Company NameProjected Image UK Limited
DirectorsRoger Scott and David Douglas
Company StatusActive
Company Number03797609
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media

Directors

Director NameRoger Scott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 November Courtyard
Fall Passage
Gateshead
Tyne & Wear
NE8 2BW
Director NameMr David Douglas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSenior Advisor
Country of ResidenceHong Kong
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJames Duncan Douglas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conway Drive
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AB
Secretary NameBritt Marie Douglas
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Claigmar Gardens
Finchley
London
N3 2HR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJames Duncan Douglas
NationalityBritish
StatusResigned
Appointed19 November 2004(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conway Drive
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AB

Contact

Websitewww.projectedimage.com
Telephone0191 2659832
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£243,470
Cash£208,122
Current Liabilities£76,283

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Director's details changed for Roger Scott on 24 August 2023 (2 pages)
24 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 July 2018Cessation of The Estate of James Duncan Douglas Deceased as a person with significant control on 22 September 2017 (1 page)
4 July 2018Notification of David Douglas as a person with significant control on 22 September 2017 (2 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Purchase of own shares. (3 pages)
28 November 2017Purchase of own shares. (3 pages)
19 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 530
(4 pages)
19 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 530
(4 pages)
19 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 July 2017Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Estate of James Duncan Douglas Deceased as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Appointment of Mr David Douglas as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr David Douglas as a director on 16 May 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 930
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 930
(3 pages)
28 June 2016Termination of appointment of James Duncan Douglas as a director on 10 June 2016 (1 page)
28 June 2016Termination of appointment of James Duncan Douglas as a director on 10 June 2016 (1 page)
28 June 2016Termination of appointment of James Duncan Douglas as a secretary on 10 June 2016 (1 page)
28 June 2016Termination of appointment of James Duncan Douglas as a secretary on 10 June 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 930
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 930
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 930
(5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 930
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Roger Scott on 29 June 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for James Duncan Douglas on 29 June 2010 (2 pages)
2 July 2010Director's details changed for James Duncan Douglas on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Roger Scott on 29 June 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 29/06/09; full list of members (5 pages)
7 July 2009Return made up to 29/06/09; full list of members (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 29/06/08; full list of members (5 pages)
25 July 2008Return made up to 29/06/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
7 August 2007Return made up to 29/06/07; change of members (7 pages)
7 August 2007Return made up to 29/06/07; change of members (7 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 September 2006Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
1 September 2006Registered office changed on 01/09/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 February 2006Ad 26/01/06--------- £ si 80@1=80 £ ic 850/930 (2 pages)
7 February 2006Ad 26/01/06--------- £ si 80@1=80 £ ic 850/930 (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
21 July 2004Return made up to 29/06/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 July 2003Return made up to 29/06/03; full list of members (8 pages)
11 July 2003Return made up to 29/06/03; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 July 2001Return made up to 29/06/01; full list of members (8 pages)
10 July 2001Return made up to 29/06/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 July 2000Return made up to 29/06/00; full list of members (6 pages)
6 July 2000Return made up to 29/06/00; full list of members (6 pages)
5 November 1999Ad 06/10/99--------- £ si 40@1=40 £ ic 2/42 (2 pages)
5 November 1999Ad 27/08/99--------- £ si 70@1=70 £ ic 780/850 (2 pages)
5 November 1999Ad 02/09/99--------- £ si 40@1=40 £ ic 42/82 (2 pages)
5 November 1999Ad 29/06/99--------- £ si 698@1=698 £ ic 82/780 (2 pages)
5 November 1999Ad 29/06/99--------- £ si 698@1=698 £ ic 82/780 (2 pages)
5 November 1999Ad 02/09/99--------- £ si 40@1=40 £ ic 42/82 (2 pages)
5 November 1999Ad 27/08/99--------- £ si 70@1=70 £ ic 780/850 (2 pages)
5 November 1999Ad 06/10/99--------- £ si 40@1=40 £ ic 2/42 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT (1 page)
29 June 1999Incorporation (15 pages)
29 June 1999Incorporation (15 pages)