Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trinity Mirror Digital Property Limited
Trinity Mirror Digital Property Limited is a dissolved company incorporated on 28 August 2001 with the registered office located in London, Greater London. Trinity Mirror Digital Property Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 August 2015
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04277801
Private limited company
Age
24 years
Incorporated
28 August 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trinity Mirror Digital Property Limited
Contact
Address
ZOOPLA PROPERTY GROUP LIMITED
Harlequin Building
65 Southwark Street
London
SE1 0HR
Same address for the past
11 years
Companies in SE1 0HR
Telephone
Unreported
Email
Available in Endole App
Website
Homesoverseas.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Stephen Morana
Director • British • Lives in England • Born in Mar 1971
Alex Chesterman Obe
Director • British • Lives in England • Born in Jan 1970
Mr Mostafa Ali
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barcote Park Management Limited
Alex Chesterman Obe is a mutual person.
Active
Aec Holdings Ltd
Alex Chesterman Obe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Dec 2012
For period
30 Dec
⟶
30 Dec 2012
Traded for
12 months
Cash in Bank
£128.96K
Decreased by £119.04K (-48%)
Turnover
£2.92M
Decreased by £217.38K (-7%)
Employees
29
Decreased by 9 (-24%)
Total Assets
£6.26M
Decreased by £3.84M (-38%)
Total Liabilities
-£335.28K
Decreased by £4.24M (-93%)
Net Assets
£5.92M
Increased by £397.86K (+7%)
Debt Ratio (%)
5%
Decreased by 39.93% (-88%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 4 Aug 2015
Voluntary Strike-Off Suspended
10 Years Ago on 16 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 31 Mar 2015
Application To Strike Off
10 Years Ago on 20 Mar 2015
Mr Alexander Edward Chesterman Details Changed
10 Years Ago on 13 Jan 2015
Confirmation Submitted
11 Years Ago on 9 Sep 2014
Accounting Period Extended
11 Years Ago on 9 Sep 2014
Registered Address Changed
11 Years Ago on 27 Apr 2014
T M Secretaries Limited Resigned
11 Years Ago on 25 Sep 2013
Paul Vickers Resigned
11 Years Ago on 25 Sep 2013
Get Alerts
Get Credit Report
Discover Trinity Mirror Digital Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Aug 2015
Voluntary strike-off action has been suspended
Submitted on 16 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 31 Mar 2015
Application to strike the company off the register
Submitted on 20 Mar 2015
Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015
Submitted on 21 Jan 2015
Previous accounting period extended from 31 December 2013 to 30 June 2014
Submitted on 9 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Submitted on 9 Sep 2014
Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH England on 27 April 2014
Submitted on 27 Apr 2014
Termination of appointment of Vijay Vaghela as a director
Submitted on 25 Sep 2013
Termination of appointment of T M Directors Limited as a director
Submitted on 25 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs