TELEGRAPH EVENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

07/02/247 February 2024 Termination of appointment of Nicholas Daniel Hugh as a director on 2024-01-26

View Document

08/12/238 December 2023 Termination of appointment of Maurice Moses as a director on 2023-12-04

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital on 2023-11-09

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

12/10/2312 October 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Notification of Telegraph Media Group Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Withdrawal of a person with significant control statement on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Statement of company's objects

View Document

30/06/2330 June 2023 Appointment of Mr Maurice Moses as a director on 2023-06-21

View Document

29/06/2329 June 2023 Termination of appointment of Richard John Neal as a director on 2023-06-21

View Document

29/06/2329 June 2023 Termination of appointment of Rigel Kent Mowatt as a director on 2023-06-21

View Document

29/06/2329 June 2023 Appointment of Mr Dominic Cosmas Samsom Young as a director on 2023-06-21

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR RICHARD JOHN NEAL

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR FINBARR RONAYNE

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN NORMAN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR NICHOLAS DANIEL HUGH

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 COMPANY NAME CHANGED VOS MEDIA LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

10/07/1410 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NORMAN / 08/08/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR PATRICK RONYANE / 01/02/2013

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NORMAN / 19/06/2013

View Document

13/06/1313 June 2013 SECOND FILING FOR FORM AP01

View Document

07/03/137 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR FINBARR PATRICK RONYANE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR RIGEL KENT MOWATT

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR DAVID TRUMAN KING

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM EARLS COURT EXHIBITION CENTRE 4TH FLOOR WARWICK ROAD LONDON SW5 9TA UNITED KINGDOM

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN ALLEN

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR PAUL ROBERT MICHAEL

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE ZITTER

View Document

13/07/1113 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

13/10/1013 October 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NORMAN / 27/05/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ZITTER / 27/05/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MILLER / 27/05/2010

View Document

11/07/0911 July 2009 ADOPT ARTICLES 18/06/2009

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED DAMIAN NORMAN

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JULIE ZITTER

View Document

06/07/096 July 2009 DIRECTOR APPOINTED NICHOLAS JOHN MILLER

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED IVAN ALLEN

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company