EVENING POST,LIMITED(THE)

Register to unlock more data on OkredoRegister

EVENING POST,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00213322

Incorporation date

21/04/1926

Size

Dormant

Contacts

Registered address

Registered address

111 Buckingham Palace Road, London, SW1W 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon08/12/2023
Termination of appointment of Maurice Moses as a director on 2023-12-04
dot icon14/07/2023
Notification of Telegraph Media Group Limited as a person with significant control on 2023-07-13
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Withdrawal of a person with significant control statement on 2023-07-13
dot icon04/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Statement of company's objects
dot icon29/06/2023
Appointment of Mr Maurice Moses as a director on 2023-06-21
dot icon29/06/2023
Appointment of Mr Dominic Cosmas Samsom Young as a director on 2023-06-21
dot icon29/06/2023
Termination of appointment of Rigel Kent Mowatt as a director on 2023-06-21
dot icon29/06/2023
Termination of appointment of Richard John Neal as a director on 2023-06-21
dot icon29/06/2023
Termination of appointment of Telegraph Media Group Limited as a director on 2023-06-21
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Claire Margaret Pape as a director on 2021-09-14
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon23/12/2019
Appointment of Mrs Claire Margaret Pape as a director on 2019-12-20
dot icon23/12/2019
Appointment of Mr Richard John Neal as a director on 2019-12-20
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/01/2019
Appointment of Telegraph Media Group Limited as a director on 2019-01-02
dot icon16/01/2019
Termination of appointment of Finbarr Patrick Ronayne as a director on 2019-01-02
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Telegraph Secretarial Services Limited on 2009-10-01
dot icon26/03/2010
Termination of appointment of Telegraph Company Director Limited as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Appointment of Rigel Kent Mowatt as a director
dot icon29/01/2010
Appointment of Mr Finbarr Patrick Ronayne as a director
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/06/2008
Return made up to 16/05/08; full list of members
dot icon04/06/2008
Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008
dot icon04/06/2008
Director's change of particulars / telegraph company director LIMITED / 16/05/2008
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/06/2007
Return made up to 16/05/07; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: 1,canada square, canary wharf, london. E14 5DT
dot icon02/06/2006
Return made up to 16/05/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon16/06/2005
Return made up to 16/05/05; full list of members
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon09/08/2004
New director appointed
dot icon30/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/06/2004
Return made up to 16/05/04; full list of members
dot icon14/05/2004
Director resigned
dot icon26/09/2003
Director's particulars changed
dot icon08/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon24/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/06/2003
Return made up to 16/05/03; full list of members
dot icon23/12/2002
Memorandum and Articles of Association
dot icon23/12/2002
Resolutions
dot icon29/05/2002
Return made up to 16/05/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/05/2001
Return made up to 16/05/01; full list of members
dot icon10/05/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon30/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/06/2000
Return made up to 16/05/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/06/1999
Return made up to 16/05/99; no change of members
dot icon05/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/06/1998
Return made up to 16/05/98; no change of members
dot icon11/05/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon08/06/1997
Return made up to 16/05/97; full list of members
dot icon30/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/09/1996
New director appointed
dot icon05/09/1996
Director resigned
dot icon21/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/06/1996
Return made up to 16/05/96; full list of members
dot icon11/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon14/06/1995
Secretary resigned;new secretary appointed
dot icon14/06/1995
Return made up to 16/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/06/1994
Return made up to 16/05/94; no change of members
dot icon16/05/1994
Director resigned;new director appointed
dot icon28/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/06/1993
Return made up to 16/05/93; full list of members
dot icon11/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon11/06/1992
Return made up to 16/05/92; no change of members
dot icon07/04/1992
Registered office changed on 07/04/92 from: peterborough court, at south quay, 181,marsh wall, london, E14 9SR
dot icon18/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon18/06/1991
Return made up to 16/05/91; no change of members
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon06/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon06/06/1990
Return made up to 16/05/90; full list of members
dot icon14/11/1989
Director resigned;new director appointed
dot icon01/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/09/1989
Return made up to 17/08/89; full list of members
dot icon24/08/1988
Accounts made up to 1987-12-31
dot icon24/08/1988
Return made up to 03/08/88; full list of members
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 26/08/87; full list of members
dot icon19/10/1987
Director resigned;new director appointed
dot icon26/09/1987
Resolutions
dot icon26/09/1987
Registered office changed on 26/09/87 from: 135 fleet street london EC4
dot icon10/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/11/1986
Return made up to 10/10/86; full list of members
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon11/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.20

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.20
-
0.00
0.20
-
2022
-
0.20
-
0.00
0.20
-
2022
-
0.20
-
0.00
0.20
-

Employees

2022

Employees

-

Net Assets(GBP)

0.20 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.20 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moses, Maurice
Director
21/06/2023 - 04/12/2023
35
Telegraph Media Group Limited
Corporate Director
02/01/2019 - 21/06/2023
13
Young, Dominic Cosmas Samsom
Director
21/06/2023 - Present
14
Mowatt, Rigel Kent
Director
15/01/2010 - 21/06/2023
64
Neal, Richard John
Director
20/12/2019 - 21/06/2023
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENING POST,LIMITED(THE)

EVENING POST,LIMITED(THE) is an(a) Active company incorporated on 21/04/1926 with the registered office located at 111 Buckingham Palace Road, London, SW1W 0DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENING POST,LIMITED(THE)?

toggle

EVENING POST,LIMITED(THE) is currently Active. It was registered on 21/04/1926 .

Where is EVENING POST,LIMITED(THE) located?

toggle

EVENING POST,LIMITED(THE) is registered at 111 Buckingham Palace Road, London, SW1W 0DT.

What does EVENING POST,LIMITED(THE) do?

toggle

EVENING POST,LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EVENING POST,LIMITED(THE)?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.