TELEGRAPH MEDIA GROUP LIMITED

111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT

Previous name: TELEGRAPH GROUP LIMITED (changed on 25-Oct-2006)

Company Number: 00451593
Incorporation date: 31-Mar-1948
Status: Active
Entity type: Private Limited Company

SIC codes:
58130 Publishing of newspapers





SUMMARY

This company is 76 years old and is currently active. The company has positive equity (net assets) of GBP 134.5 million which has increased from GBP 133.8 million in the previous year. The latest reported revenue figure is GBP 271.4 million which is similar to the previous year's figure of GBP 278.1 million. The company has 2 active officers (directors or partners) who are or were officers of 11 other companies. The company has no public disputes filed on the Business Disputes Register. There are 27 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (01-Jan-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Dec-2018 GBP 271,400,000 3,100,000 2,200,000 200,000 7,000,000
31-Dec-2017 GBP 278,100,000 16,300,000 2,000,000 1,600,000 12,700,000
01-Jan-2017 GBP 295,500,000 28,100,000 1,300,000 4,200,000 22,600,000
03-Jan-2016 GBP 320,100,000 49,300,000 1,400,000 9,100,000 39,000,000
28-Dec-2014 GBP 46,400,000 1,200,000 9,000,000 36,700,000
29-Dec-2013 GBP 325,200,000 57,800,000 800,000 12,400,000 44,900,000
30-Dec-2012 GBP 327,500,000 58,400,000 1,200,000 13,800,000 43,400,000
01-Jan-2012 GBP 331,000,000 55,700,000 1,300,000 12,600,000 41,900,000
02-Jan-2011 GBP 323,800,000 60,400,000 100,000 1,300,000 8,600,000 50,300,000
03-Jan-2010 GBP 317,000,000 41,400,000 200,000 1,700,000 6,400,000 46,700,000
30-Dec-2007 GBP 354,900,000 34,300,000 400,000 1,000,000 400,000 9,500,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Dec-2018 GBP 1,300,000 200,900,000 88,200,000 100,000 44,700,000 89,800,000 134,500,000
31-Dec-2017 GBP 4,900,000 194,700,000 85,700,000 100,000 44,700,000 89,100,000 133,800,000
01-Jan-2017 GBP 13,600,000 181,700,000 88,400,000 200,000 44,700,000 76,400,000 121,100,000
03-Jan-2016 GBP 10,400,000 163,800,000 91,700,000 1,000,000 44,700,000 53,800,000 98,500,000
28-Dec-2014 GBP 3,300,000 129,900,000 87,400,000 2,400,000 44,700,000 14,800,000 59,500,000
29-Dec-2013 GBP 1,500,000 440,100,000 82,600,000 3,900,000 44,700,000 328,100,000 372,800,000
30-Dec-2012 GBP 4,800,000 396,200,000 82,400,000 5,500,000 44,700,000 283,200,000 327,900,000
01-Jan-2012 GBP 20,800,000 373,100,000 100,700,000 7,300,000 44,700,000 239,800,000 284,500,000
02-Jan-2011 GBP 38,400,000 310,200,000 79,800,000 8,800,000 44,700,000 242,600,000
03-Jan-2010 GBP 15,700,000 275,400,000 93,500,000 10,300,000 44,700,000 147,000,000 192,300,000
30-Dec-2007 GBP 39,700,000 268,400,000 104,900,000 37,300,000 197,000,000 115,000,000 135,400,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
03-Jan-2010 GBP -340.72% -152,300,000 197,000,000 44,700,000 116,950,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned TELEGRAPH SECRETARIAL SERVICES LIMITED 20 Aug 2005 07 Jun 2023 4 - 4
Resigned Sally Jane GRIFFITHS 17 Jul 2003 19 Aug 2005 0 - 121
Resigned Alan John DAVIES 01 Sep 1996 16 Jul 2003 0 - 39
Resigned Anthony Mervyn RENTOUL 31 Aug 1996 British 6 - 49

