Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2017(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 04 May 2017(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Kevan Coleman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 March 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bellacasa Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Kevin Newton Illingworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gretna 2 Daylesford Road Cheadle Cheshire SK8 1LF |
Secretary Name | Mr Kevan Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellacasa Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Mr Rodney Wheldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 33 Hall Close Meltham Huddersfield West Yorkshire HD9 4EL |
Director Name | Mr Richard Husband |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 February 2003) |
Role | Sales Director |
Correspondence Address | 1 Alderwood Fold Lees Oldham OL4 5RW |
Director Name | Phil Teer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2000) |
Role | Operations Director |
Correspondence Address | 13 Wrigley Fold Silverbirch View Middleton Manchester M24 5XA |
Director Name | Colin Graham Watson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 1998) |
Role | Financial Director |
Correspondence Address | Oak House Bott House Lane Colne Lancashire BB8 8LN |
Director Name | David Million |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 14 Stamford Drive Whittle Le Woods Chorley Lancashire PR6 7HP |
Director Name | Mr Rodney Wheldrick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 July 2010) |
Role | Finance Director |
Correspondence Address | 33 Hall Close Meltham Huddersfield West Yorkshire HD9 4EL |
Director Name | David Keith Monks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Tudor Rose 11 Hareswood Close Winsford Cheshire CW7 2TP |
Director Name | Lee Wade Snow |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2008) |
Role | IT Director |
Correspondence Address | Bridge End Barn Chapel Lane Acton Bridge Northwich Cheshire CW8 3QS |
Director Name | Vincent Gidley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 November 2007) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Claire Louise Coleman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 March 2008) |
Role | Commercial Director |
Correspondence Address | Bellacasa Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Martin Francis Wrightson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 October 2005) |
Role | Group Sales & Marketing Direct |
Country of Residence | England |
Correspondence Address | 2 Copper Beech Court Main Road, Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Director Name | Mr Mark Thomas Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthy Vale Manor Camelford Cornwall PL32 9TT |
Director Name | Yolanda Jane Noble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goat Hill Farm Well Hill Lane Chelsfield Orpington Kent BR6 7JQ |
Director Name | Alastair Duncan Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Mill Pond Cottage 3 Mill Pond Road Dunton Green Sevenoaks Kent TN13 2UZ |
Director Name | Mrs Susan Phaik Suan Liow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 December 2009(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambridge Road Uxbridge Middlesex UB8 1BG |
Director Name | Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2012) |
Role | C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forster Road Holly Mount Guildford Surrey GU2 9AE |
Website | k2group.co.uk |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
120k at £1 | Dst Output (London) LTD 29.62% Preference A |
---|---|
99.2k at £1 | Dst Output (London) LTD 24.48% Preference B |
85k at £1 | Dst Output (London) LTD 20.98% Ordinary |
51k at £1 | Dst Output (London) LTD 12.59% Ordinary A |
50k at £1 | Dst Output (London) LTD 12.34% Preference |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
31 December 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1989 | Delivered 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 |
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a dormant company made up to 30 June 2022 (19 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
1 March 2022 | Accounts for a small company made up to 30 June 2021 (23 pages) |
14 February 2022 | Notification of Paragon Customer Communications Limited as a person with significant control on 22 December 2021 (2 pages) |
14 February 2022 | Cessation of Dsicmm Group Limited as a person with significant control on 22 December 2021 (1 page) |
15 December 2021 | Solvency Statement dated 13/12/21 (2 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2021 | Statement by Directors (2 pages) |
15 December 2021 | Statement of capital on 15 December 2021
|
10 November 2021 | Resolutions
|
10 November 2021 | Memorandum and Articles of Association (34 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
28 April 2021 | Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (23 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (7 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
5 May 2017 | Registered 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 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Registered 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 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 June 2013 | Satisfaction of charge 9 in full (4 pages) |
10 June 2013 | Satisfaction of charge 9 in full (4 pages) |
3 June 2013 | Satisfaction of charge 12 in full (4 pages) |
3 June 2013 | Satisfaction of charge 12 in full (4 pages) |
3 June 2013 | Satisfaction of charge 10 in full (4 pages) |
3 June 2013 | Satisfaction of charge 13 in full (4 pages) |
