Company NameInnovative Output Solutions (Manchester) Limited
Company StatusActive
Company Number02384773
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Previous Names7

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(27 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(27 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(27 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Kevan Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 04 March 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBellacasa Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Kevin Newton Illingworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration18 years, 2 months (resigned 30 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGretna 2 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Secretary NameMr Kevan Coleman
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellacasa Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMr Rodney Wheldrick
NationalityBritish
StatusResigned
Appointed03 March 1993(3 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Hall Close
Meltham
Huddersfield
West Yorkshire
HD9 4EL
Director NameMr Richard Husband
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2003)
RoleSales Director
Correspondence Address1 Alderwood Fold
Lees
Oldham
OL4 5RW
Director NamePhil Teer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2000)
RoleOperations Director
Correspondence Address13 Wrigley Fold Silverbirch View
Middleton
Manchester
M24 5XA
Director NameColin Graham Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 1998)
RoleFinancial Director
Correspondence AddressOak House Bott House Lane
Colne
Lancashire
BB8 8LN
Director NameDavid Million
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address14 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Director NameMr Rodney Wheldrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 July 2010)
RoleFinance Director
Correspondence Address33 Hall Close
Meltham
Huddersfield
West Yorkshire
HD9 4EL
Director NameDavid Keith Monks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressTudor Rose 11 Hareswood Close
Winsford
Cheshire
CW7 2TP
Director NameLee Wade Snow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2008)
RoleIT Director
Correspondence AddressBridge End Barn
Chapel Lane Acton Bridge
Northwich
Cheshire
CW8 3QS
Director NameVincent Gidley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 November 2007)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameClaire Louise Coleman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 March 2008)
RoleCommercial Director
Correspondence AddressBellacasa
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMartin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 October 2005)
RoleGroup Sales & Marketing Direct
Country of ResidenceEngland
Correspondence Address2 Copper Beech Court
Main Road, Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameYolanda Jane Noble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoat Hill Farm Well Hill Lane
Chelsfield
Orpington
Kent
BR6 7JQ
Director NameAlastair Duncan Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressMill Pond Cottage
3 Mill Pond Road Dunton Green
Sevenoaks
Kent
TN13 2UZ
Director NameMrs Susan Phaik Suan Liow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed18 December 2009(20 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge Road
Uxbridge
Middlesex
UB8 1BG
Director NameGregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(22 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2012)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address3 Forster Road
Holly Mount
Guildford
Surrey
GU2 9AE

Contact

Websitek2group.co.uk

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120k at £1Dst Output (London) LTD
29.62%
Preference A
99.2k at £1Dst Output (London) LTD
24.48%
Preference B
85k at £1Dst Output (London) LTD
20.98%
Ordinary
51k at £1Dst Output (London) LTD
12.59%
Ordinary A
50k at £1Dst Output (London) LTD
12.34%
Preference

