a mortgage or charge 18 August 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 12 March 1994
288 - N/A 25 October 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 11 August 1992
363b - Annual Return 27 March 1992
288 - N/A 22 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 29 July 1991
288 - N/A 16 July 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 23 April 1990
RESOLUTIONS - N/A 23 October 1989
288 - N/A 23 October 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 18 July 1989
288 - N/A 13 July 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 05 August 1988
288 - N/A 15 July 1988
288 - N/A 19 November 1987
288 - N/A 26 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 17 August 1987
288 - N/A 20 January 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 25 June 1986
AA - Annual Accounts 20 October 1984
AA - Annual Accounts 30 September 1982
AA - Annual Accounts 24 March 1982
AA - Annual Accounts 09 September 1981

Mortgages & Charges

Description Date Status Charge by
Charge 10 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.