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

TELEGRAPH MEDIA GROUP LIMITED

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT,
Company Registration Number
00451593
Private Limited Company
Active

Company Overview

About Telegraph Media Group Ltd
TELEGRAPH MEDIA GROUP LIMITED was founded on 1948-03-31 and has its registered office in . The organisation's status is listed as "Active". Telegraph Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TELEGRAPH MEDIA GROUP LIMITED
 
Legal Registered Office
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0DT
Other companies in SW1W
 
Previous Names
TELEGRAPH GROUP LIMITED25/10/2006
Filing Information
Company Number 00451593
Company ID Number 00451593
Date formed 1948-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839586469  
Last Datalog update: 2023-09-05 09:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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.
Companies with same name TELEGRAPH MEDIA GROUP LIMITED
The following companies were found which have the same name as TELEGRAPH MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELEGRAPH MEDIA GROUP HOLDINGS LIMITED 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0DT Active Company formed on the 2022-12-20

Company Officers of TELEGRAPH MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
TELEGRAPH SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-20
AIDAN STUART BARCLAY
Director 2004-08-11
HOWARD MYLES BARCLAY
Director 2004-07-30
NICHOLAS DANIEL HUGH
Director 2017-06-14
MURDOCH MACLENNAN
Director 2004-10-12
RIGEL KENT MOWATT
Director 2004-07-30
PHILIP LESLIE PETERS
Director 2004-08-11
FINBARR PATRICK RONAYNE
Director 2008-10-01
MICHAEL SEAL
Director 2004-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL OWEN COBLEY
Director 2012-01-01 2012-05-31
CHARLES JOHN ALLWOOD
Director 2005-05-01 2007-02-28
JEREMY WYNDHAM DEEDES
Director 2004-03-25 2005-10-17
KIM THOMAS FLETCHER
Director 2003-12-01 2005-08-31
SALLY JANE GRIFFITHS
Company Secretary 2003-07-17 2005-08-19
HUGO CHARLES DRAYTON
Director 2003-12-01 2004-12-07
DANIEL WILLIAM COLSON
Director 2004-02-25 2004-03-23
CONRAD MOFFAT BLACK
Director 1992-05-16 2004-02-12
DANIEL WILLIAM COLSON
Director 1992-05-16 2004-02-12
HUGO CHARLES DRAYTON
Director 2003-12-01 2004-02-12
KIM THOMAS FLETCHER
Director 2003-12-01 2004-02-12
JEREMY WYNDHAM DEEDES
Director 1996-05-08 2003-11-30
ALAN JOHN DAVIES
Company Secretary 1996-09-01 2003-07-16
PETER NEVILLE BUCKLEY
Director 1997-05-21 2001-12-31
CRANBORNE
Director 1997-09-17 2001-12-31
EVELYN DE ROTHSCHILD
Director 1997-05-21 2001-12-31
PAUL DESMARAIS
Director 1998-02-11 2001-12-31
RUPERT NICHOLAS HAMBRO
Director 1997-05-21 2001-12-31
ANTHONY MERVYN RENTOUL
Company Secretary 1992-05-16 1996-08-31
PETER NEVILLE BUCKLEY
Director 1992-05-16 1996-07-31
ADRIAN CAMROSE
Director 1992-05-16 1996-07-31
PETER ALEXANDER RUPERT CARRINGTON
Director 1992-05-16 1996-07-31
PATRICK JOSEPH DOMINIC COOKE
Director 1992-05-16 1996-07-31
EVELYN DE ROTHSCHILD
Director 1992-05-16 1996-07-31
STEPHEN GRABINER
Director 1993-04-05 1996-05-08
JAMES MICHAEL GOLDSMITH
Director 1992-05-16 1993-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TELEGRAPH SECRETARIAL SERVICES LIMITED EVENING POST,LIMITED(THE) Company Secretary 2005-08-20 CURRENT 1926-04-21 Active
TELEGRAPH SECRETARIAL SERVICES LIMITED MORNING POST LIMITED(THE) Company Secretary 2005-08-20 CURRENT 1985-07-25 Active
