This company is commonly known as Telegraph Media Group Limited. The company was founded 77 years ago and was given the registration number 00451593. The firm's registered office is in . You can find them at 111 Buckingham Palace Road, London, , . This company's SIC code is 58130 - Publishing of newspapers.
| Name | : | TELEGRAPH MEDIA GROUP LIMITED |
|---|---|---|
| Company Number | : | 00451593 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 31 March 1948 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 111 Buckingham Palace Road, London, SW1W 0DT |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 111 Buckingham Palace Road, London, SW1W 0DT | Director | 15 March 2024 | Active |
| 111 Buckingham Palace Road, London, SW1W 0DT | Director | 07 June 2023 | Active |
| 111 Buckingham Palace Road, London, SW1W 0DT | Director | 07 June 2023 | Active |
| 5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN | Secretary | 01 September 1996 | Active |
| 83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 17 July 2003 | Active |
| 25 Strawberry Hill Road, Twickenham, TW1 4PZ | Secretary | - | Active |
| 111, Buckingham Palace Road, London, England, SW1W 0DT | Corporate Secretary | 20 August 2005 | Active |
| Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 May 2005 | Active |
| 111 Buckingham Palace Road, London, SW1W 0DT | Director | 11 August 2004 | Active |
| 111 Buckingham Palace Road, London, SW1W 0DT | Director | 30 July 2004 | Active |
| 14 Cottesmore Gardens, London, W8 5PR | Director | - | Active |
| 6 Albert Place, London, W8 5PD | Director | 21 May 1997 | Active |
| 6 Albert Place, London, W8 5PD | Director | - | Active |
| 11 Cottesmore Gardens, London, W8 5PR | Director | - | Active |
| The Manor House, Bledlow, Aylesbury, HP17 4PB | Director | - | Active |
| 7 Kingsland House, 135 Andover Road, Newbury, United Kingdom, RG14 6JL | Director | 01 January 2012 | Active |
| 19 Hanover Terrace, London, NW1 4RJ | Director | 25 February 2004 | Active |
| 19 Hanover Terrace, London, NW1 4RJ | Director | - | Active |
| 18-20 Brincliffe Crescent, Sheffield, S11 9AW | Director | - | Active |
| Manor House, Cranborne, Wimborne, BH21 5PP | Director | 17 September 1997 | Active |
| Ascott House, Ascott Estate, Wing, Lieghton Buzzard, LU7 OPS | Director | 21 May 1997 | Active |
| 1 St Swithins Lane, London, EC4P 4DU | Director | - | Active |
| Hamilton House, Hockham Road Compton, Newbury, RG20 6QJ | Director | 25 March 2004 | Active |
| Hamilton House, Hockham Road Compton, Newbury, RG20 6QJ | Director | 08 May 1996 | Active |
| 29 Ramezay Road, Westmount, Quebec, FOREIGN | Director | 11 February 1998 | Active |
| 170 Lordship Road, London, N16 5HB | Director | 01 December 2003 | Active |
| 170 Lordship Road, London, N16 5HB | Director | 01 December 2003 | Active |
| 10 Caithness Road, London, W14 0JA | Director | 01 December 2003 | Active |
| 10 Caithness Road, London, W14 0JA | Director | 01 December 2003 | Active |
| Swan House, Madeira Walk, Windsor, SL4 1EU | Director | - | Active |
| 86 Temple Fortune Lane, London, NW11 7TX | Director | 05 April 1993 | Active |
| 186 Ebury Street, London, SW1W 8UP | Director | 21 May 1997 | Active |
| 186 Ebury Street, London, SW1W 8UP | Director | - | Active |
| 18 Cowley Street, Westminster, London, SW1P 3LZ | Director | - | Active |
| 36 Links Road, Ashtead, KT21 2HJ | Director | 08 May 1996 | Active |
| Press Acquisitions Limited | ||
| Notified on | : | 13 July 2023 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 14, St. George Street, London, England, W1S 1FE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.