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

31 December 2006Delivered on: 11 January 2007
Satisfied on: 10 June 2013
Persons entitled: Cit Group (UK) Limited

Classification: Loan agreement
Secured details: £615,000.00 due or to become due from the company to.
Particulars: Mitsubishi diamond 3000LS 5+c+e/d printing press serial no 3149,. see the mortgage charge document for full details.
Fully Satisfied
6 September 2006Delivered on: 8 September 2006
Satisfied on: 3 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cnc two end unreel & tension section type hd-web paper turn & feed s/n 402 185, 5 two colour double stack units and jet webb in-line glueing section for further details of other chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
6 September 2006Delivered on: 8 September 2006
Satisfied on: 8 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1999Delivered on: 20 May 1999
Satisfied on: 28 September 2004
Persons entitled: Capital Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods one heidelberg speedmaster 102 spp press serial number 528656.
Fully Satisfied
25 October 1996Delivered on: 29 October 1996
Satisfied on: 3 January 2009
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge any debt purchased by the chargee pursuant to the agreement which fails to vest absolutely together with the related rights by way of floating charge all the undertaking and all the property rights and assets of the company including the company's stock in trade and its uncalled capital.
Fully Satisfied
4 October 1996Delivered on: 10 October 1996
Satisfied on: 3 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 September 1992Delivered on: 7 October 1992
Satisfied on: 18 January 1997
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1989Delivered on: 6 September 1989
Satisfied on: 18 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2009Delivered on: 22 May 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2008Delivered on: 2 January 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more companies, including any accounts in the bank’s name with any designation which includes the name of the companies or any one or more of the companies.
Fully Satisfied
31 August 1989Delivered on: 4 September 1989
Satisfied on: 18 January 1997
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress pre-payments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (19 pages)
3 May 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
1 March 2022Accounts for a small company made up to 30 June 2021 (23 pages)
14 February 2022Notification of Paragon Customer Communications Limited as a person with significant control on 22 December 2021 (2 pages)
14 February 2022Cessation of Dsicmm Group Limited as a person with significant control on 22 December 2021 (1 page)
15 December 2021Solvency Statement dated 13/12/21 (2 pages)
15 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2021Particulars of variation of rights attached to shares (2 pages)
15 December 2021Statement by Directors (2 pages)
15 December 2021Statement of capital on 15 December 2021
  • GBP 1.00
(5 pages)
10 November 2021Resolutions
  • RES14 ‐ Re-bonus issue 81000 new ord shares of £1 each 12/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2021Memorandum and Articles of Association (34 pages)
2 November 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 486,179
(5 pages)
28 April 2021Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 February 2021Accounts for a small company made up to 30 June 2020 (22 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (23 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (7 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (21 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 405,179
(6 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 405,179
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 405,179
(6 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 405,179
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 405,179
(6 pages)
4 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 405,179
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
10 June 2013Satisfaction of charge 9 in full (4 pages)
10 June 2013Satisfaction of charge 9 in full (4 pages)
3 June 2013Satisfaction of charge 12 in full (4 pages)
3 June 2013Satisfaction of charge 12 in full (4 pages)
3 June 2013Satisfaction of charge 10 in full (4 pages)
3 June 2013Satisfaction of charge 13 in full (4 pages)
3 June 2013Satisfaction of charge 11 in full (4 pages)
3 June 2013Satisfaction of charge 10 in full (4 pages)
3 June 2013Satisfaction of charge 11 in full (4 pages)
3 June 2013Satisfaction of charge 13 in full (4 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
9 January 2013Termination of appointment of Nicolas Dixon as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
13 August 2012Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
28 March 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
28 March 2012Appointment of Mr Nicolas William Dixon as a director (2 pages)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
11 January 2012Appointment of Gregg Givens as a director (2 pages)
11 January 2012Appointment of Gregg Givens as a director (2 pages)
11 January 2012Termination of appointment of Mark Felstead as a director (1 page)