TELEGRAPH SECRETARIAL SERVICES LIMITED SUNDAY TELEGRAPH LIMITED(THE) Company Secretary 2005-08-20 CURRENT 1960-08-16 Active
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
HOWARD MYLES BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
HOWARD MYLES BARCLAY HILLGATE ESTATE AGENTS Director 2012-01-27 CURRENT 1962-05-23 Active
HOWARD MYLES BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
HOWARD MYLES BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
HOWARD MYLES BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
HOWARD MYLES BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
HOWARD MYLES BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
HOWARD MYLES BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
HOWARD MYLES BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
HOWARD MYLES BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
HOWARD MYLES BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
HOWARD MYLES BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
HOWARD MYLES BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
HOWARD MYLES BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
HOWARD MYLES BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
HOWARD MYLES BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
HOWARD MYLES BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
HOWARD MYLES BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
HOWARD MYLES BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1999-04-06 CURRENT 1984-09-13 Active
NICHOLAS DANIEL HUGH THE NEWSPAPER ORGANISATION LIMITED Director 2017-10-12 CURRENT 2014-03-27 Active
NICHOLAS DANIEL HUGH TELEGRAPH EVENTS LIMITED Director 2017-06-14 CURRENT 2009-05-27 Active
MURDOCH MACLENNAN NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) Director 1998-09-25 CURRENT 1906-07-23 Dissolved 2016-07-05
RIGEL KENT MOWATT IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
RIGEL KENT MOWATT EVENING POST,LIMITED(THE) Director 2010-01-15 CURRENT 1926-04-21 Active
RIGEL KENT MOWATT MORNING POST LIMITED(THE) Director 2010-01-15 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT TELEGRAPH PUBLISHING LIMITED Director 2010-01-15 CURRENT 1986-01-30 Active
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
FINBARR PATRICK RONAYNE TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
FINBARR PATRICK RONAYNE EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
FINBARR PATRICK RONAYNE TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
FINBARR PATRICK RONAYNE EVENING POST,LIMITED(THE) Director 2010-01-15 CURRENT 1926-04-21 Active
FINBARR PATRICK RONAYNE MORNING POST LIMITED(THE) Director 2010-01-15 CURRENT 1985-07-25 Active
FINBARR PATRICK RONAYNE SUNDAY TELEGRAPH LIMITED(THE) Director 2010-01-15 CURRENT 1960-08-16 Active
MICHAEL SEAL IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
MICHAEL SEAL TELEGRAPH PUBLISHING LIMITED Director 2010-01-15 CURRENT 1986-01-30 Active
MICHAEL SEAL PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
MICHAEL SEAL PLUMGOLD LIMITED Director 2007-05-11 CURRENT 2007-05-09 Dissolved 2015-01-20
MICHAEL SEAL TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
MICHAEL SEAL PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
MICHAEL SEAL MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
MICHAEL SEAL SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
MICHAEL SEAL 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation

