Company NameDP Medimaging Limited
DirectorPhilip Isaac Hodari
Company StatusActive
Company Number06931054
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)
Previous NameHallco 1700 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NameWendy Littman
StatusCurrent
Appointed01 March 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NameMr Justin Paul Samuels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(3 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Narrow Walk
Stamford Road
Bowden
Cheshire
WA14 2JW
Director NameMr David Lee Scorah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Martin Spitzer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Philip Michael Somerset Oehley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Benjamin Paul Barsky
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2017(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 February 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitedpmedimaging.co.uk
Email address[email protected]
Telephone0161 8177476
Telephone regionManchester

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

350 at £0.01Dp Medico LTD
70.00%
Ordinary A
25 at £0.01David Scorah
5.00%
Ordinary C
25 at £0.01David Scorah
5.00%
Ordinary D
25 at £0.01David Scorah
5.00%
Ordinary E
75 at £0.01David Scorah
15.00%
Ordinary B

Financials

Year2014
Net Worth£503,247
Cash£531,847
Current Liabilities£908,412

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

29 July 2020Delivered on: 2 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
3 April 2023Satisfaction of charge 069310540001 in full (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 September 2022Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page)
18 May 2022Accounts for a small company made up to 31 May 2021 (10 pages)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page)
28 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page)
2 August 2020Registration of charge 069310540001, created on 29 July 2020 (7 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (10 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 August 2019Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages)
5 August 2019Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
12 February 2019Termination of appointment of Benjamin Paul Barsky as a director on 6 February 2019 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 January 2018Termination of appointment of Philip Michael Somerset Oehley as a director on 31 December 2017 (1 page)
7 December 2017Change of details for Dp Medico Limited as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Change of details for Dp Medico Limited as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 January 2017Appointment of Benjamin Paul Barsky as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Benjamin Paul Barsky as a director on 16 January 2017 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
12 September 2016Appointment of Philip Michael Somerset Oehley as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Philip Michael Somerset Oehley as a director on 12 September 2016 (2 pages)
9 August 2016Termination of appointment of Martin Spitzer as a director on 15 July 2016 (1 page)
9 August 2016Termination of appointment of Martin Spitzer as a director on 15 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 January 2016Appointment of Martin Spitzer as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of David Lee Scorah as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Martin Spitzer as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of David Lee Scorah as a director on 5 January 2016 (1 page)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Change of share class name or designation (2 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5
(6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
(6 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(5 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 5.00
(4 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
26 July 2013Sub-division of shares on 17 July 2013 (5 pages)
26 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 5.00
(4 pages)
26 July 2013Sub-division of shares on 17 July 2013 (5 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Change of share class name or designation (2 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Termination of appointment of Alan Hodari as a director (1 page)
10 January 2013Termination of appointment of Alan Hodari as a director (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
6 December 2012Statement of company's objects (2 pages)
6 December 2012Resolutions
  • RES13 ‐ Subdivision 27/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2012Sub-division of shares on 27 November 2012 (5 pages)
6 December 2012Sub-division of shares on 27 November 2012 (5 pages)
6 December 2012Statement of company's objects (2 pages)
6 December 2012Resolutions
  • RES13 ‐ Subdivision 27/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Wendy Littman as a secretary (1 page)
7 March 2012Appointment of Wendy Littman as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 11 June 2010 (15 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 11 June 2010 (15 pages)
11 August 2011Amending 288A for dob of philip isaac hodari (2 pages)
11 August 2011Amending 288A for dob of philip isaac hodari (2 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 June 2011Current accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
16 June 2011Current accounting period extended from 30 May 2012 to 31 May 2012 (1 page)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 March 2011Previous accounting period shortened from 30 June 2010 to 30 May 2010 (1 page)
8 March 2011Previous accounting period shortened from 30 June 2010 to 30 May 2010 (1 page)
20 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(5 pages)
20 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(5 pages)
22 June 2010Appointment of David Lee Scorah as a director (3 pages)
22 June 2010Appointment of David Lee Scorah as a director (3 pages)
30 November 2009Change of name notice (2 pages)
30 November 2009Company name changed hallco 1700 LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
30 November 2009Company name changed hallco 1700 LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
30 November 2009Change of name notice (2 pages)
25 October 2009Termination of appointment of Justin Samuels as a director (2 pages)
25 October 2009Termination of appointment of Justin Samuels as a director (2 pages)
25 October 2009Termination of appointment of Daniel Hodari as a director (2 pages)
25 October 2009Termination of appointment of Daniel Hodari as a director (2 pages)
23 September 2009Director appointed philip hodari (3 pages)
23 September 2009Appointment terminated director halliwells directors LIMITED (1 page)
23 September 2009Ad 21/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
23 September 2009Appointment terminated director halliwells directors LIMITED (1 page)
23 September 2009Director appointed daniel hodari (3 pages)
23 September 2009Appointment terminated director mark halliwell (1 page)
23 September 2009Ad 21/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
23 September 2009Director appointed justin samuels (3 pages)
23 September 2009Appointment terminated director mark halliwell (1 page)
23 September 2009Director appointed alan hodari (3 pages)
23 September 2009Director appointed daniel hodari (3 pages)
23 September 2009Director appointed philip hodari (3 pages)
23 September 2009Director appointed justin samuels (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
23 September 2009Director appointed alan hodari (3 pages)
11 June 2009Incorporation (13 pages)
11 June 2009Incorporation (13 pages)