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Boudewijn Clemens WENTINK 07 Jun 2023 Director Dutch 7 - 20 (0.0%)
Active Stephen Hamilton WELCH 07 Jun 2023 Director Australian 4 - 20 (0.0%)
Resigned Claire Margaret PAPE 10 Jul 2019 14 Sep 2021 Chief Financial Officer British 2 - 11321 (18.3%)
Resigned Richard John NEAL 28 Jun 2019 12 Jun 2023 Chartered Accountant British 0 - 100 (0.0%)
Resigned Nicholas Daniel HUGH 14 Jun 2017 26 Jan 2024 Chief Executive British 2 - 20 (0.0%)
Resigned Daniel Owen COBLEY 01 Jan 2012 31 May 2012 Managing Director Google Uk British 6 - 214 (14.8%)
Resigned Lorraine TWOHILL 01 Oct 2008 26 Apr 2018 Marketing Irish 0 - 10 (0.0%)
Resigned Finbarr Patrick RONAYNE 01 Oct 2008 02 Jan 2019 Finance Director Irish 1 - 81 (11.1%)
Resigned Simon TUCKER 21 Mar 2007 23 May 2008 Finance Director British 0 - 62 (33.3%)
Resigned Charles John ALLWOOD 01 May 2005 28 Feb 2007 Executive Director British 0 - 21244 (20.8%)
Resigned Murdoch MACLENNAN 12 Oct 2004 28 Jun 2019 Deputy Chairman British 0 - 4920 (40.8%)
Resigned Aidan Stuart BARCLAY 11 Aug 2004 07 Jun 2023 Company Director British 27 - 6231 (34.8%)
Resigned Philip Leslie PETERS 11 Aug 2004 07 Jun 2023 Company Banking Director British 29 - 6430 (32.3%)
Resigned Rigel Kent MOWATT 30 Jul 2004 31 Jul 2019 Company Director British 2 - 7630 (38.5%)
Resigned Michael SEAL 30 Jul 2004 07 Jun 2019 Chartered Accountant British 1 - 13343 (32.1%)
Resigned Howard Myles BARCLAY 30 Jul 2004 07 Jun 2023 Financier British 21 - 4116 (25.8%)
Resigned Jeremy Wyndham, The Hon DEEDES 25 Mar 2004 17 Oct 2005 Director British 0 - 155 (33.3%)
Resigned Graham SAVAGE 04 Mar 2004 30 Jul 2004 Director Canadian 0 - 10 (0.0%)
Resigned Raymond George Hardenbergh, The Hon SEITZ 25 Feb 2004 30 Jul 2004 Director Us Citizen 0 - 10 (0.0%)
Resigned Daniel William COLSON 25 Feb 2004 23 Mar 2004 Deputy Chairman And Chief Exec Canadian 2 - 2614 (50.0%)
Resigned Paul Brian HEALY 12 Feb 2004 30 Jul 2004 Director American 1 - 107 (63.6%)
Resigned Robert SMITH 12 Feb 2004 30 Jul 2004 Treasurer U S Citizen 0 - 76 (85.7%)
Resigned Gordon A PARIS 12 Feb 2004 30 Jul 2004 Director Us Citizen 0 - 87 (87.5%)
Resigned Hugo Charles DRAYTON 01 Dec 2003 12 Feb 2004 Managing Director British 0 - 114 (36.4%)
Resigned Kim Thomas FLETCHER 01 Dec 2003 12 Feb 2004 Editorial Director British 2 - 42 (33.3%)
Resigned Daniel William COLSON 11 Oct 1999 12 Feb 2004 Deputy Chairman And Chief Exec Canadian 2 - 2614 (50.0%)
Resigned John Martin TAYLOR 20 May 1998 22 Sep 1999 Banker British 0 - 153 (20.0%)
Resigned Paul, The Honourable DESMARAIS 11 Feb 1998 31 Dec 2001 Executive Canadian 0 - 10 (0.0%)
Resigned Robert Michael James, Seventh Marquis Of Salisbury CECIL 17 Sep 1997 31 Dec 2001 Landowner British 2 - 10 (0.0%)
Resigned Niamh O'DONNELL KEENAN 17 Sep 1997 12 Feb 2004 Accountant Irish 0 - 3517 (48.6%)
Resigned THE RIGHT HONOURABLE LORD CARRINGTON 21 May 1997 31 Dec 2001 0 - 10 (0.0%)
Resigned THE RIGHT HONOURABLE LORD RAWLINSON OF EWELL 21 May 1997 31 Dec 2001 0 - 10 (0.0%)
Resigned Frank Jarvis, Sir ROGERS 21 May 1997 31 Dec 2001 Company Director British 0 - 82 (25.0%)
Resigned Rupert Nicholas HAMBRO 21 May 1997 31 Dec 2001 Company Director British 2 - 5713 (22.0%)
Resigned Henry Neville, Sir KESWICK 21 May 1997 31 Dec 2001 Company Director British 1 - 92 (20.0%)
Resigned Raymond George Hardenbergh, The Honourable SEITZ 21 May 1997 31 Dec 2001 Company Director American 0 - 133 (23.1%)
Resigned LORD KING OF WARTNABY 21 May 1997 31 Dec 2001 0 - 10 (0.0%)
Resigned Stephen Arnold JARISLOWSKY 21 May 1997 16 Feb 1999 Company Director Canadian 0 - 20 (0.0%)
Resigned Evelyn, Sir DE ROTHSCHILD 21 May 1997 31 Dec 2001 Company Director British 0 - 528 (15.4%)
Resigned Peter Neville BUCKLEY 21 May 1997 31 Dec 2001 Company Director British 0 - 409 (22.5%)
Resigned Anthony Roland HUGHES 24 Jun 1996 31 Dec 1998 Company Director British 0 - 214 (19.0%)
Resigned Christopher John HASLUM 08 May 1996 31 Jul 1997 Deputy Managimg Director British 0 - 143 (21.4%)
Resigned Jeremy Wyndham, The Hon DEEDES 08 May 1996 30 Nov 2003 Managing Director British 0 - 155 (33.3%)
Resigned Patrick Joseph Dominic COOKE 30 Nov 1994 31 Jul 1996 Company Director British 0 - 161 (6.3%)
Resigned Raymond George Hardenbergh, The Honourable SEITZ 03 Aug 1994 31 Jul 1996 Director American 0 - 133 (23.1%)
Resigned Evelyn, Sir DE ROTHSCHILD 29 Mar 1994 31 Jul 1996 Merchant Banker British 0 - 528 (15.4%)
Resigned Stephen Arnold JARISLOWSKY 28 Jul 1993 31 Jul 1996 Investment Counsel Canadian 0 - 20 (0.0%)
Resigned Leonard Milton SANDERSON 28 Jul 1993 29 Oct 2003 Man Director Telegraph Sales British 0 - 136 (46.2%)
Resigned Peter Alexander Rupert, The Rt Hon The Lord CARRINGTON 28 May 1993 31 Jul 1996 Chairman British 0 - 122 (16.7%)
Resigned Stephen GRABINER 05 Apr 1993 08 May 1996 Company Director British 9 - 6621 (28.0%)
Resigned Martin Wakefield JACOMB 09 Oct 1991 19 Apr 1995 Company Director British 0 - 313 (9.7%)
Resigned Conrad Moffat, Lord BLACK 12 Feb 2004 Business Executive British Canadian 0 - 114 (36.4%)
Resigned Rupert Nicholas HAMBRO 31 Jul 1996 Banker British 2 - 5713 (22.0%)
Resigned Harbourne Mackay STEPHEN 08 May 1996 Company Director British 0 - 20 (0.0%)
Resigned Thr Rt Hon Lord SWAYTHLING 31 Jul 1996 Banker British 0 - 82 (25.0%)
Resigned Martin Wakefield JACOMB 19 Apr 1995 Company Director British 0 - 313 (9.7%)