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
2024-03-19DIRECTOR APPOINTED MR ROBERT MICHAEL MCTIGHE
2024-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL HUGH
2023-08-01FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-01AAFULL ACCOUNTS MADE UP TO 01/01/23
2023-07-13Withdrawal of a person with significant control statement on 2023-07-13
2023-07-13Notification of Press Acquisitions Limited as a person with significant control on 2023-07-13
2023-07-13PSC02Notification of Press Acquisitions Limited as a person with significant control on 2023-07-13
2023-07-13PSC09Withdrawal of a person with significant control statement on 2023-07-13
2023-07-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-11RES01ADOPT ARTICLES 11/07/23
2023-07-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-04Memorandum articles filed
2023-07-04Statement of company's objects
2023-07-04CC04Statement of company's objects
2023-07-04MEM/ARTSARTICLES OF ASSOCIATION
2023-07-04RES01ADOPT ARTICLES 04/07/23
2023-06-30Memorandum articles filed
2023-06-30MEM/ARTSARTICLES OF ASSOCIATION
2023-06-21Statement of company's objects
2023-06-21CC04Statement of company's objects
2023-06-20Termination of appointment of Telegraph Secretarial Services Limited on 2023-06-07
2023-06-20DIRECTOR APPOINTED MR STEPHEN HAMILTON WELCH
2023-06-20DIRECTOR APPOINTED MR BOUDEWIJN CLEMENS WENTINK
2023-06-20APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2023-06-20APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2023-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2023-06-20AP01DIRECTOR APPOINTED MR STEPHEN HAMILTON WELCH
2023-06-20TM02Termination of appointment of Telegraph Secretarial Services Limited on 2023-06-07
2023-05-25CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Mr Aidan Stuart Barclay on 2022-03-29
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-01-12AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2019-07-10AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE
2019-06-28AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MURDOCH MACLENNAN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR PATRICK RONAYNE
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE TWOHILL
2017-11-06CH01Director's details changed for Murdoch Maclennan on 2017-06-14
2017-08-07AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL HUGH
2017-08-07AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL HUGH
2017-06-28AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 44747466
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 44747466
2016-06-10AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 44747466
2015-06-04AR0116/05/15 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 44747466
2014-06-03AR0116/05/14 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-28AR0116/05/13 ANNUAL RETURN FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COBLEY
2012-06-01AR0116/05/12 ANNUAL RETURN FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-01-18AP01DIRECTOR APPOINTED DANIEL COBLEY
2011-06-07AR0116/05/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TWOHILL / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR PATRICK RONAYNE / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGEL KENT MOWATT / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDOCH MACLENNAN / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 03/03/2011
2010-06-16AR0116/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TWOHILL / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MURDOCH MACLENNAN / 01/10/2009
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TELEGRAPH SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-03-22AAFULL ACCOUNTS MADE UP TO 03/01/10
2009-07-07AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-05-29363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-1988(2)AD 26/12/08 GBP SI 25000000@1=25000000 GBP IC 19747466/44747466
2008-11-21288aDIRECTOR APPOINTED LORRAINE TWOHILL
2008-10-16288aDIRECTOR APPOINTED FINBARR PATRICK RONAYNE
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR SIMON TUCKER
2008-06-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-04353LOCATION OF REGISTER OF MEMBERS
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / TELEGRAPH SECRETARIAL SERVICES LIMITED / 16/05/2008
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-22363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5DT
2006-11-02AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-25CERTNMCOMPANY NAME CHANGED TELEGRAPH GROUP LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-06-16363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-01-13CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-01-12OCCANCEL SHAR PREM & CAP RED RES
2005-01-06288bDIRECTOR RESIGNED
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-16122CONSO 10/12/04
2004-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-16RES13SUBDIVISON CONSOLIDATIO 10/12/04
2004-12-16RES12VARYING SHARE RIGHTS AND NAMES
2004-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-16RES13CANCEL SHARE PREMIUM 10/12/04
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to 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 TELEGRAPH MEDIA GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE CURRAN QC 2016-02-16 to 2016-02-16 TLJ/15/1498 Same v Telegraph Media Group Ltd
2016-02-16FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A DEBENTURE DATED 22 JUNE 2004 2004-08-11 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
LEGAL CHARGE 2004-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 1997-04-07 Satisfied TORONTO-DOMINION (TEXAS),INC
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 1996-08-07 Satisfied THE TORONTO-DOMINION BANK
DEED OF PLEDGE OF REGISTERED SHARES 1996-08-07 Satisfied THE TORONTO-DOMINION BANK
DEED OF CHARGE 1989-04-26 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF CHARGE 1988-06-13 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
LEGAL CHARGE 1988-03-31 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
DEED OF CHARGE 1987-02-09 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF CONFIRMATION 1987-01-12 Satisfied CITIBANK, N.A.
AGREEMENT 1986-12-31 Satisfied LDT PARTNERS.
LEGAL CHARGE 1986-12-31 Satisfied CITIBANK, N.A.
SECURITY ASSIGNMENT 1986-12-31 Satisfied CITIBANK N.A.
DEED OF CHARGE 1986-12-29 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC.
EQUIPMENT MORTGAGE 1986-11-03 Satisfied CITIBANK N.A.
LEGAL CHARGE 1986-09-24 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED 1986-08-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF CHARGE 1986-03-27 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF CHARGE 1986-03-27 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF CHARGE 1986-03-27 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF CHARGE 1986-03-27 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
SECOND DEED OF CHARGE 1985-12-24 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED 1985-11-13 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
CHARGE 1985-09-30 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
AGREEMENT 1985-06-25 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
A TRUST DEED 1985-06-14 Satisfied THE LAW DEBENTURE FIRST CORPORATION PLC
MORTGAGE DEBENTURE 1985-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-05-10 Satisfied SECURITY PACIFIC INTERNATIONAL LEASNG LIMITED
DEED 1985-04-23 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING LIMITED.
MEMORANDUM OF CHARGE 1985-03-31 Satisfied SECURITY PACIFIC INTERNATIONAL LEASING LIMITED.
MORTGAGE DEBENTURE 1983-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

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 TELEGRAPH MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TELEGRAPH MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

TELEGRAPH MEDIA GROUP LIMITED owns 54 domain names.Showing the first 50 domains

dailytelegraph.co.uk   globalnetwork.co.uk   juiced.co.uk   newspaper.co.uk   telegraph.co.uk   telegraphfantasyfootball.co.uk   telegraphlife.co.uk   telegraphnews.co.uk   telegraphpanel.co.uk   telegraphpod.co.uk   telegraphshop.co.uk   telegraphwine.co.uk   telegraphwines.co.uk   the-telegraph.co.uk   thetelegraph.co.uk   motorshow.co.uk   mattcartoons.co.uk   printwit.co.uk   sundaytelegraph.co.uk   weeklytelegraph.co.uk   businessfile.co.uk   businessclubpod.co.uk   clevergarden.co.uk   city-living.co.uk   dailytelegraphbusinessclub.co.uk   dailytelegraphnewspaper.co.uk   jobstelegraph.co.uk   moneytelegraph.co.uk   newstelegraph.co.uk   telegraph-talk.co.uk   telegraphclass.co.uk   telegraphcrossword.co.uk   telegraphgarden.co.uk   telegraphinvestdirect.co.uk   telegraphinvestorservices.co.uk   telegraphmediagroup.co.uk   telegraphmediagrp.co.uk   telegraphmoney.co.uk   tffo.co.uk   telegraphoffer.co.uk   telegraphselect.co.uk   telegraphtalk.co.uk   telegraphtravel.co.uk   telegraphtv.co.uk   telegraphworks.co.uk   the-trip.co.uk   bestbritishrecipes.co.uk   londondailytelegraph.co.uk   parentfriendly.co.uk   thelondontelegraph.co.uk  

Trademarks

Trademark assignments to TELEGRAPH MEDIA GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO838942Telegraph Group LimitedUNITED KINGDOM
WIPOWIPO844227Telegraph Group LimitedUNITED KINGDOM