3 June 2013 | Satisfaction of charge 11 in full (4 pages) |
3 June 2013 | Satisfaction of charge 10 in full (4 pages) |
3 June 2013 | Satisfaction of charge 11 in full (4 pages) |
3 June 2013 | Satisfaction of charge 13 in full (4 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Termination of appointment of Nicolas Dixon as a director (1 page) |
9 January 2013 | Termination of appointment of Nicolas Dixon as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 August 2012 | Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
28 March 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
11 January 2012 | Appointment of Gregg Givens as a director (2 pages) |
11 January 2012 | Appointment of Gregg Givens as a director (2 pages) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
12 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 December 2010 | Auditors resignation (1 page) |
10 December 2010 | Auditors resignation (1 page) |
30 November 2010 | Annual return made up to 20 April 2009 (10 pages) |
30 November 2010 | Annual return made up to 20 April 2009 (10 pages) |
9 November 2010 | Annual return made up to 20 April 2010 (21 pages) |
9 November 2010 | Annual return made up to 20 April 2008 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 20 April 2008 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 20 April 2010 (21 pages) |
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Company name changed K2 direct LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Company name changed K2 direct LIMITED\certificate issued on 03/11/10
|
8 September 2010 | Termination of appointment of Kevin Illingworth as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a director (2 pages) |
8 September 2010 | Termination of appointment of Alastair Maclean as a director (2 pages) |
8 September 2010 | Termination of appointment of Susan Liow as a director (2 pages) |
8 September 2010 | Termination of appointment of Yolanda Noble as a director (2 pages) |
8 September 2010 | Termination of appointment of Rodney Wheldrick as a director (2 pages) |
8 September 2010 | Termination of appointment of Rodney Wheldrick as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Yolanda Noble as a director (2 pages) |
8 September 2010 | Termination of appointment of Rodney Wheldrick as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Rodney Wheldrick as a director (2 pages) |
8 September 2010 | Termination of appointment of Susan Liow as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Illingworth as a director (2 pages) |
8 September 2010 | Termination of appointment of Alastair Maclean as a director (2 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (24 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (24 pages) |
28 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
19 May 2010 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
13 October 2009 | Full accounts made up to 30 June 2008 (23 pages) |
13 October 2009 | Full accounts made up to 30 June 2008 (23 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 May 2009 | Appointment terminated director lee snow (1 page) |
14 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
14 May 2009 | Appointment terminated director lee snow (1 page) |
25 February 2009 | Company name changed K2 group LIMITED\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed K2 group LIMITED\certificate issued on 26/02/09 (2 pages) |
12 January 2009 | Duplicate mortgage certificatecharge no:11 (14 pages) |
12 January 2009 | Duplicate mortgage certificatecharge no:11 (14 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 September 2008 | Return made up to 20/04/08; full list of members (7 pages) |
29 September 2008 | Return made up to 20/04/08; full list of members (7 pages) |
8 August 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
8 August 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
5 August 2008 | Auditor's resignation (1 page) |
5 August 2008 | Auditor's resignation (1 page) |
2 May 2008 | Appointment terminated director kevan coleman (1 page) |
2 May 2008 | Appointment terminated director claire coleman (1 page) |
2 May 2008 | Appointment terminated director claire coleman (1 page) |
2 May 2008 | Appointment terminated director kevan coleman (1 page) |
17 April 2008 | Director appointed mark thomas felstead (2 pages) |
17 April 2008 | Director appointed mark thomas felstead (2 pages) |
10 April 2008 | Director appointed andrew young (3 pages) |
10 April 2008 | Director appointed andrew young (3 pages) |
9 April 2008 | Director appointed yolanda jane noble (2 pages) |
9 April 2008 | Director appointed alastair duncan maclean (2 pages) |
9 April 2008 | Director appointed yolanda jane noble (2 pages) |
9 April 2008 | Director appointed alastair duncan maclean (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
10 September 2007 | Full accounts made up to 30 April 2006 (28 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (25 pages) |
10 September 2007 | Full accounts made up to 30 April 2006 (28 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (25 pages) |
12 June 2007 | Return made up to 20/04/07; no change of members (9 pages) |
12 June 2007 | Return made up to 20/04/07; no change of members (9 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (8 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members
|
27 April 2006 | Return made up to 20/04/06; full list of members
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
7 September 2005 | Accounts made up to 30 April 2005 (24 pages) |
7 September 2005 | Accounts made up to 30 April 2005 (24 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members
|
13 May 2005 | Return made up to 20/04/05; full list of members
|