Resigned John, The Rt Hon Viscount Camrose Of Hackwood Park SEYMOUR 16 May 1993 Company Director English 0 - 31 (33.3%)
Resigned The Rt Hon Baron HARTWELL OF PETERBOROUGH COURT 31 Dec 1995 Company Director British 0 - 21 (50.0%)
Resigned James Michael, Sir GOLDSMITH 16 May 1993 Businessman Anglo/French 0 - 10 (0.0%)
Resigned Peter Neville BUCKLEY 31 Jul 1996 Chartered Accountant British 0 - 409 (22.5%)
Resigned John Leonard, The Lord KING OF WARTNABY 31 Jul 1996 Company Chairman British 0 - 153 (20.0%)
Resigned Adrian, Lord CAMROSE 31 Jul 1996 Journalist British 0 - 30 (0.0%)
Resigned Evelyn, Sir DE ROTHSCHILD 31 Jul 1996 Merchant Banker British 0 - 528 (15.4%)
Resigned Patrick Joseph Dominic COOKE 31 Jul 1996 Company Director British 0 - 161 (6.3%)
Resigned Peter Alexander Rupert, The Rt Hon The Lord CARRINGTON 31 Jul 1996 Chairman British 0 - 122 (16.7%)
Resigned Henry Neville, Sir KESWICK 31 Jul 1996 Chairman British 1 - 92 (20.0%)
Resigned Anthony Roland HUGHES 31 Dec 1998 Company Director British 0 - 214 (19.0%)
Resigned Daniel William COLSON 12 Feb 2004 Deputy Chairman And Chief Exec Canadian 2 - 2614 (50.0%)
Resigned Franklin David RADLER 12 Feb 2004 Company President Canadian 0 - 10 (0.0%)
Resigned Peter Anthony Grayson, Lord Rawlinson Of Ewell RAWLINSON 31 Jul 1996 Company Director British 0 - 31 (33.3%)
Resigned Frank Jarvis, Sir ROGERS 31 Jul 1996 Company Director British 0 - 82 (25.0%)
Resigned Max HASTINGS 29 Sep 1995 Journalist British 0 - 83 (37.5%)
Number of active directors: 2
Average tenure of active directors: 0.8 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
TELEGRAPH MEDIA GROUP LIMITED (00451593) - Active
SPECTATOR (1828) LIMITED(THE) (01232804) - Active
ELLERMAN INVESTMENTS LIMITED (01848089) - Active
AVOCET MINING PLC (03036214) - Active
PRESS ACQUISITIONS LIMITED (05098596) - Active
THE CHELSEA MAGAZINE COMPANY LIMITED (06081165) - Active
ESSAR OIL (UK) LIMITED (07071400) - Active
RODIMUS OPERATIONS LIMITED (10665448) - Active
ASA HEADCO LIMITED (10885796) - Active
THE RAYNAR INVESTMENT TRUST PLC (13605339) - Active
TELEGRAPH MEDIA GROUP HOLDINGS LIMITED (14551860) - Active
CADMUS MEDIA GROUP HOLDINGS LIMITED (15212576) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-162015-05-162014-05-162013-05-162012-05-16
PRESS ACQUISITIONS LIMITEDORDINARY44,747,466
100%
44,747,466
100%
44,747,466
100%
44,747,466
100%
44,747,466
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2021-01-212021-01-152020-05-232020-01-212019-12-31
TELEGRAPH MEDIA GROUP LIMITEDORDINARY60,000
100%
1
100%
1,000
100%
60,000
100%
60,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

TELEGRAPH MEDIA GROUP LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 37 8% 43% 79890
2023-01-02 2023-07-02 37 10% 45% 73889
2022-07-01 2022-12-31 37 9% 41% 68262
2022-01-03 2022-07-03 34 9% 40% 61295
2021-07-05 2022-01-02 34 7% 49% 55752
2021-01-04 2021-07-04 35 9% 49% 46744
2020-06-29 2021-01-03 40 8% 54% 40185
2019-12-30 2020-06-28 36 9% 49% 38128
2019-07-01 2019-12-31 40 12% 51% 28476
2019-01-01 2019-06-30 42 8% 49% 20916
2018-07-01 2018-12-31 35 8% 64% 12873
2018-01-01 2018-06-30 32 6% 45% 6125


COURT CASES


Date Title Reference Subject
2019-02-08 Arcadia Group Ltd & Ors v Telegraph Media Group Ltd [2019] EWHC 223 (QB)
2019-01-23 Arcadia Group Ltd & Ors v Telegraph Media Group Ltd (Rev 1) [2019] EWHC 96 (QB)
2018-10-23 ABC & Ors v Telegraph Media Group Ltd [2018] EWCA Civ 2329
2014-05-07 Mughal v Telegraph Media Group Ltd [2014] EWHC 1371 (QB)
2011-07-26 Thornton v Telegraph Media Group Ltd (Rev 1) [2011] EWHC 1884 (QB)
2011-06-22 Telegraph Media Group Ltd v Thornton [2011] EWCA Civ 748
2011-06-16 Cook v Telegraph Media Group Ltd [2011] EWHC 1519 (QB)
2011-05-27 Thornton v Telegraph Media Group Ltd [2011] EWHC 1376 (QB)
2011-05-09 Cook v Telegraph Media Group Ltd [2011] EWHC 1134 (QB)
2011-03-29 Cook v Telegraph Media Group Ltd [2011] EWHC 763 (QB)
2011-02-04 Thornton v Telegraph Media Group Ltd [2011] EWHC 159 (QB)
2010-10-27 Ronaldo v Telegraph Media Group Ltd [2010] EWHC 2710 (QB)
2010-07-28 Dee v Telegraph Media Group Ltd [2010] EWHC 1939 (QB)
2010-06-16 Thornton v Telegraph Media Group Ltd [2010] EWHC 1414 (QB)
2010-04-28 Dee v Telegraph Media Group Ltd. [2010] EWHC 924 (QB)
2010-03-29 Thornton v Telegraph Media Group Ltd [2010] EWCA Civ 510
2009-11-12 Thornton v Telegraph Media Group Ltd [2009] EWHC 2863 (QB)
2009-11-06 Ecclestone v Telegraph Media Group Ltd [2009] EWHC 2779 (QB)
2009-10-19 Dee v Telegraph Media Group Ltd [2009] EWHC 2546 (QB)
2006-03-01 Telegraph Group Ltd v Morrison [2006] DRS 3237
2004-12-02 Galloway MP v Telegraph Group Ltd. [2004] EWHC 2786 (QB)
2004-05-18 King v Telegraph Group Ltd [2004] EWCA Civ 613
2003-06-09 King v Telegraph Group Ltd. [2003] EWHC 1312 (QB)
2002-03-15 Express Newspapers v Telegraph Group Ltd. [2002] EWCA Civ 317
2002-03-15 Express Newspapers v Telegraph Group Ltd [2002] EWCA Civ 402
2001-07-18 Ashdown v Telegraph Group Ltd [2001] EWCA Civ 1142
1998-10-28 Gaddafi v Telegraph Group Ltd [1998] EWCA Civ 1626

