About

Registered Number: 04277801
Date of Incorporation: 28/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: ZOOPLA PROPERTY GROUP LIMITED, Harlequin Building, 65 Southwark Street, London, SE1 0HR

 

Having been setup in 2001, Trinity Mirror Digital Property Ltd has its registered office in London, it has a status of "Dissolved". Ali, Mostafa, Peacock, Elaine are listed as the directors of the business. We don't currently know the number of employees at Trinity Mirror Digital Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Mostafa 31 August 2013 - 1
PEACOCK, Elaine 27 September 2001 18 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 20 March 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 09 September 2014
AA01 - Change of accounting reference date 09 September 2014
AD01 - Change of registered office address 27 April 2014
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP03 - Appointment of secretary 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 27 August 2013
MR04 - N/A 21 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 23 September 2010
MEM/ARTS - N/A 12 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 04 August 2010
CH02 - Change of particulars for corporate director 03 August 2010
CH04 - Change of particulars for corporate secretary 03 August 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 August 2009
MEM/ARTS - N/A 21 January 2009
CERTNM - Change of name certificate 15 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 24 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 August 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 08 September 2005
RESOLUTIONS - N/A 30 July 2005
RESOLUTIONS - N/A 27 July 2005
AUD - Auditor's letter of resignation 27 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
225 - Change of Accounting Reference Date 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
RESOLUTIONS - N/A 08 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 26 September 2002
225 - Change of Accounting Reference Date 17 June 2002
287 - Change in situation or address of Registered Office 06 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 25 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 January 2008 Fully Satisfied

N/A

Debenture 25 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.