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

SUNDAY TELEGRAPH LIMITED(THE)

111 Buckingham Palace Road, London, SW1W 0DT,
Company Registration Number
00667848
Private Limited Company
Active

Company Overview

About Sunday Telegraph Limited(the)
SUNDAY TELEGRAPH LIMITED(THE) was founded on 1960-08-16 and has its registered office in . The organisation's status is listed as "Active". Sunday Telegraph Limited(the) 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
SUNDAY TELEGRAPH LIMITED(THE)
 
Legal Registered Office
111 Buckingham Palace Road
London
SW1W 0DT
Other companies in SW1W
 
Filing Information
Company Number 00667848
Company ID Number 00667848
Date formed 1960-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts DORMANT
Last Datalog update: 2024-05-16 12:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDAY TELEGRAPH LIMITED(THE)
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 SUNDAY TELEGRAPH LIMITED(THE)

Current Directors
Officer Role Date Appointed
TELEGRAPH SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-20
RIGEL KENT MOWATT
Director 2005-08-20
FINBARR PATRICK RONAYNE
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
TELEGRAPH COMPANY DIRECTOR LIMITED
Director 2004-07-30 2010-03-22
SALLY JANE GRIFFITHS
Company Secretary 2003-07-17 2005-08-19
SALLY JANE GRIFFITHS
Director 2003-07-17 2005-08-19
NIAMH O'DONNELL KEENAN
Director 1998-04-29 2005-01-17
HILARY SUSAN RUSSELL
Director 2001-03-23 2004-05-05
ALAN JOHN DAVIES
Company Secretary 1995-06-06 2003-07-16
ALAN JOHN DAVIES
Director 1994-04-26 2003-07-16
DAVID JOHN ALDER
Director 1996-09-01 2001-04-30
ANTHONY ROLAND HUGHES
Director 1992-05-16 1998-04-07
ANTHONY MERVYN RENTOUL
Director 1992-05-16 1996-08-31
ANTHONY MERVYN RENTOUL
Company Secretary 1992-05-16 1995-06-06
PATRICK JOSEPH DOMINIC COOKE
Director 1992-05-16 1994-04-26

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 TELEGRAPH MEDIA GROUP LIMITED Company Secretary 2005-08-20 CURRENT 1948-03-31 Active
RIGEL KENT MOWATT TMG INNOVATIONS LIMITED Director 2017-01-17 CURRENT 2017-01-13 Active
RIGEL KENT MOWATT EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
RIGEL KENT MOWATT EAGLE PUBLICATIONS LTD Director 2013-10-10 CURRENT 2004-07-02 Active
RIGEL KENT MOWATT 68 VINCENT SQUARE FREEHOLD LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
RIGEL KENT MOWATT TELEGRAPH EVENTS LIMITED Director 2013-02-01 CURRENT 2009-05-27 Active
RIGEL KENT MOWATT VINCENT SQUARE FLATS MANAGEMENT LIMITED Director 2011-11-21 CURRENT 2007-08-14 Active
RIGEL KENT MOWATT DANCING FOR THE CHILDREN Director 2006-12-21 CURRENT 2006-09-20 Active - Proposal to Strike off
RIGEL KENT MOWATT TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
RIGEL KENT MOWATT EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
RIGEL KENT MOWATT BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
RIGEL KENT MOWATT SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
RIGEL KENT MOWATT PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
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 TELEGRAPH MEDIA GROUP LIMITED Director 2008-10-01 CURRENT 1948-03-31 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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2023-11-06SH20Statement by Directors
2023-11-06SH19Statement of capital on 2023-11-06 GBP 1
2023-11-06CAP-SSSolvency Statement dated 02/11/23
2023-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-07-17Notification of Telegraph Media Group Limited as a person with significant control on 2023-07-13
2023-07-17PSC02Notification of Telegraph Media Group Limited as a person with significant control on 2023-07-13
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-13Withdrawal of a person with significant control statement on 2023-07-13
2023-07-13PSC09Withdrawal of a person with significant control statement on 2023-07-13
2023-07-13RES01ADOPT ARTICLES 13/07/23
2023-07-04Memorandum articles filed
2023-07-04MEM/ARTSARTICLES OF ASSOCIATION
2023-07-03Statement of company's objects
2023-07-03CC04Statement of company's objects
2023-06-29DIRECTOR APPOINTED MR DOMINIC COSMAS SAMSOM YOUNG
2023-06-29DIRECTOR APPOINTED MR MAURICE MOSES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2023-06-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TELEGRAPH MEDIA GROUP LIMITED
2023-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RIGEL KENT MOWATT
2023-06-29AP01DIRECTOR APPOINTED MR DOMINIC COSMAS SAMSOM YOUNG
2023-05-25CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-03RP04AP01Second filing of director appointment of Claire Margaret Pape
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-16AP02Appointment of Telegraph Media Group Limited as director on 2019-01-02
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR PATRICK RONAYNE
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0116/05/14 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0116/05/13 ANNUAL RETURN FULL LIST
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0116/05/12 ANNUAL RETURN FULL LIST
2011-06-08AR0116/05/11 ANNUAL RETURN FULL LIST
2011-06-07CH01Director's details changed for Mr Rigel Kent Mowatt on 2011-06-07
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-06-16AR0116/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH04SECRETARY'S DETAILS CHNAGED FOR TELEGRAPH SECRETARIAL SERVICES LIMITED on 2009-10-01
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TELEGRAPH COMPANY DIRECTOR LIMITED
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AP01DIRECTOR APPOINTED MR FINBARR PATRICK RONAYNE
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / TELEGRAPH SECRETARIAL SERVICES LIMITED / 16/05/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / TELEGRAPH COMPANY DIRECTOR LIMITED / 16/05/2008
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 1 CANADA SQUARE CANARY WHARF LONDON E14 5DT
2006-06-02363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2003-09-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-23MEM/ARTSARTICLES OF ASSOCIATION
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-29363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-14363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-11363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-23WRES03EXEMPTION FROM APPOINTING AUDITORS 17/03/99
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10363sRETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-05-11288aNEW DIRECTOR APPOINTED
1998-04-20288bDIRECTOR RESIGNED
1998-01-21AUDAUDITOR'S RESIGNATION
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-06-05288bDIRECTOR RESIGNED
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 SUNDAY TELEGRAPH LIMITED(THE) 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 SUNDAY TELEGRAPH LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1986-08-04 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED 1985-11-13 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C AS TRUSTEE
A TRUST DEED. 1985-06-14 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 SUNDAY TELEGRAPH LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SUNDAY TELEGRAPH LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDAY TELEGRAPH LIMITED(THE)
Trademarks
We have not found any records of SUNDAY TELEGRAPH LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDAY TELEGRAPH LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUNDAY TELEGRAPH LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUNDAY TELEGRAPH LIMITED(THE) 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 SUNDAY TELEGRAPH LIMITED(THE) 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 SUNDAY TELEGRAPH LIMITED(THE) 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.