This company is commonly known as Trinity Mirror Digital Media Limited. The company was founded 24 years ago and was given the registration number 03906084. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRINITY MIRROR DIGITAL MEDIA LIMITED |
---|---|---|
Company Number | : | 03906084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2000 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 10 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 January 2000 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 10 January 2000 | Active |
Orchard House, 42 Frog Hall House, Wokingham, RG40 2LF | Director | 10 January 2000 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 10 January 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 10 January 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 10 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 January 2000 | Active |
Reach Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change corporate director company with change date. | Download |
2018-07-19 | Officers | Change corporate secretary company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.