DIGITAL PROJECTION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIGITAL PROJECTION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319160

Incorporation date

08/11/2001

Size

Group

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 08/11/2001)
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 icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/12/2023
Registered office address changed from Greenside Way Middleton Greater 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
Group of companies' accounts 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 Maggie 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 1 in full
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/11/2021
Director's details changed for Mr Jeff Fu on 2021-11-15
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon15/11/2021
Notification of a person with significant control statement
dot icon10/11/2021
Appointment of Kelvin Yen-Wen Huang as a director on 2021-11-03
dot icon10/11/2021
Appointment of Dalip Kumar Sharma 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 icon10/11/2021
Termination of appointment of Michael Neil Levi as a director on 2021-11-03
dot icon10/11/2021
Termination of appointment of Dermot John Quinn as a director on 2021-11-03
dot icon28/09/2021
Group of companies' 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
Group of companies' accounts made up to 2019-12-31
dot icon11/09/2020
Withdrawal of a person with significant control statement on 2020-09-11
dot icon28/05/2020
Termination of appointment of Roger Chih-Yuan Chu as a director on 2020-05-25
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon16/07/2019
Group of companies' 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 Tsai-Hsing Chang 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
Group of companies' accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr Kengo Ka as a director on 2016-09-01
dot icon02/03/2017
Termination of appointment of Simon Shih Hsi Chao as a director on 2016-11-07
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/10/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Simon Shih Hsi Chao as a director on 2015-04-20
dot icon19/10/2015
Termination of appointment of Yachi Wu as a director on 2015-04-20
dot icon19/10/2015
Termination of appointment of Ming-Hsiao Huang Ms Huang as a director on 2015-04-20
dot icon02/10/2015
Termination of appointment of Nicholas Jeremy Ward Cottiss as a director on 2015-03-16
dot icon01/05/2015
Group of companies' 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 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 icon20/10/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Timothy James Cronin 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 icon27/06/2014
Appointment of Mr Ming-Hsiao Huang Ms Huang as a director
dot icon27/06/2014
Appointment of Mr Tsai-Hsing Chang Jackie Chang as a director
dot icon27/06/2014
Appointment of Ms Chiu-Hua Hao Maggie Hao as a director
dot icon27/06/2014
Termination of appointment of Junejei Huang as a director
dot icon27/06/2014
Termination of appointment of Simon Liu as a director
dot icon27/06/2014
Termination of appointment of Eric Huang as a director
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Resolutions
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Simon Chao as a director
dot icon21/07/2011
Appointment of Ms Yachi Wu as a director
dot icon21/07/2011
Appointment of Mr Eric Kuo-Lin Huang as a director
dot icon21/07/2011
Appointment of Mr Junejei Huang as a director
dot icon21/07/2011
Appointment of Mr Jeff Fu as a director
dot icon21/07/2011
Appointment of Mr Roger Chih-Yuan Chu as a director
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon09/05/2011
Resolutions
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon09/05/2011
Resolutions
dot icon19/04/2011
Statement of capital on 2011-04-19
dot icon11/04/2011
Statement by directors
dot icon11/04/2011
Solvency statement dated 07/04/11
dot icon11/04/2011
Resolutions
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Simon Liu as a director
dot icon07/09/2010
Termination of appointment of Scott Bou as a director
dot icon18/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/07/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon04/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon18/11/2009
Director's details changed for Timothy James Cronin on 2009-10-31
dot icon18/11/2009
Director's details changed for Brian Richard Critchley on 2009-10-31
dot icon18/11/2009
Director's details changed for Mr Simon Chao on 2009-10-31
dot icon18/11/2009
Director's details changed for Mr Scott Bou on 2009-10-31
dot icon18/11/2009
Secretary's details changed for Timothy James Cronin on 2009-10-31
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Memorandum and Articles of Association
dot icon17/11/2009
Resolutions
dot icon24/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/10/2009
Appointment of Mr Nicholas Jeremy Ward Cottiss as a director
dot icon14/10/2009
Appointment of Mr Michael Neil Levi as a director
dot icon14/10/2009
Appointment of Mr Simon Chao as a director
dot icon13/10/2009
Appointment of Mr Scott Bou as a director
dot icon13/10/2009
Appointment of Mr Dermot John Quinn as a director
dot icon28/11/2008
Return made up to 31/10/08; full list of members
dot icon09/10/2008
Group of companies' 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
Group of companies' accounts made up to 2006-12-31
dot icon22/05/2007
Particulars of mortgage/charge
dot icon11/12/2006
Group of companies' 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 icon22/02/2006
Ad 31/01/06--------- us$ si 4500000@1=4500000 us$ ic 0/4500000
dot icon22/02/2006
Nc inc already adjusted 31/01/06
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Particulars of contract relating to shares
dot icon22/02/2006
Miscellaneous
dot icon22/02/2006
Nc inc already adjusted 31/01/06
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/11/2005
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 icon18/02/2005
Resolutions
dot icon18/02/2005
Ad 08/11/04--------- £ si [email protected] £ ic 1/1
dot icon18/02/2005
Ad 05/01/05--------- £ si [email protected] £ ic 1/1
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
S-div 08/11/04
dot icon23/12/2004
Return made up to 06/11/04; full list of members
dot icon20/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/03/2004
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 icon24/01/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/12/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon03/12/2002
Return made up to 08/11/02; full list of members
dot icon02/12/2002
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Registered office changed on 11/12/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon08/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
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
Group
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
4
-
-
0.00
-
-
2021
4
-
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/11/2001 - 30/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/11/2001 - 30/11/2001
43699
ST PAULS SECRETARIES LIMITED
Corporate Secretary
17/12/2014 - Present
44
Critchley, Brian Richard
Director
30/11/2001 - 31/03/2015
17
Cronin, Timothy James
Director
21/06/2002 - 30/09/2014
11

Persons with Significant Control

2
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 INTERNATIONAL LIMITED

DIGITAL PROJECTION INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/11/2001 with the registered office located at Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham OL9 9XA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL PROJECTION INTERNATIONAL LIMITED?

toggle

DIGITAL PROJECTION INTERNATIONAL LIMITED is currently Active. It was registered on 08/11/2001 .

Where is DIGITAL PROJECTION INTERNATIONAL LIMITED located?

toggle

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

What does DIGITAL PROJECTION INTERNATIONAL LIMITED do?

toggle

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

How many employees does DIGITAL PROJECTION INTERNATIONAL LIMITED have?

toggle

DIGITAL PROJECTION INTERNATIONAL LIMITED had 4 employees in 2021.

What is the latest filing for DIGITAL PROJECTION INTERNATIONAL LIMITED?

toggle

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