BELFAST TELEGRAPH NEWSPAPERS LIMITED

Register to unlock more data on OkredoRegister

BELFAST TELEGRAPH NEWSPAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

R0000761

Incorporation date

05/04/1897

Size

Dormant

Contacts

Registered address

Registered address

33 Clarendon Road, Clarendon Dock, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1900)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon26/10/2022
Application to strike the company off the register
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon03/08/2021
Termination of appointment of Richard Mc Clean as a director on 2021-07-31
dot icon03/08/2021
Appointment of Richard Gray as a director on 2021-07-31
dot icon03/08/2021
Appointment of Stephen Harton as a director on 2021-07-31
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/07/2021
Change of details for Independent News & Media (Uk) Limited as a person with significant control on 2021-04-23
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2019-12-27
dot icon08/01/2021
Withdraw the company strike off application
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon30/10/2020
Application to strike the company off the register
dot icon22/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2018-12-28
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-29
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/10/2017
Appointment of Mr Richard Gray as a secretary on 2017-10-02
dot icon02/10/2017
Termination of appointment of Simon Snoddy as a secretary on 2017-10-02
dot icon31/05/2017
Accounts for a dormant company made up to 2016-12-30
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/05/2017
Registered office address changed from 124-144 Royal Avenue Belfast BT1 1EB to 33 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2017-05-02
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-26
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon20/11/2015
Satisfaction of charge 9 in full
dot icon23/10/2015
Satisfaction of charge 8 in full
dot icon23/10/2015
Satisfaction of charge 7 in full
dot icon23/10/2015
Satisfaction of charge 11 in full
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-26
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Eamonn O'kennedy as a director on 2014-12-31
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Vincent Conor Crowley as a director on 2014-06-02
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Richard J Mcclean as a director on 2013-04-30
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Richard Mc Clean as a director on 2011-09-30
dot icon21/10/2011
Appointment of Mr Eamonn O'kennedy as a director on 2011-09-30
dot icon21/10/2011
Termination of appointment of Andrew John Round as a director on 2011-09-30
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Appointment of Mr Richard J Mcclean as a director on 2011-09-01
dot icon15/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Andrew Round as a secretary
dot icon16/05/2011
Appointment of Mr Simon Snoddy as a secretary
dot icon16/05/2011
Termination of appointment of Derek Bracken as a director
dot icon29/09/2010
Appointment of Mr Vincent Crowley as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/07/2010
Director's details changed for Andrew John Round on 2010-01-01
dot icon21/07/2010
Director's details changed for Derek Andrew Bracken on 2010-01-01
dot icon21/07/2010
Termination of appointment of Ivan Fallon as a director
dot icon21/07/2010
Secretary's details changed for Andrew James Round on 2010-01-01
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon15/11/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
01/05/09 annual return shuttle
dot icon28/02/2009
Resolutions
dot icon11/02/2009
Particulars of a mortgage charge
dot icon11/02/2009
Particulars of a mortgage charge
dot icon27/10/2008
31/12/07 annual accts
dot icon10/07/2008
Mortgage satisfaction
dot icon20/05/2008
01/05/08 annual return shuttle
dot icon25/10/2007
31/12/06 annual accts
dot icon15/06/2007
01/05/07 annual return shuttle
dot icon29/10/2006
31/12/05 annual accts
dot icon01/06/2006
Cert change
dot icon01/06/2006
Incorporation
dot icon24/05/2006
01/05/06 annual return shuttle
dot icon15/11/2005
31/12/04 annual accts
dot icon14/10/2005
Mortgage satisfaction
dot icon15/09/2005
Change of dirs/sec
dot icon04/05/2005
01/05/05 annual return shuttle
dot icon21/09/2004
31/12/03 annual accts
dot icon25/08/2004
Mortgage satisfaction
dot icon08/06/2004
01/05/04 annual return shuttle
dot icon26/02/2004
Mortgage satisfaction
dot icon04/11/2003
31/12/02 annual accts
dot icon05/09/2003
Particulars of a mortgage charge
dot icon09/08/2003
Mortgage satisfaction
dot icon09/07/2003
Particulars of a mortgage charge
dot icon14/05/2003
01/05/03 annual return shuttle
dot icon14/04/2003
Decl re assist acqn shs
dot icon08/02/2003
Decl re assist acqn shs
dot icon05/02/2003
Change of dirs/sec
dot icon05/02/2003
Change of dirs/sec
dot icon31/10/2002
31/12/01 annual accts
dot icon14/05/2002
01/05/02 annual return shuttle
dot icon20/10/2001
31/12/00 annual accts
dot icon03/09/2001
Updated mem and arts
dot icon03/09/2001
Resolutions
dot icon04/08/2001
Decl re assist acqn shs
dot icon23/07/2001
Particulars of a mortgage charge
dot icon21/07/2001
Decl re assist acqn shs
dot icon24/05/2001
01/05/01 annual return shuttle
dot icon22/11/2000
31/12/99 annual accts
dot icon16/11/2000
Auditor resignation
dot icon26/10/2000
Decl re assist acqn shs
dot icon17/10/2000
Change of dirs/sec
dot icon17/10/2000
Change of dirs/sec
dot icon17/10/2000
Change of dirs/sec
dot icon03/06/2000
01/05/00 annual return shuttle
dot icon10/11/1999
27/12/98 annual accts
dot icon25/10/1999
Change of dirs/sec
dot icon25/10/1999
Change of dirs/sec
dot icon06/09/1999
Resolutions
dot icon26/05/1999
01/05/99 annual return form
dot icon12/04/1999
Change of dirs/sec
dot icon03/11/1998
28/12/97 annual accts
dot icon17/07/1998
Resolutions
dot icon27/05/1998
01/05/98 annual return form
dot icon20/04/1998
Change of dirs/sec
dot icon20/04/1998
Change of dirs/sec
dot icon23/09/1997
29/12/96 annual accts
dot icon03/06/1997
01/05/97 annual return form
dot icon29/10/1996
05/10/96 annual return shuttle
dot icon16/08/1996
31/12/95 annual accts
dot icon03/07/1996
Auditor resignation
dot icon03/07/1996
Decl re assist acqn shs
dot icon03/07/1996
Decl re assist acqn shs
dot icon03/07/1996
Dec dirs h/c ass acq shs
dot icon17/06/1996
Updated mem and arts
dot icon10/06/1996
Change of dirs/sec
dot icon10/06/1996
Resolutions
dot icon26/04/1996
Change of dirs/sec
dot icon12/02/1996
Change of dirs/sec
dot icon04/02/1996
Change of dirs/sec
dot icon04/02/1996
Change of dirs/sec
dot icon22/01/1996
Not of incr in nom cap
dot icon22/01/1996
Return of allot of shares
dot icon22/01/1996
Resolutions
dot icon22/12/1995
Mortgage satisfaction
dot icon27/10/1995
31/12/94 annual accts
dot icon27/10/1995
05/10/95 annual return shuttle
dot icon27/10/1995
31/12/94 annual accts
dot icon14/08/1995
Change of dirs/sec
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Change of dirs/sec
dot icon25/11/1994
Change of dirs/sec
dot icon11/11/1994
Change of dirs/sec
dot icon31/10/1994
31/12/93 annual accts
dot icon31/10/1994
06/10/94 annual return shuttle
dot icon16/08/1994
Resolutions
dot icon02/11/1993
07/10/93 annual return shuttle
dot icon02/11/1993
31/12/92 annual accts
dot icon19/10/1992
Change of dirs/sec
dot icon19/10/1992
15/10/92 annual return form
dot icon19/10/1992
31/12/91 annual accts
dot icon09/12/1991
31/12/90 annual accts
dot icon09/12/1991
03/10/91 annual return form
dot icon07/12/1990
03/10/90 annual return
dot icon06/12/1990
31/12/89 annual accts
dot icon27/09/1990
Change of dirs/sec
dot icon28/02/1990
Change of dirs/sec
dot icon06/12/1989
31/12/88 annual accts
dot icon06/12/1989
04/10/89 annual return
dot icon06/12/1988
05/10/88 annual return
dot icon05/12/1988
31/12/87 annual accts
dot icon30/03/1988
08/10/87 annual return
dot icon21/01/1988
31/12/86 annual accts
dot icon09/01/1987
06/10/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
31/12/85 annual accts
dot icon26/11/1985
31/12/84 annual accts
dot icon26/11/1985
04/10/85 annual return
dot icon03/07/1985
Change of dirs/sec
dot icon14/01/1985
Change of dirs/sec
dot icon07/01/1985
Change of dirs/sec
dot icon01/11/1984
10/07/84 annual return
dot icon01/11/1984
31/12/83 annual accts
dot icon05/03/1984
Particulars re directors
dot icon24/02/1984
31/12/83 annual return
dot icon05/07/1983
Particulars re directors
dot icon17/12/1982
31/12/82 annual return
dot icon05/11/1982
Particulars re directors
dot icon27/05/1982
Notice of ARD
dot icon05/05/1982
Mortgage satisfaction
dot icon27/10/1981
31/12/81 annual return
dot icon05/01/1981
31/12/80 annual return
dot icon01/02/1980
