UKBizDB.co.uk

DIGITAL PROJECTION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Greenside Way, Middleton, Manchester, M24 1XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Pauls Square, Liverpool, England, L3 9SJ

Corporate Secretary17 December 2014Active
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA

Director03 November 2021Active
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA

Director30 September 2014Active
Unit 3, Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA

Director03 November 2021Active
249 Whitechapel Road, Scholes, Cleckheaton, BD19 6HN

Secretary19 December 1996Active
Greenside Way, Middleton, Manchester, M24 1XX

Secretary12 December 2001Active
Greenacres Hulme Hall Lane, Allostock, Knutsford, WA16 9JN

Secretary18 December 1996Active
9 Lukins Drive, Great Dunmow, CM6 1XQ

Secretary28 January 1997Active
60 Clydesdale Road, Scotch Plains, New Jersey Usa,

Secretary29 March 2001Active
241 Inglewood Drive, Toronto, Canada,

Secretary02 July 2001Active
241 Inglewood Drive, Toronto M4t1h8, Ontario Canada, FOREIGN

Secretary03 September 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 November 1996Active
26 Bradgers Hill Road, Luton, LU2 7EL

Director19 December 1996Active
14b Oaklands Rise, Welwyn, AL6 0RN

Director19 December 1996Active
Greenside Way, Middleton, Manchester, M24 1XX

Director19 October 2018Active
Greenside Way, Middleton, Manchester, M24 1XX

Director30 September 2014Active
Greenside Way, Middleton, Manchester, M24 1XX

Director20 April 2015Active
Greenside Way, Middleton, Manchester, M24 1XX

Director19 December 1996Active
Greenside Way, Middleton, Manchester, M24 1XX

Director12 December 2001Active
Home Farm, Main Street, Newton Kyme, Tadcaster, LS24 9LS

Director24 March 1997Active
57 Hanna Road, Toronto, Canada,

Director03 September 1999Active
Sandy Ridge, Bollinway Hale, Altrincham, WA15 0NZ

Director18 December 1996Active
1130 5th Avenue Apt 11a, New York, Usa,

Director03 September 1999Active
1340 Monk's Passage, Oakville L6m 1j5, Ontario Canada, FOREIGN

Director03 September 1999Active
6 Peels Avenue, Springhead, Oldham, OL4 4RF

Director19 December 1996Active
Greenacres Hulme Hall Lane, Allostock, Knutsford, WA16 9JN

Director18 December 1996Active
Greenside Way, Middleton, Manchester, M24 1XX

Director01 September 2016Active
1907 Lilac Ridge Drive, Woodstock, Georgia U.S.A.,

Director13 January 1997Active
60 Clydesdale Road, Scotch Plains, New Jersey Usa,

Director25 April 2001Active
38 Inglewood Avenue, Huddersfield, HD2 2DS

Director19 December 1996Active
7 St Georges Road, St Margarets, Twickenham, TW1 1QS

Director19 December 1996Active
122a Endymion Road, London, SW2 2BP

Director19 December 1996Active
784 Park Avenue, Apt.7b New York 10021, Usa,

Director03 September 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Address

Change registered office address company with date old address new address.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-06-29Capital

Capital allotment shares.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.