3 March 2005 | Accounts made up to 30 April 2004 (26 pages) |
3 March 2005 | Accounts made up to 30 April 2004 (26 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Return made up to 20/04/04; no change of members (9 pages) |
23 April 2004 | Return made up to 20/04/04; no change of members (9 pages) |
24 December 2003 | Accounts made up to 27 April 2003 (21 pages) |
24 December 2003 | Accounts made up to 27 April 2003 (21 pages) |
16 October 2003 | Company name changed K2 direct LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed K2 direct LIMITED\certificate issued on 16/10/03 (2 pages) |
27 April 2003 | Return made up to 20/04/03; no change of members (10 pages) |
27 April 2003 | Return made up to 20/04/03; no change of members (10 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
9 August 2002 | Accounts made up to 28 April 2002 (22 pages) |
9 August 2002 | Company name changed K2 direct mail LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Accounts made up to 28 April 2002 (22 pages) |
9 August 2002 | Company name changed K2 direct mail LIMITED\certificate issued on 09/08/02 (2 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (9 pages) |
13 December 2001 | Group of companies' accounts made up to 29 April 2001 (22 pages) |
13 December 2001 | Group of companies' accounts made up to 29 April 2001 (22 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 20/04/01; full list of members
|
24 April 2001 | Return made up to 20/04/01; full list of members
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 November 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
9 November 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members
|
27 April 2000 | Return made up to 20/04/00; full list of members
|
3 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
3 February 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | Particulars of mortgage/charge (7 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (6 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
30 July 1998 | Full group accounts made up to 2 May 1997 (22 pages) |
30 July 1998 | Full group accounts made up to 2 May 1997 (22 pages) |
30 July 1998 | Full group accounts made up to 2 May 1998 (23 pages) |
30 July 1998 | Full group accounts made up to 2 May 1998 (23 pages) |
30 July 1998 | Full group accounts made up to 2 May 1998 (23 pages) |
30 July 1998 | Full group accounts made up to 2 May 1997 (22 pages) |
22 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
22 April 1998 | Return made up to 20/04/98; full list of members (8 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 20/04/97; no change of members
|
7 May 1997 | Return made up to 20/04/97; no change of members
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
23 May 1996 | Return made up to 12/05/96; no change of members
|
23 May 1996 | Return made up to 12/05/96; no change of members
|
26 January 1996 | Full group accounts made up to 30 April 1995 (24 pages) |
26 January 1996 | Full group accounts made up to 30 April 1995 (24 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
16 August 1995 | Return made up to 16/05/95; full list of members
|
16 August 1995 | Return made up to 16/05/95; full list of members
|
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (50 pages) |
25 May 1995 | Nc inc already adjusted 30/04/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Ad 28/04/95--------- £ si 200000@1=200000 £ ic 267000/467000 (2 pages) |
25 May 1995 | Ad 28/04/95--------- £ si 200000@1=200000 £ ic 267000/467000 (2 pages) |
25 May 1995 | Memorandum and Articles of Association (50 pages) |
25 May 1995 | Nc inc already adjusted 30/04/95 (1 page) |
22 May 1995 | Company name changed pickfield printing company limit ed\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed pickfield printing company limit ed\certificate issued on 23/05/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
9 September 1994 | Memorandum and Articles of Association (32 pages) |
9 September 1994 | Memorandum and Articles of Association (32 pages) |
7 October 1992 | Particulars of mortgage/charge (4 pages) |
7 October 1992 | Particulars of mortgage/charge (4 pages) |
15 September 1992 | Memorandum and Articles of Association (32 pages) |
15 September 1992 | Memorandum and Articles of Association (32 pages) |
19 July 1991 | Return made up to 16/05/91; no change of members (4 pages) |
19 July 1991 | Return made up to 16/05/91; no change of members (4 pages) |
14 February 1991 | Memorandum and Articles of Association (63 pages) |
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
14 February 1991 | Memorandum and Articles of Association (63 pages) |
4 January 1991 | Return made up to 29/11/90; full list of members (7 pages) |
4 January 1991 | Return made up to 29/11/90; full list of members (7 pages) |
8 May 1990 | Company name changed\certificate issued on 08/05/90 (2 pages) |
8 May 1990 | Company name changed\certificate issued on 08/05/90 (2 pages) |
28 February 1990 | Company name changed\certificate issued on 28/02/90 (2 pages) |
28 February 1990 | Company name changed\certificate issued on 28/02/90 (2 pages) |
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
7 September 1989 | Registered office changed on 07/09/89 from: 2 baches street london N1 6UB (1 page) |
7 September 1989 | Registered office changed on 07/09/89 from: 2 baches street london N1 6UB (1 page) |
6 September 1989 | Particulars of mortgage/charge (5 pages) |
6 September 1989 | Particulars of mortgage/charge (5 pages) |
4 September 1989 | Particulars of mortgage/charge (3 pages) |
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
4 September 1989 | Particulars of mortgage/charge (3 pages) |
16 May 1989 | Incorporation (9 pages) |
16 May 1989 | Incorporation (9 pages) |