Company Information for DIGITAL PROJECT MANAGEMENT LIMITED
18 New Horizon Bus Centre, Barrows Road, Harlow, ESSEX, CM19 5FN,
|
Company Registration Number
05984866
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DIGITAL PROJECT MANAGEMENT LIMITED | ||
Legal Registered Office | ||
18 New Horizon Bus Centre Barrows Road Harlow ESSEX CM19 5FN Other companies in CM19 | ||
Previous Names | ||
|
Company Number | 05984866 | |
---|---|---|
Company ID Number | 05984866 | |
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-11-30 | |
Account next due | 31/08/2022 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-09 06:25:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIGITAL PROJECT MANAGEMENT GROUP, LLC | 541 WARBURTON AVE #35 Westchester HASTINGS-ON-HUDSON NY 10706 | Active | Company formed on the 2011-02-28 | |
DIGITAL PROJECT MANAGEMENT PTY LTD | VIC 3070 | Dissolved | Company formed on the 2009-09-07 | |
DIGITAL PROJECT MANAGEMENT INC | 2212 S CHICKASAW TRL #1024 ORLANDO FL 32825 | Active | Company formed on the 2020-05-13 | |
DIGITAL PROJECT MANAGEMENT CONSULTING PTY LTD | Active | Company formed on the 2020-11-18 |
Officer | Role | Date Appointed |
---|---|---|
IBRAHIM FERDEOUS AHMED |
||
REHANA PERVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CEMALIYE BEYZADE |
Company Secretary | ||
LEGAL-E COMPANY SECRETARY SERVICES LIMITED |
Company Secretary | ||
LEGAL-E COMPANY DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/11 FROM Marbridge House Harolds Road Harlow Essex CM19 5BJ | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM FERDEOUS AHMED / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS REHANA PERVIN / 07/09/2010 | |
AP01 | DIRECTOR APPOINTED MS REHANA PERVIN | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ibrahim Ferdeous Ahmed on 2009-10-02 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CEMALIYE BEYZADE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 67 EXETER ROAD LONDON E17 7QZ | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: THE LODGE, COPTHORNE ROAD CROXLEY GREEN HERTS WD3 4AQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MDS PLATINUM (002) LIMITED CERTIFICATE ISSUED ON 24/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-12-01 | £ 72,502 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 24,126 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL PROJECT MANAGEMENT LIMITED
Called Up Share Capital | 2011-12-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 84,787 |
Current Assets | 2011-12-01 | £ 96,667 |
Debtors | 2011-12-01 | £ 11,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DIGITAL PROJECT MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |