Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBY TELEGRAPH MEDIA GROUP LIMITED
Company Information for

DERBY TELEGRAPH MEDIA GROUP LIMITED

NORTHCLIFFE ACCOUNTING CENTRE, PO BOX 6795, LEICESTER, LE1 1ZP,
Company Registration Number
00218661
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Derby Telegraph Media Group Ltd
DERBY TELEGRAPH MEDIA GROUP LIMITED was founded on 1927-01-03 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Derby Telegraph Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DERBY TELEGRAPH MEDIA GROUP LIMITED
 
Legal Registered Office
NORTHCLIFFE ACCOUNTING CENTRE
PO BOX 6795
LEICESTER
LE1 1ZP
Other companies in LE1
 
Previous Names
DERBY DAILY TELEGRAPH LIMITED21/02/2007
Filing Information
Company Number 00218661
Company ID Number 00218661
Date formed 1927-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2019
Account next due 30/06/2021
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-04-11 06:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DERBY TELEGRAPH MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERBY TELEGRAPH MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2016-04-29
JAMES JUSTIN SIDERFIN WELSH
Director 2012-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 1996-10-14 2016-04-29
PAUL SIMON COLLINS
Director 2012-12-30 2016-04-29
MATTHEW JAMES PAGE
Director 2012-12-30 2015-05-22
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
STEVEN JAMES HALL
Director 2005-08-08 2012-02-01
MICHELLE ANN KEMP
Director 2010-05-03 2012-02-01
PHILLIP ANTHONY INMAN
Director 2008-10-24 2011-07-08
MICHAEL PAUL PELOSI
Director 1995-05-15 2011-03-21
JOANNE LOUISE GLYNN
Director 2006-10-30 2010-05-03
FIONA SHAW
Director 2008-03-31 2010-03-18
ALEXANDER WILLIAM LEYS
Director 2006-04-03 2009-01-01
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
ROBERT GILLESPIE
Director 1998-09-28 2008-08-22
PAUL KEVIN MICHAEL KEARNEY
Director 2004-03-01 2006-10-27
GLENN FOSTER
Director 1995-09-11 2006-06-02
SARAH IRVINE
Director 2005-05-03 2006-06-02
EDWARD PAUL GLYNN
Director 1992-02-28 2006-04-28
ANTHONY BRIAN HILL
Director 1997-01-13 2005-07-31
MICHAEL REGINALD NORTON
Director 2001-04-02 2005-07-04
CAROL LESLEY ADLARD-DIXON
Director 1997-05-01 2004-12-29
KEVIN JOSEPH BEATTY
Director 2001-09-03 2004-08-24
TIMOTHY JOHN KITCHEN
Director 1995-01-16 2004-03-01
STEPHEN ANDERSON DIXON
Director 1992-02-28 2002-01-21
ALEXANDER LINDSAY DAVIDSON
Director 1992-02-28 2001-09-03
DAVID BROADHURST
Director 1993-10-04 2000-10-31
MICHAEL KEITH PERCH
Director 1997-01-01 2000-10-01
JOHN PHILIP ALDRIDGE
Director 1995-01-23 1997-01-10
MICHAEL DENIS LOWE
Director 1992-02-28 1996-10-18
ROLAND EDMONDSON GLASS
Company Secretary 1992-02-28 1996-10-11
JONATHAN ABRAHAM JAMES PERSENT
Director 1992-02-28 1995-09-10
IAN GRAHAME PARK
Director 1992-02-28 1995-05-15
KERREL EDWARD WILLS
Director 1992-02-28 1995-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JUSTIN SIDERFIN WELSH EXCALIBUR HOLDCO LIMITED Director 2017-05-23 CURRENT 2015-11-17 Active
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ZPG LIMITED Director 2017-01-01 CURRENT 2014-04-22 Active
JAMES JUSTIN SIDERFIN WELSH A&N INTERNATIONAL MEDIA LIMITED Director 2016-10-21 CURRENT 2001-01-25 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH MAIL FINANCE SERVICES LIMITED Director 2014-05-12 CURRENT 2001-09-05 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DIGITAL RESPONSE NETWORK LIMITED Director 2011-03-16 CURRENT 1929-09-19 Dissolved 2015-07-14
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-28DS01Application to strike the company off the register
2020-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-09-14SH19Statement of capital on 2018-09-14 GBP 1.00
2018-09-14SH20Statement by Directors
2018-09-14CAP-SSSolvency Statement dated 03/09/18
2018-09-14RES13Resolutions passed:
  • Cancellation of share premium account 03/09/2018
  • Resolution of reduction in issued share capital
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 60000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-06-06AP03Appointment of Frances Louise Sallas as company secretary on 2016-04-29
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON COLLINS
2016-05-16TM02Termination of appointment of Paul Simon Collins on 2016-04-29
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 60000
2016-03-29AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2015-06-10CH01Director's details changed for Mr James Justin Siderfin Welsh on 2014-02-01
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PAGE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-07AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-18AR0104/03/14 ANNUAL RETURN FULL LIST
2014-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/13
2014-01-13AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14AR0104/03/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2013-01-14AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2013-01-14AP01DIRECTOR APPOINTED MATTHEW JAMES PAGE
2012-03-23AR0104/03/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEMP
2012-02-01AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-18AR0104/03/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-06-04AP01DIRECTOR APPOINTED MICHELLE KEMP
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GLYNN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHAW
2010-03-19AR0104/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LEYS
2008-11-10288aDIRECTOR APPOINTED PHILLIP ANTHONY INMAN
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GILLESPIE
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-08288aDIRECTOR APPOINTED FIONA SHAW
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/07/06
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-21CERTNMCOMPANY NAME CHANGED DERBY DAILY TELEGRAPH LIMITED CERTIFICATE ISSUED ON 21/02/07
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB
2006-06-15288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-08-31225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2005-07-11288bDIRECTOR RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-05-12288aNEW DIRECTOR APPOINTED
2005-02-25363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DERBY TELEGRAPH MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBY TELEGRAPH MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-08-18 Outstanding SYSTEM INTEGRATORS (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBY TELEGRAPH MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DERBY TELEGRAPH MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY TELEGRAPH MEDIA GROUP LIMITED
Trademarks
We have not found any records of DERBY TELEGRAPH MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DERBY TELEGRAPH MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2011-8 GBP £650 Miscellaneous Expenditure
Derby City Council 2011-7 GBP £470 Project Activities General
Derby City Council 2011-3 GBP £1,200
Derby City Council 2011-2 GBP £1,367 Non-Recruitment Advertising
Derby City Council 2010-8 GBP £600
Derby City Council 0-0 GBP £22,207

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where DERBY TELEGRAPH MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY TELEGRAPH MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBY TELEGRAPH MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE1 1ZP