12 October 2011Full accounts made up to 31 December 2010 (29 pages)
12 October 2011Full accounts made up to 31 December 2010 (29 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/08/2011
(36 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/08/2011
(36 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 December 2010Auditors resignation (1 page)
10 December 2010Auditors resignation (1 page)
30 November 2010Annual return made up to 20 April 2009 (10 pages)
30 November 2010Annual return made up to 20 April 2009 (10 pages)
9 November 2010Annual return made up to 20 April 2010 (21 pages)
9 November 2010Annual return made up to 20 April 2008 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 20 April 2008 with a full list of shareholders (11 pages)
9 November 2010Annual return made up to 20 April 2010 (21 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed K2 direct LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Company name changed K2 direct LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
8 September 2010Termination of appointment of Kevin Illingworth as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a director (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of Rodney Wheldrick as a director (2 pages)
8 September 2010Termination of appointment of Rodney Wheldrick as a secretary (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of Rodney Wheldrick as a secretary (2 pages)
8 September 2010Termination of appointment of Rodney Wheldrick as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Kevin Illingworth as a director (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
25 June 2010Full accounts made up to 30 June 2009 (24 pages)
25 June 2010Full accounts made up to 30 June 2009 (24 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
19 May 2010Appointment of Susan Phaik Suan Liow as a director (2 pages)
19 May 2010Appointment of Susan Phaik Suan Liow as a director (2 pages)
13 October 2009Full accounts made up to 30 June 2008 (23 pages)
13 October 2009Full accounts made up to 30 June 2008 (23 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 May 2009Appointment terminated director lee snow (1 page)
14 May 2009Return made up to 20/04/09; full list of members (7 pages)
14 May 2009Return made up to 20/04/09; full list of members (7 pages)
14 May 2009Appointment terminated director lee snow (1 page)
25 February 2009Company name changed K2 group LIMITED\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed K2 group LIMITED\certificate issued on 26/02/09 (2 pages)
12 January 2009Duplicate mortgage certificatecharge no:11 (14 pages)
12 January 2009Duplicate mortgage certificatecharge no:11 (14 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Agreements & debentures 24/12/2008
(3 pages)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 January 2009Resolutions
  • RES13 ‐ Agreements & debentures 24/12/2008
(3 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 11 (14 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 September 2008Return made up to 20/04/08; full list of members (7 pages)
29 September 2008Return made up to 20/04/08; full list of members (7 pages)
8 August 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
8 August 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
5 August 2008Auditor's resignation (1 page)
5 August 2008Auditor's resignation (1 page)
2 May 2008Appointment terminated director kevan coleman (1 page)
2 May 2008Appointment terminated director claire coleman (1 page)
2 May 2008Appointment terminated director claire coleman (1 page)
2 May 2008Appointment terminated director kevan coleman (1 page)
17 April 2008Director appointed mark thomas felstead (2 pages)
17 April 2008Director appointed mark thomas felstead (2 pages)
10 April 2008Director appointed andrew young (3 pages)
10 April 2008Director appointed andrew young (3 pages)
9 April 2008Director appointed yolanda jane noble (2 pages)
9 April 2008Director appointed alastair duncan maclean (2 pages)
9 April 2008Director appointed yolanda jane noble (2 pages)
9 April 2008Director appointed alastair duncan maclean (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
10 September 2007Full accounts made up to 30 April 2006 (28 pages)
10 September 2007Full accounts made up to 30 April 2007 (25 pages)
10 September 2007Full accounts made up to 30 April 2006 (28 pages)
10 September 2007Full accounts made up to 30 April 2007 (25 pages)
12 June 2007Return made up to 20/04/07; no change of members (9 pages)
12 June 2007Return made up to 20/04/07; no change of members (9 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
27 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
7 September 2005Accounts made up to 30 April 2005 (24 pages)
7 September 2005Accounts made up to 30 April 2005 (24 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005Accounts made up to 30 April 2004 (26 pages)
3 March 2005Accounts made up to 30 April 2004 (26 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Return made up to 20/04/04; no change of members (9 pages)
23 April 2004Return made up to 20/04/04; no change of members (9 pages)
24 December 2003Accounts made up to 27 April 2003 (21 pages)
24 December 2003Accounts made up to 27 April 2003 (21 pages)
16 October 2003Company name changed K2 direct LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed K2 direct LIMITED\certificate issued on 16/10/03 (2 pages)
