Company number R0000761
Status Active
Incorporation Date 6 April 1897
Company Type Private Limited Company
Address 33 CLARENDON ROAD, CLARENDON DOCK, BELFAST, NORTHERN IRELAND, BT1 3BG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Registered office address changed from 124-144 Royal Avenue Belfast BT1 1EB to 33 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2 May 2017; Accounts for a dormant company made up to 26 December 2015. The most likely internet sites of BELFAST TELEGRAPH NEWSPAPERS LIMITED are www.belfasttelegraphnewspapers.co.uk, and www.belfast-telegraph-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and ten months. Belfast Telegraph Newspapers Limited is a Private Limited Company.
The company registration number is R0000761. Belfast Telegraph Newspapers Limited has been working since 06 April 1897.
The present status of the company is Active. The registered address of Belfast Telegraph Newspapers Limited is 33 Clarendon Road Clarendon Dock Belfast Northern Ireland Bt1 3bg. . SNODDY, Simon is a Secretary of the company. MC CLEAN, Richard is a Director of the company. Secretary ROUND, Andrew John has been resigned. Director BRACKEN, Derek Andrew has been resigned. Director CARVELL, George Derek has been resigned. Director CRAF, Charles Philip has been resigned. Director CROWLEY, Vincent Conor has been resigned. Director FALLON, Ivan Gregory has been resigned. Director HOPKINS, Brendan Michael Anthony has been resigned. Director MASTERS, Michael David has been resigned. Director MCCLEAN, Richard J has been resigned. Director O'KENNEDY, Eamonn has been resigned. Director ROUND, Andrew John has been resigned. The company operates in "Publishing of newspapers".
Current Directors
Resigned Directors
Director
O'KENNEDY, Eamonn
Resigned: 31 December 2014
Appointed Date: 30 September 2011
53 years old
Persons With Significant Control
Independent News & Media (Uk) Limited
Notified on: 1 May 2017
Nature of control: Ownership of shares – 75% or more
BELFAST TELEGRAPH NEWSPAPERS LIMITED Events
03 May 2017
Confirmation statement made on 1 May 2017 with updates
02 May 2017
Registered office address changed from 124-144 Royal Avenue Belfast BT1 1EB to 33 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2 May 2017
21 Jun 2016
Accounts for a dormant company made up to 26 December 2015
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
20 Nov 2015
Satisfaction of charge 9 in full
...
... and 240 more events
11 November 2009
Security over shares agreement
Delivered: 1 December 2009
Status: Satisfied
on 23 October 2015
Persons entitled: Allied Irish Banks P.L.C as Security Agent
Description: Chargor: belfast telegraph newspapers limited. Company:…
11 November 2009
Debenture
Delivered: 1 December 2009
Status: Satisfied
on 20 November 2015
Persons entitled: Allied Irish Banks P.L.C as Security Agent
Description: Schedule 1. the companies. (I)belfast telegraph newspapers…
23 January 2009
Standard security
Delivered: 11 February 2009
Status: Satisfied
on 23 October 2015
Persons entitled: Allied Irish Banks PLC
Description: All monies an english secuirty over shares agreement…
23 January 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied
on 23 October 2015
Persons entitled: Allied Irish Banks PLC
Description: All monies a northern irish debenture. In the debenture the…
26 August 2003
Mortgage or charge
Delivered: 5 September 2003
Status: Satisfied
on 5 October 2005
Persons entitled: Dublin
Dublin
The Governor And
The Governor And
Of Ireland
Of Ireland
Description: The lands and premises known as belfast telegraph premises…
23 June 2003
Mortgage or charge
Delivered: 9 July 2003
Status: Satisfied
on 7 July 2008
Persons entitled: The Governor And
The Governor And
Dublin 2
Dublin 2
Of Ireland Lower
Of Ireland Lower
Description: All monies floating charge by way of first floating charge…
9 July 2001
Mortgage or charge
Delivered: 23 July 2001
Status: Satisfied
on 31 July 2003
Persons entitled: Bank of Ireland
Description: Floating charge - all obligations by way of first floating…
26 August 1963
Mortgage or charge
Delivered: 4 September 1963
Status: Satisfied
on 15 December 1995
Persons entitled: Pearl Assurance Co
Description: Trust deed. Charge in favour of the trustee with the…
29 July 1963
Mortgage or charge
Delivered: 24 September 1963
Status: Satisfied
on 13 February 1981
Persons entitled: Pearl Assurance Co
Description: Mortgage debenture charge in favour of the trustee with the…
17 December 1900
Mortgage or charge
Delivered: 17 December 1900
Status: Satisfied
on 1 November 1927
Persons entitled: Provincial Bank Of
Description: All monies mortgage and debenture which should from time to…