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 Name | ||
---|---|---|
DERBY TELEGRAPH MEDIA GROUP LIMITED | ||
Legal Registered Office | ||
NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 LEICESTER LE1 1ZP Other companies in LE1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
JAMES JUSTIN SIDERFIN WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON COLLINS |
Company Secretary | ||
PAUL SIMON COLLINS |
Director | ||
MATTHEW JAMES PAGE |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
STEVEN JAMES HALL |
Director | ||
MICHELLE ANN KEMP |
Director | ||
PHILLIP ANTHONY INMAN |
Director | ||
MICHAEL PAUL PELOSI |
Director | ||
JOANNE LOUISE GLYNN |
Director | ||
FIONA SHAW |
Director | ||
ALEXANDER WILLIAM LEYS |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
ROBERT GILLESPIE |
Director | ||
PAUL KEVIN MICHAEL KEARNEY |
Director | ||
GLENN FOSTER |
Director | ||
SARAH IRVINE |
Director | ||
EDWARD PAUL GLYNN |
Director | ||
ANTHONY BRIAN HILL |
Director | ||
MICHAEL REGINALD NORTON |
Director | ||
CAROL LESLEY ADLARD-DIXON |
Director | ||
KEVIN JOSEPH BEATTY |
Director | ||
TIMOTHY JOHN KITCHEN |
Director | ||
STEPHEN ANDERSON DIXON |
Director | ||
ALEXANDER LINDSAY DAVIDSON |
Director | ||
DAVID BROADHURST |
Director | ||
MICHAEL KEITH PERCH |
Director | ||
JOHN PHILIP ALDRIDGE |
Director | ||
MICHAEL DENIS LOWE |
Director | ||
ROLAND EDMONDSON GLASS |
Company Secretary | ||
JONATHAN ABRAHAM JAMES PERSENT |
Director | ||
IAN GRAHAME PARK |
Director | ||
KERREL EDWARD WILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCALIBUR HOLDCO LIMITED | Director | 2017-05-23 | CURRENT | 2015-11-17 | Active | |
RENTALSYSTEMS.COM LTD | Director | 2017-04-30 | CURRENT | 2002-03-27 | Active - Proposal to Strike off | |
ZPG LIMITED | Director | 2017-01-01 | CURRENT | 2014-04-22 | Active | |
A&N INTERNATIONAL MEDIA LIMITED | Director | 2016-10-21 | CURRENT | 2001-01-25 | Active - Proposal to Strike off | |
ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED | Director | 2015-05-22 | CURRENT | 2000-07-24 | Dissolved 2018-01-09 | |
MAILLIFE FINANCIAL SERVICES LIMITED | Director | 2015-05-22 | CURRENT | 1972-08-02 | Active | |
MAIL FINANCE SERVICES LIMITED | Director | 2014-05-12 | CURRENT | 2001-09-05 | Active | |
HARMSWORTH PRINTING LIMITED | Director | 2013-09-30 | CURRENT | 1987-12-28 | Liquidation | |
HARMSWORTH PRINTING (STOKE) LIMITED | Director | 2013-09-24 | CURRENT | 2001-01-26 | Dissolved 2018-06-12 | |
HARMSWORTH QUAYS PRINTING LIMITED | Director | 2013-09-24 | CURRENT | 1987-12-28 | Liquidation | |
HARMSWORTH PRINTING (DIDCOT) LIMITED | Director | 2013-09-24 | CURRENT | 2005-08-17 | Liquidation | |
EXBH LIMITED | Director | 2013-08-07 | CURRENT | 1997-08-06 | Dissolved 2016-05-17 | |
EXJSWW LIMITED | Director | 2013-08-07 | CURRENT | 2000-10-18 | Dissolved 2016-06-14 | |
EXJT LIMITED | Director | 2013-08-07 | CURRENT | 2012-06-18 | Dissolved 2016-06-14 | |
NORTHCLIFFE MEDIA LIMITED | Director | 2012-12-30 | CURRENT | 1997-07-16 | Active | |
EXERH LIMITED | Director | 2012-11-05 | CURRENT | 2006-08-18 | Dissolved 2018-05-08 | |
EX-TH LIMITED | Director | 2012-08-17 | CURRENT | 1989-01-17 | Dissolved 2015-09-29 | |
DIGITAL RESPONSE NETWORK LIMITED | Director | 2011-03-16 | CURRENT | 1929-09-19 | Dissolved 2015-07-14 | |
DMG MEDIA LIMITED | Director | 2011-01-20 | CURRENT | 2006-04-03 | Active | |
A&N MEDIA FINANCE SERVICES LIMITED | Director | 2010-11-17 | CURRENT | 1999-02-08 | Active | |
ASSOCIATED NEWSPAPERS LIMITED | Director | 2010-03-30 | CURRENT | 1905-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
SH19 | Statement of capital on 2018-09-14 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/09/18 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/16 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AP03 | Appointment of Frances Louise Sallas as company secretary on 2016-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON COLLINS | |
TM02 | Termination of appointment of Paul Simon Collins on 2016-04-29 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
CH01 | Director's details changed for Mr James Justin Siderfin Welsh on 2014-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PAGE | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
AA | 29/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 04/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMON COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND | |
AP01 | DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES PAGE | |
AR01 | 04/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEMP | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI | |
AR01 | 04/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
AP01 | DIRECTOR APPOINTED MICHELLE KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SHAW | |
AR01 | 04/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER LEYS | |
288a | DIRECTOR APPOINTED PHILLIP ANTHONY INMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GILLESPIE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED FIONA SHAW | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/07/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DERBY DAILY TELEGRAPH LIMITED CERTIFICATE ISSUED ON 21/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | SYSTEM INTEGRATORS (UK) LIMITED |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Miscellaneous Expenditure |
Derby City Council | |
|
Project Activities General |
Derby City Council | |
|
|
Derby City Council | |
|
Non-Recruitment Advertising |
Derby City Council | |
|
|
Derby City Council | |
|
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
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. |