27 April 2003Return made up to 20/04/03; no change of members (10 pages)
27 April 2003Return made up to 20/04/03; no change of members (10 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
9 August 2002Accounts made up to 28 April 2002 (22 pages)
9 August 2002Company name changed K2 direct mail LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Accounts made up to 28 April 2002 (22 pages)
9 August 2002Company name changed K2 direct mail LIMITED\certificate issued on 09/08/02 (2 pages)
10 May 2002Return made up to 20/04/02; full list of members (9 pages)
10 May 2002Return made up to 20/04/02; full list of members (9 pages)
13 December 2001Group of companies' accounts made up to 29 April 2001 (22 pages)
13 December 2001Group of companies' accounts made up to 29 April 2001 (22 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
24 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 November 2000Full group accounts made up to 30 April 2000 (24 pages)
9 November 2000Full group accounts made up to 30 April 2000 (24 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Full group accounts made up to 30 April 1999 (22 pages)
3 February 2000Full group accounts made up to 30 April 1999 (22 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
20 May 1999Particulars of mortgage/charge (7 pages)
20 May 1999Particulars of mortgage/charge (7 pages)
26 April 1999Return made up to 20/04/99; no change of members (6 pages)
26 April 1999Return made up to 20/04/99; no change of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
30 July 1998Full group accounts made up to 2 May 1997 (22 pages)
30 July 1998Full group accounts made up to 2 May 1997 (22 pages)
30 July 1998Full group accounts made up to 2 May 1998 (23 pages)
30 July 1998Full group accounts made up to 2 May 1998 (23 pages)
30 July 1998Full group accounts made up to 2 May 1998 (23 pages)
30 July 1998Full group accounts made up to 2 May 1997 (22 pages)
22 April 1998Return made up to 20/04/98; full list of members (8 pages)
22 April 1998Return made up to 20/04/98; full list of members (8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
7 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
28 February 1997Full group accounts made up to 30 April 1996 (23 pages)
28 February 1997Full group accounts made up to 30 April 1996 (23 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
18 September 1996Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page)
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Full group accounts made up to 30 April 1995 (24 pages)
26 January 1996Full group accounts made up to 30 April 1995 (24 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Director's particulars changed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
16 August 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 May 1995Memorandum and Articles of Association (50 pages)
25 May 1995Nc inc already adjusted 30/04/95 (1 page)
25 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 May 1995Ad 28/04/95--------- £ si 200000@1=200000 £ ic 267000/467000 (2 pages)
25 May 1995Ad 28/04/95--------- £ si 200000@1=200000 £ ic 267000/467000 (2 pages)
25 May 1995Memorandum and Articles of Association (50 pages)
25 May 1995Nc inc already adjusted 30/04/95 (1 page)
22 May 1995Company name changed pickfield printing company limit ed\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed pickfield printing company limit ed\certificate issued on 23/05/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
9 September 1994Memorandum and Articles of Association (32 pages)
9 September 1994Memorandum and Articles of Association (32 pages)
7 October 1992Particulars of mortgage/charge (4 pages)
7 October 1992Particulars of mortgage/charge (4 pages)
15 September 1992Memorandum and Articles of Association (32 pages)
15 September 1992Memorandum and Articles of Association (32 pages)
19 July 1991Return made up to 16/05/91; no change of members (4 pages)
19 July 1991Return made up to 16/05/91; no change of members (4 pages)
14 February 1991Memorandum and Articles of Association (63 pages)
14 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
14 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
14 February 1991Memorandum and Articles of Association (63 pages)
4 January 1991Return made up to 29/11/90; full list of members (7 pages)
4 January 1991Return made up to 29/11/90; full list of members (7 pages)
8 May 1990Company name changed\certificate issued on 08/05/90 (2 pages)
8 May 1990Company name changed\certificate issued on 08/05/90 (2 pages)
28 February 1990Company name changed\certificate issued on 28/02/90 (2 pages)
28 February 1990Company name changed\certificate issued on 28/02/90 (2 pages)
11 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
11 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
7 September 1989Registered office changed on 07/09/89 from: 2 baches street london N1 6UB (1 page)
7 September 1989Registered office changed on 07/09/89 from: 2 baches street london N1 6UB (1 page)
6 September 1989Particulars of mortgage/charge (5 pages)
6 September 1989Particulars of mortgage/charge (5 pages)
4 September 1989Particulars of mortgage/charge (3 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1989Particulars of mortgage/charge (3 pages)
16 May 1989Incorporation (9 pages)
16 May 1989Incorporation (9 pages)