DIGITAL PROJECTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIGITAL PROJECTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280170

Incorporation date

19/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon03/03/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/11/2024
Change of details for Digital Projection International Limited as a person with significant control on 2024-11-11
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/12/2023
Registered office address changed from Greenside Way Middleton Manchester M24 1XX to Unit 3 Aniseed Park Oldham Broadway Business Park Oldham OL9 9XA on 2023-12-28
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon22/11/2022
Director's details changed for Ms Chiu-Hua Hao on 2022-11-21
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Satisfaction of charge 3 in full
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/11/2021
Appointment of Dalip Kumar Sharma as a director on 2021-11-03
dot icon10/11/2021
Appointment of Jeff Jie Fu as a director on 2021-11-03
dot icon10/11/2021
Termination of appointment of Kengo Ka as a director on 2021-11-03
dot icon10/11/2021
Termination of appointment of Chien-Chung Chang as a director on 2021-11-03
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Appointment of Chien-Chung Chang as a director on 2018-10-19
dot icon18/12/2018
Termination of appointment of Jackie Chang as a director on 2018-10-19
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Full accounts made up to 2016-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/03/2017
Appointment of Mr Kengo Ka as a director on 2016-09-01
dot icon02/03/2017
Termination of appointment of Shih Hsi Chao as a director on 2016-11-07
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Appointment of Mr Shih Hsi Chao as a director on 2015-04-20
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of Brian Richard Critchley as a director on 2015-03-31
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon29/01/2015
Appointment of St Pauls Secretaries Limited as a secretary on 2014-12-17
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Tsai-Hsing Chang on 2014-11-19
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Ms Chiu-Hua Hao as a director on 2014-09-30
dot icon30/09/2014
Appointment of Mr Tsai-Hsing Chang as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Timothy James Cronin as a secretary on 2014-09-30
dot icon30/09/2014
Termination of appointment of Timothy James Cronin as a director on 2014-09-30
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/07/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon08/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Brian Richard Critchley on 2009-10-31
dot icon17/11/2009
Secretary's details changed for Timothy James Cronin on 2009-10-31
dot icon17/11/2009
Director's details changed for Timothy James Cronin on 2009-10-31
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Particulars of mortgage/charge
dot icon11/12/2006
Full accounts made up to 2005-12-31
dot icon08/11/2006
Return made up to 31/10/06; full list of members
dot icon31/10/2006
Memorandum and Articles of Association
dot icon24/10/2006
Certificate of change of name
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Ad 30/01/06--------- £ si [email protected]=177499 £ ic 184744/362243
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon11/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon23/12/2004
Return made up to 06/11/04; full list of members
dot icon15/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/11/2003
Return made up to 06/11/03; full list of members
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon03/12/2002
Return made up to 19/11/02; full list of members
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon10/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/02/2002
Resolutions
dot icon18/12/2001
Return made up to 19/11/01; full list of members
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/10/2001
Particulars of mortgage/charge
dot icon12/09/2001
Director resigned
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon12/07/2001
Group of companies' accounts made up to 1999-12-31
dot icon15/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon01/02/2001
Return made up to 19/11/00; full list of members
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Conso s-div conve 17/01/00
dot icon21/01/2000
Return made up to 19/11/99; full list of members; amend
dot icon17/12/1999
Return made up to 19/11/99; full list of members
dot icon11/10/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
New director appointed
dot icon10/09/1999
Resolutions
dot icon03/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon03/09/1999
Re-registration of Memorandum and Articles
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Application for reregistration from PLC to private
dot icon24/08/1999
Full group accounts made up to 1998-12-31
dot icon22/07/1999
Resolutions
dot icon06/07/1999
Delivery ext'd 3 mth 31/12/99
dot icon12/01/1999
Director's particulars changed
dot icon02/12/1998
Return made up to 19/11/98; full list of members
dot icon04/11/1998
Ad 08/10/98--------- £ si [email protected]=10326 £ ic 174417/184743
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon22/07/1998
Ad 01/07/98--------- premium £ si [email protected]=11000 £ si [email protected]=2417 £ ic 161000/174417
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon08/07/1998
£ nc 390000/392500 01/07/98
dot icon18/06/1998
Full group accounts made up to 1997-12-31
dot icon19/12/1997
Memorandum and Articles of Association
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Return made up to 19/11/97; full list of members
dot icon18/06/1997
Miscellaneous
dot icon18/06/1997
Miscellaneous
dot icon18/06/1997
Miscellaneous
dot icon03/05/1997
New director appointed
dot icon15/04/1997
Ad 01/04/97--------- £ si [email protected]=92635 £ ic 151289/243924
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Ad 17/12/96--------- £ si [email protected]=49986 £ ic 101303/151289
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon24/02/1997
Director resigned
dot icon07/02/1997
Certificate of change of name
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=3315 £ ic 147986/151301
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=1550 £ ic 146436/147986
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=38624 £ ic 107812/146436
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=4452 £ ic 103360/107812
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=13356 £ ic 90004/103360
dot icon21/01/1997
Ad 19/12/96--------- £ si [email protected]=40000 £ ic 50004/90004
dot icon16/01/1997
New secretary appointed;new director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed;new director appointed
dot icon08/01/1997
Ad 17/12/96--------- £ si [email protected]=49998 £ ic 6/50004
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon03/01/1997
Registered office changed on 03/01/97 from: 12 york place leeds LS1 2DS
dot icon03/01/1997
Secretary resigned;director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
£ nc 111300/390000 17/12/96
dot icon31/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Certificate of authorisation to commence business and borrow
dot icon19/12/1996
Application to commence business
dot icon19/12/1996
Conso s-div 13/12/96
dot icon19/12/1996
Ad 12/12/96--------- £ si 4@1=4 £ ic 2/6
dot icon19/12/1996
Nc inc already adjusted 13/12/96
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2,020
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,020
4.13M
-
0.00
-
-
2021
2,020
4.13M
-
0.00
-
-

Employees

2021

Employees

2,020 Ascended- *

Net Assets(GBP)

4.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, David
Director
19/12/1996 - 03/09/1999
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
19/11/1996 - 18/12/1996
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/11/1996 - 18/12/1996
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/11/1996 - 18/12/1996
12820
ST PAULS SECRETARIES LIMITED
Corporate Secretary
17/12/2014 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL PROJECTION HOLDINGS LIMITED

DIGITAL PROJECTION HOLDINGS LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham OL9 9XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2020 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL PROJECTION HOLDINGS LIMITED?

toggle

DIGITAL PROJECTION HOLDINGS LIMITED is currently Active. It was registered on 19/11/1996 .

Where is DIGITAL PROJECTION HOLDINGS LIMITED located?

toggle

DIGITAL PROJECTION HOLDINGS LIMITED is registered at Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham OL9 9XA.

What does DIGITAL PROJECTION HOLDINGS LIMITED do?

toggle

DIGITAL PROJECTION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DIGITAL PROJECTION HOLDINGS LIMITED have?

toggle

DIGITAL PROJECTION HOLDINGS LIMITED had 2020 employees in 2021.

What is the latest filing for DIGITAL PROJECTION HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-10-31 with no updates.