31/12/79 annual return
dot icon05/04/1979
31/12/78 annual return
dot icon05/04/1979
Particulars re directors
dot icon03/02/1978
Particulars re directors
dot icon03/02/1978
31/12/77 annual return
dot icon03/09/1976
Particulars re directors
dot icon03/09/1976
31/12/76 annual return
dot icon17/10/1975
Particulars re directors
dot icon03/07/1975
31/12/75 annual return
dot icon24/04/1975
Particulars re directors
dot icon31/10/1974
Particulars re directors
dot icon24/07/1974
31/12/73 annual return
dot icon01/07/1974
31/12/74 annual return
dot icon07/09/1972
Particulars re directors
dot icon16/05/1972
Particulars re directors
dot icon16/05/1972
31/12/72 annual return
dot icon08/06/1971
31/12/71 annual return
dot icon08/06/1971
Particulars re directors
dot icon08/06/1971
Particulars re directors
dot icon30/06/1970
Particulars re directors
dot icon13/04/1970
31/12/69 annual return
dot icon13/04/1970
Particulars re directors
dot icon13/04/1970
31/12/70 annual return
dot icon19/03/1969
31/12/68 annual return
dot icon22/02/1968
31/12/67 annual return
dot icon16/02/1967
31/12/66 annual return
dot icon16/02/1967
Particulars re directors
dot icon23/02/1966
31/12/65 annual return
dot icon23/02/1966
Particulars re directors
dot icon15/06/1964
31/12/64 annual return
dot icon24/09/1963
Court order
dot icon24/09/1963
Particulars of a mortgage charge
dot icon04/09/1963
Particulars of a mortgage charge
dot icon22/08/1963
31/12/63 annual return
dot icon25/03/1963
Memorandum
dot icon20/03/1963
Particulars re directors
dot icon05/03/1963
31/12/62 annual return
dot icon24/01/1963
Resolutions
dot icon03/10/1962
Particulars re directors
dot icon24/09/1962
Letter of approval
dot icon24/09/1962
Resolutions
dot icon14/11/1961
31/12/61 annual return
dot icon14/11/1961
Particulars re directors
dot icon01/11/1961
Should be G28
dot icon25/10/1961
Resolutions
dot icon25/10/1961
Articles
dot icon17/05/1961
Particulars re directors
dot icon14/12/1960
Resolutions
dot icon09/02/1960
31/12/59 annual return
dot icon24/02/1959
31/12/58 annual return
dot icon08/12/1958
Particulars re directors
dot icon07/03/1958
Particulars re directors
dot icon20/02/1958
31/12/57 annual return
dot icon21/02/1957
31/12/56 annual return
dot icon27/02/1956
31/12/55 annual return
dot icon24/01/1955
31/12/54 annual return
dot icon24/01/1955
Particulars re directors
dot icon17/02/1954
Particulars re directors
dot icon10/02/1954
31/12/53 annual return
dot icon23/01/1953
31/12/52 annual return
dot icon30/09/1952
Return of allots (cash)
dot icon30/09/1952
Contrct/agreemnt re shs
dot icon25/09/1952
Not of incr in nom cap
dot icon25/09/1952
Resolutions
dot icon25/09/1952
Stat inc in nominal cap
dot icon09/10/1951
Particulars re directors
dot icon22/03/1951
Particulars re directors
dot icon14/03/1951
31/12/51 annual return
dot icon02/03/1951
Resolutions
dot icon30/03/1950
31/12/50 annual return
dot icon30/03/1950
Particulars re directors
dot icon15/03/1949
31/12/49 annual return
dot icon18/02/1948
31/12/48 annual return
dot icon26/03/1947
31/12/47 annual return
dot icon28/03/1946
31/12/46 annual return
dot icon04/03/1946
31/12/45 annual return
dot icon31/03/1944
31/12/44 annual return
dot icon25/03/1943
31/12/43 annual return
dot icon07/05/1942
31/12/42 annual return
dot icon11/04/1941
31/12/41 annual return
dot icon17/04/1940
31/12/40 annual return
dot icon10/03/1939
31/12/39 annual return
dot icon02/03/1938
31/12/37 annual return
dot icon28/02/1938
31/12/38 annual return
dot icon12/02/1937
31/12/36 annual return
dot icon26/11/1935
31/12/35 annual return
dot icon15/10/1934
31/12/34 annual return
dot icon15/10/1934
Particulars re directors
dot icon04/09/1933
31/12/33 annual return
dot icon23/06/1932
31/12/32 annual return
dot icon23/07/1931
31/12/31 annual return
dot icon20/10/1930
31/12/30 annual return
dot icon06/07/1929
31/12/29 annual return
dot icon07/09/1928
31/12/28 annual return
dot icon07/07/1927
31/12/27 annual return
dot icon21/07/1926
31/12/26 annual return
dot icon07/12/1925
31/12/25 annual return
dot icon05/08/1924
31/12/24 annual return
dot icon06/03/1924
Articles
dot icon06/03/1924
Stat pars of co on recons
dot icon06/03/1924
Memorandum
dot icon06/03/1924
Resolutions
dot icon19/09/1923
31/12/23 annual return
dot icon20/09/1922
31/12/22 annual return
dot icon29/08/1921
31/12/21 annual return
dot icon17/12/1900
Mortgage satisfaction

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harton, Stephen
Director
31/07/2021 - Present
3
Masters, Michael David
Director
06/04/1897 - 30/07/2000
38
Brendan Michael Anthony Hopkins
Director
30/07/2000 - 24/01/2003
35
Round, Andrew John
Director
30/07/2000 - 30/09/2011
42
Fallon, Ivan Gregory
Director
18/08/2005 - 23/02/2010
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST TELEGRAPH NEWSPAPERS LIMITED

BELFAST TELEGRAPH NEWSPAPERS LIMITED is an(a) Dissolved company incorporated on 05/04/1897 with the registered office located at 33 Clarendon Road, Clarendon Dock, Belfast BT1 3BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST TELEGRAPH NEWSPAPERS LIMITED?

toggle

BELFAST TELEGRAPH NEWSPAPERS LIMITED is currently Dissolved. It was registered on 05/04/1897 and dissolved on 23/01/2023.

Where is BELFAST TELEGRAPH NEWSPAPERS LIMITED located?

toggle

BELFAST TELEGRAPH NEWSPAPERS LIMITED is registered at 33 Clarendon Road, Clarendon Dock, Belfast BT1 3BG.

What does BELFAST TELEGRAPH NEWSPAPERS LIMITED do?

toggle

BELFAST TELEGRAPH NEWSPAPERS LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for BELFAST TELEGRAPH NEWSPAPERS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.