Trademark applications by TELEGRAPH MEDIA GROUP LIMITED

TELEGRAPH MEDIA GROUP LIMITED is the Original Applicant for the trademark THE TELEGRAPH ™ (88666187) through the USPTO on the 2019-10-23
Downloadable electronic publications, namely, newspapers, newspaper inserts, newsletters, books, magazines, periodicals, journals, pamphlets and directories featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters; downloadable application software for mobile phones, handheld computers, tablets and portable media players for use in the distribution of digital video and multimedia content featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters
TELEGRAPH MEDIA GROUP LIMITED is the Original Applicant for the trademark THE TELEGRAPH ™ (88666187) through the USPTO on the 2019-10-23
Downloadable electronic publications, namely, newspapers, newspaper inserts, newsletters, books, magazines, periodicals, journals, pamphlets and directories featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters; downloadable application software for mobile phones, handheld computers, tablets and portable media players for use in the distribution of digital video and multimedia content featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters
TELEGRAPH MEDIA GROUP LIMITED is the Original Applicant for the trademark THE TELEGRAPH ™ (88666187) through the USPTO on the 2019-10-23
Downloadable electronic publications, namely, newspapers, newspaper inserts, newsletters, books, magazines, periodicals, journals, pamphlets and directories featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters; downloadable application software for mobile phones, handheld computers, tablets and portable media players for use in the distribution of digital video and multimedia content featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters
TELEGRAPH MEDIA GROUP LIMITED is the Original Applicant for the trademark THE TELEGRAPH ™ (88666187) through the USPTO on the 2019-10-23
Downloadable electronic publications, namely, newspapers, newspaper inserts, newsletters, books, magazines, periodicals, journals, pamphlets and directories featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters; downloadable application software for mobile phones, handheld computers, tablets and portable media players for use in the distribution of digital video and multimedia content featuring news, politics, science and scientific matters, technology, information technology, finance, business, employment, education, cultural events, art, the arts, literature, film, television, music, comedy, theatre, crossword puzzles, competitions and prize draws, games, sports, health and wellbeing, fitness, cooking and recipes, restaurants, bars, food and drink, travel, hotels, accommodation, property, interior design, fashion, beauty care, relationships, motoring, gardening and veterinary matters
TELEGRAPH MEDIA GROUP LIMITED is the 1st New Owner entered after registration for the trademark THE DAILY TELEGRAPH ™ (WIPO838942) through the WIPO on the 2004-08-27
Sound recording and sound reproducing apparatus and instruments, video recording and video producing apparatus and instruments, radio, television and communications apparatus and instruments, computer hardware, computer software, magnetic cards, tapes and disks, magnetic media, audio and video tapes and disks, calculators, binoculars, cameras, data processing apparatus, eyeglasses and sunglasses, measuring apparatus, photographic equipment, telephone apparatus; but not including goods related to mainframe presentation graphic systems.
Appareils et instruments d'enregistrement et de reproduction du son, appareils et instruments d'enregistrement et de production de séquences vidéo, appareils et instruments de communication, radio et télévision, matériel informatique, logiciels, disques, bandes et cartes magnétiques, supports magnétiques, disques et bandes audio et vidéo, calculatrices, jumelles, appareils photographiques, appareils de traitement des données, lunettes de vue et de soleil, mesureurs, équipements photographiques, appareils téléphoniques; à l'exception des produits en relation avec les systèmes graphiques de présentation de l'ordinateur central.
Aparatos e instrumentos de grabación y reproducción de sonido, aparatos e instrumentos de grabación y producción de vídeos, aparatos e instrumentos de radio, televisión y comunicación, equipos informáticos, programas informáticos, tarjetas, cintas y discos magnéticos, soportes magnéticos, cintas y discos de vídeo y de audio, calculadoras, binoculares, cámaras, aparatos para el procesamiento de datos, lentes y gafas de sol, aparatos de medida, equipos de fotografía, aparatos telefónicos; excepto los productos relacionados con los sistemas gráficos de presentación de ordenadores centrales.
TELEGRAPH MEDIA GROUP LIMITED is the 1st New Owner entered after registration for the trademark THE SUNDAY TELEGRAPH ™ (WIPO844227) through the WIPO on the 2004-08-27
Sound recording and sound reproducing apparatus and instruments, video recording and video producing apparatus and instruments, radio, television and communications apparatus and instruments, computer hardware, computer software, magnetic cards, tapes and disks, magnetic media, audio and video tapes and disks, calculators, binoculars, cameras, data processing apparatus, eyeglasses and sunglasses, measuring apparatus, photographic equipment, telephone apparatus; but not including goods related to mainframe presentation graphic systems.
Appareils et instruments d'enregistrement et de reproduction du son, appareils et instruments d'enregistrement et de production de séquences vidéo, appareils et instruments de communication, radio et télévision, matériel informatique, logiciels, disques, bandes et cartes magnétiques, supports magnétiques, disques et bandes audio et vidéo, calculatrices, jumelles, appareils photographiques, appareils de traitement des données, lunettes de vue et lunettes de soleil, mesureurs, équipements photographiques, appareils téléphoniques; à l'exclusion des articles en rapport avec les systèmes graphiques de présentation d'ordinateur central.
Instrumentos y aparatos de reproducción y grabación de sonido, aparatos e instrumentos de grabación y producción de vídeos, aparatos e instrumentos de radio, televisión y comunicación, equipos informáticos, programas informáticos, tarjetas, cintas y discos magnéticos, soportes magnéticos, cintas y discos de vídeo y de audio, calculadoras, prismáticos, cámaras, aparatos para el procesamiento de datos, gafas y gafas de sol, aparatos de medida, equipos de fotografía, aparatos telefónicos; excluidos productos relacionados con los sistemas gráficos de presentación de ordenadores centrales.
TELEGRAPH MEDIA GROUP LIMITED is the for the trademark THE SUNDAY TELEGRAPH ™ (76195749) through the USPTO on the 2001-01-18
"Sunday"
Income
Government Income

Government spend with TELEGRAPH MEDIA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-01 GBP £900
Birmingham City Council 2014-06-19 GBP £960
Birmingham City Council 2014-06-19 GBP £960
Wirral Borough Council 2014-06-13 GBP £1,200 Advertising, Publicity & Marketing
Wirral Borough Council 2014-05-07 GBP £3,840 Advertising, Publicity & Marketing
Rugby Borough Council 2013-12-12 GBP £625 Human Resources Centralised Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where 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.
Import/Export of Goods
Goods imported/exported by TELEGRAPH MEDIA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0062041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2018-07-0062041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-04-0049119900Printed matter, n.e.s.
2016-07-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2012-10-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2011-06-0162031910Men's or boys' suits of cotton (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 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 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.