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 58130 Publishing of newspapers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ASSOCIATED NEWSPAPERS LIMITED NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT 00084121 2017-10-01 676,277,000 13,825,000
FINANCIAL TIMES LIMITED(THE) BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT 00227590 2017-12-31 321,434,000 5,383,000
TELEGRAPH MEDIA GROUP LIMITED 111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT 00451593 2017-12-31 278,100,000 12,700,000
GUARDIAN MEDIA GROUP PLC KINGS PLACE, 90 YORK WAY, LONDON, ENGLAND, ENGLAND, N1 9GU 00094531 2018-04-01 217,000,000 19,800,000
JOHNSTON PUBLISHING LIMITED SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB 01919088 2017-12-30 171,506,000 -18,483,000
EXPRESS NEWSPAPERS ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP 00141748 2017-12-31 165,330,000 20,896,000
LOCAL WORLD LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 08290481 2017-12-31 147,548,000 1,135,000
NEWSQUEST MEDIA GROUP LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 01676637 2017-12-31 130,461,000 -213,305,000
TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 00127699 2017-12-31 124,466,000 17,786,000
ARCHANT COMMUNITY MEDIA LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 00019300 2017-12-31 96,051,000 -8,276,000 58190-Other publishing activities
EVENING STANDARD LIMITED ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AH 06770098 2017-10-01 63,897,000 -11,780,000
MIDLAND NEWS ASSOCIATION LIMITED(THE) 8TH FLOOR MANDER HOUSE, MANDER CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3NH 00483353 2017-12-30 31,648,000 -120,000
RACONTEUR MEDIA LIMITED INTERNATIONAL HOUSE, 101 KING'S CROSS ROAD, LONDON, ENGLAND, WC1X 9LP 06641353 2017-12-31 6,023,717 0
FINANCIAL TIMES (ASC) LIMITED BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT 00519261 2017-12-31 4,650,000 304,000
GV MEDIA GROUP LIMITED UNIT 1 MANDELA WAY, BRICKLAYES ARM, LONDON, ENGLAND, SE1 5SR 02132170 2018-03-31 603,234 0
CITIZEN NEWS & MEDIA LIMITED 9 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, ENGLAND, E2 8DD 06426082 2018-11-30 112,700 0
VILLAGE VOICE MAGAZINES LTD 50 REDHALL ROAD, GORNAL WOOD, DUDLEY, WEST MIDLANDS, DY3 2NL 07188453 2018-03-31 100,408 0
PURE PUBLICATIONS LIMITED FAIRLIGHT BEACONSFIELD ROAD, CHELWOOD GATE, HAYWARDS HEATH, EAST SUSSEX, UNITED KINGDOM, RH17 7LF 08171885 2017-08-31 79,831 0
CAERPHILLY MEDIA LTD CAERPHILLY MINERS CENTRE FOR THE COMMUNITY, WATFORD ROAD, CAERPHILLY, WALES, CF83 1BJ 07604006 2018-04-30 70,136 0 63120-Web portals
POYNTON POST LIMITED 17-19 PARK LANE, POYNTON, STOCKPORT, CHESHIRE, SK12 1RD 04509222 2018-08-31 50,586 0
MCARTHUR MEDIA LTD G3 6UQ, FLAT 2/2 ALMANDINE APPARTMENTS 155 HILL STREET FLAT 2/2 ALMANDINE APPARTMENTS, 155 HILL STREET, GLASGOW, SCOTLAND, G3 6UQ SC425158 2018-05-28 33,145 0
HATRICKS PUBLIC RELATIONS LTD 103A TELFORD AVENUE, LONDON, ENGLAND, SW2 4XW 03283848 2018-11-30 23,889 0 59113-Television programme production activities
59200-Sound recording and music publishing activities
70210-Public relations and communications activities
MARLBOROUGH.NEWS LTD 49 LOCKERIDGE, MARLBOROUGH, ENGLAND, SN8 4EL 10353628 2018-08-31 13,000 0
NEW TRICKS PUBLISHING LTD. 129 VERDANT LANE, HITHER GREEN, LONDON, UNITED KINGDOM, SE6 1JE 10942621 2018-09-30 6,750 0 58142-Publishing of consumer and business journals and periodicals
DESCRIER LIMITED 40 SOUTHWELL ROAD, LONDON, ENGLAND, SE5 9PG 08057784 2018-05-31 2,370 0
CHAMBERLAIN PUBLISHING LIMITED 187 187 TRAFALGAR ROAD, ROOM F1, LONDON, ENGLAND, SE10 9EQ 10061017 2018-03-31 708 0
ID MAGAZINE LTD 111 ALBERT DRIVE, GLASGOW, SCOTLAND, G41 2SU SC443110 2018-02-28 0 0 68310-Real estate agencies
SHAW SHEET PUBLICATIONS LTD 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU 09404021 2018-04-30 0 0
NEWS CORP UK & IRELAND LIMITED 1 LONDON BRIDGE STREET, LONDON, SE1 9GF 00081701 0000-00-00 0 0
NEWSQUEST LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 03165420 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
TELEGRAPH MEDIA GROUP LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public