This company is commonly known as Digital Projection Holdings Limited. The company was founded 27 years ago and was given the registration number 03280170. The firm's registered office is in MANCHESTER. You can find them at Greenside Way, Middleton, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DIGITAL PROJECTION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03280170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenside Way, Middleton, Manchester, M24 1XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Pauls Square, Liverpool, England, L3 9SJ | Corporate Secretary | 17 December 2014 | Active |
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA | Director | 03 November 2021 | Active |
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA | Director | 30 September 2014 | Active |
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA | Director | 03 November 2021 | Active |
249 Whitechapel Road, Scholes, Cleckheaton, BD19 6HN | Secretary | 19 December 1996 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Secretary | 12 December 2001 | Active |
Greenacres Hulme Hall Lane, Allostock, Knutsford, WA16 9JN | Secretary | 18 December 1996 | Active |
9 Lukins Drive, Great Dunmow, CM6 1XQ | Secretary | 28 January 1997 | Active |
60 Clydesdale Road, Scotch Plains, New Jersey Usa, | Secretary | 29 March 2001 | Active |
241 Inglewood Drive, Toronto, Canada, | Secretary | 02 July 2001 | Active |
241 Inglewood Drive, Toronto M4t1h8, Ontario Canada, FOREIGN | Secretary | 03 September 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 November 1996 | Active |
26 Bradgers Hill Road, Luton, LU2 7EL | Director | 19 December 1996 | Active |
14b Oaklands Rise, Welwyn, AL6 0RN | Director | 19 December 1996 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 19 October 2018 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 30 September 2014 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 20 April 2015 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 19 December 1996 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 12 December 2001 | Active |
Home Farm, Main Street, Newton Kyme, Tadcaster, LS24 9LS | Director | 24 March 1997 | Active |
57 Hanna Road, Toronto, Canada, | Director | 03 September 1999 | Active |
Sandy Ridge, Bollinway Hale, Altrincham, WA15 0NZ | Director | 18 December 1996 | Active |
1130 5th Avenue Apt 11a, New York, Usa, | Director | 03 September 1999 | Active |
1340 Monk's Passage, Oakville L6m 1j5, Ontario Canada, FOREIGN | Director | 03 September 1999 | Active |
6 Peels Avenue, Springhead, Oldham, OL4 4RF | Director | 19 December 1996 | Active |
Greenacres Hulme Hall Lane, Allostock, Knutsford, WA16 9JN | Director | 18 December 1996 | Active |
Greenside Way, Middleton, Manchester, M24 1XX | Director | 01 September 2016 | Active |
1907 Lilac Ridge Drive, Woodstock, Georgia U.S.A., | Director | 13 January 1997 | Active |
60 Clydesdale Road, Scotch Plains, New Jersey Usa, | Director | 25 April 2001 | Active |
38 Inglewood Avenue, Huddersfield, HD2 2DS | Director | 19 December 1996 | Active |
7 St Georges Road, St Margarets, Twickenham, TW1 1QS | Director | 19 December 1996 | Active |
122a Endymion Road, London, SW2 2BP | Director | 19 December 1996 | Active |
784 Park Avenue, Apt.7b New York 10021, Usa, | Director | 03 September 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 November 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 November 1996 | Active |
Digital Projection International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chadderton Industrial Estate, Greenside Way, Manchester, England, M24 1XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.