Company NameParagon Customer Communications (London) Limited
Company StatusActive
Company Number02788181
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(24 years, 2 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(24 years, 2 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(24 years, 2 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(24 years, 4 months 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 Ian William Driscoll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleDirect Mail Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressMarles Stud
Epping Upland
Epping
Essex
CM16 6PF
Director NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleDirect Mail Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Secretary NameMr Andrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleDirect Mail Consultant
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
Appointed01 September 1993(6 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameMrs Susan Ann Felstead
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 02 July 2007)
RoleDirect Mail Sales Operations M
Country of ResidenceEngland
Correspondence AddressWorthyvale Manor
Camelford
Cornwall
PL32 9TT
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameTimothy James Drake
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Hassobury Mansions
Hazelend
Bishops Stortford
Hertfordshire
CM23 1JR
Director NamePaul Ring
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address11 The Dell
Great Warley
Brentwood
Essex
CM13 3AL
Director NameDavid Neil Reynolds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Hall Lane, Little Warley
Brentwood
Essex
CM13 3EN
Director NameAsa Mark Burrows
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2010)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address59 Baynard Avenue
Little Dunmow
Essex
CM6 3FF
Director NameTimothy Allen Wickens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressFlat 2 Mallory Court
Mark Way
Godalming
Surrey
GU7 2BD
Director NameAmanda Caroline Rodgers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2007)
RoleCommercial Director
Correspondence Address7 Little Mollards
Wingrave
Aylesbury
Buckinghamshire
HP22 4QN
Director NameAlastair Duncan Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCo Director
Correspondence AddressMill Pond Cottage
3 Mill Pond Road Dunton Green
Sevenoaks
Kent
TN13 2UZ
Director NameMartin Richard Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Town Hill
West Malling
Kent
ME19 6QN
Director NameYolanda Jane Noble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoat Hill Farm Well Hill Lane
Chelsfield
Orpington
Kent
BR6 7JQ
Director NameKaren Elizabeth Hayley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 2010)
RoleCo Director
Correspondence Address148 Fort Road
London
SE1 5QA
Director NameMr Gary Bull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2008)
RoleCo Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Secretary NameMr Gary Bull
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2007)
RoleCo Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Secretary NameMr Andrew Young
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Uley
Dursley
Gloucestershire
GL11 5AN
Wales
Director NameMrs Susan Phaik Suan Liow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed18 December 2009(16 years, 10 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(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressEvolution House Choats Road
Dagenham
Essex
RM9 6BF
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(19 years, 1 month 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
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitedstoutput.co.uk
Telephone01454 848800
Telephone regionChipping Sodbury

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

29.9k at £1Dsicmm Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£88,871,000
Gross Profit£41,868,000
Net Worth-£3,243,000
Cash£1,000
Current Liabilities£43,456,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

24 December 2008Delivered on: 2 January 2009
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.
Outstanding
6 December 2017Delivered on: 6 December 2017
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
21 May 2009Delivered on: 22 May 2009
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.
Outstanding
24 December 2008Delivered on: 2 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of stocks and shares to secure own liabilities of a company
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: By way of fixed charge the mortgaged securities see image for full details.
Outstanding
24 December 2008Delivered on: 2 January 2009
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.
Outstanding
24 December 2008Delivered on: 2 January 2009
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.
Outstanding
27 November 2007Delivered on: 28 November 2007
Satisfied on: 8 January 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
2 August 2007Delivered on: 9 August 2007
Satisfied on: 8 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 September 2005Delivered on: 20 September 2005
Satisfied on: 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum 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
19 August 2002Delivered on: 6 September 2002
Satisfied on: 22 September 2006
Persons entitled: Slough Trading Estate Limited

Classification: Deposit deed
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: £4,600 to be held in an interest earning account.
Fully Satisfied
3 February 2000Delivered on: 5 February 2000
Satisfied on: 4 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
25 September 1997Delivered on: 15 October 1997
Satisfied on: 21 February 2004
Persons entitled: Ian William Driscoll

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
11 April 1997Delivered on: 12 April 1997
Satisfied on: 22 September 2006
Persons entitled: Nws 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: Monarch marking bag label printer serila no 94113620 jetstar 800 sorting machine inc. Communictions link serial no J200-2 480 022315. see the mortgage charge document for full details.
Fully Satisfied
6 July 1994Delivered on: 22 July 1994
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 February 2021Full accounts made up to 30 June 2020 (42 pages)
19 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 April 2020Full accounts made up to 30 June 2019 (40 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 November 2019Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (39 pages)
18 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 December 2017Registration of charge 027881810014, created on 6 December 2017 (16 pages)
6 December 2017Registration of charge 027881810014, created on 6 December 2017 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
3 October 2017Full accounts made up to 31 December 2016 (34 pages)
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 2017Cessation of Dsicmm Group Limited as a person with significant control on 2 February 2017 (1 page)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Cessation of Dsicmm Group Limited as a person with significant control on 2 February 2017 (1 page)
28 June 2017Notification of Dsicmm Group Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Notification of Dsicmm Group Ltd as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 10 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 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 Richard Joseph Cahill as a secretary 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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director 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 Patrick James Crean as a director on 4 May 2017 (2 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 January 2017Satisfaction of charge 13 in full (2 pages)
9 January 2017Satisfaction of charge 10 in full (1 page)
9 January 2017Satisfaction of charge 12 in full (1 page)
9 January 2017Satisfaction of charge 12 in full (1 page)
9 January 2017Satisfaction of charge 11 in full (1 page)
9 January 2017Satisfaction of charge 13 in full (2 pages)
9 January 2017Satisfaction of charge 9 in full (2 pages)
9 January 2017Satisfaction of charge 9 in full (2 pages)
9 January 2017Satisfaction of charge 10 in full (1 page)
9 January 2017Satisfaction of charge 11 in full (1 page)
15 September 2016Full accounts made up to 31 December 2015 (31 pages)
15 September 2016Full accounts made up to 31 December 2015 (31 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 29,906
(3 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 29,906
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (25 pages)
23 June 2015Full accounts made up to 31 December 2014 (25 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 29,906
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 29,906
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 29,906
(3 pages)
8 July 2014Full accounts made up to 31 December 2013 (23 pages)
8 July 2014Full accounts made up to 31 December 2013 (23 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 29,906
(3 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 29,906
(3 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 29,906
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 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)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed innovative output solutions (london) LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed innovative output solutions (london) LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
(3 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)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 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 (32 pages)
12 October 2011Full accounts made up to 31 December 2010 (32 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 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)
3 November 2010Company name changed dsicmm LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
3 November 2010Company name changed dsicmm 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 2010Change of name notice (2 pages)
27 September 2010Termination of appointment of Andrew Young as a director (2 pages)
27 September 2010Termination of appointment of Andrew Young as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a secretary (2 pages)
8 September 2010Termination of appointment of Asa Burrows as a director (2 pages)
8 September 2010Termination of appointment of David Reynolds as a director (2 pages)
8 September 2010Termination of appointment of Timothy Drake as a director (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
8 September 2010Termination of appointment of Martin Williams as a director (2 pages)
8 September 2010Termination of appointment of David Reynolds as a director (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of Alastair Maclean as a director (2 pages)
8 September 2010Termination of appointment of Andrew Young as a secretary (2 pages)
8 September 2010Termination of appointment of Karen Hayley as a director (2 pages)
8 September 2010Termination of appointment of Karen Hayley as a director (2 pages)
8 September 2010Termination of appointment of Susan Liow as a director (2 pages)
8 September 2010Termination of appointment of Timothy Drake as a director (2 pages)
8 September 2010Termination of appointment of Asa Burrows as a director (2 pages)
8 September 2010Termination of appointment of Yolanda Noble as a director (2 pages)
8 September 2010Termination of appointment of Martin Williams as a director (2 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Full accounts made up to 30 June 2009 (29 pages)
25 June 2010Full accounts made up to 30 June 2009 (29 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
18 December 2009Appointment of Susan Phaik Suan Liow as a director (2 pages)
18 December 2009Appointment of Susan Phaik Suan Liow as a director (2 pages)
13 October 2009Full accounts made up to 30 June 2008 (27 pages)
13 October 2009Full accounts made up to 30 June 2008 (27 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)
21 April 2009Director's change of particulars / timothy drake / 01/05/2006 (1 page)
21 April 2009Director's change of particulars / timothy drake / 01/05/2006 (1 page)
31 March 2009Return made up to 03/02/09; full list of members (8 pages)
31 March 2009Return made up to 03/02/09; full list of members (8 pages)
30 March 2009Director's change of particulars / timothy drake / 01/01/2009 (1 page)
30 March 2009Director's change of particulars / timothy drake / 01/01/2009 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
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)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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
  • RES13 ‐ Agreements & debentures 24/12/2008
(3 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 12 (11 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 (11 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 10 (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: 9 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 November 2008Return made up to 03/02/08; full list of members (7 pages)
4 November 2008Return made up to 03/02/08; full list of members (7 pages)
27 October 2008Appointment terminated director gary bull (1 page)
27 October 2008Appointment terminated director gary bull (1 page)
16 October 2008Registered office changed on 16/10/2008 from international house thamesview business centre, barlow w, rainham essex RM13 8EW (1 page)
16 October 2008Registered office changed on 16/10/2008 from international house thamesview business centre, barlow w, rainham essex RM13 8EW (1 page)
14 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
14 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
12 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
12 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
15 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Company name changed direct solutions international l imited\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed direct solutions international l imited\certificate issued on 09/07/07 (2 pages)
26 April 2007Group of companies' accounts made up to 31 July 2006 (34 pages)
26 April 2007Group of companies' accounts made up to 31 July 2006 (34 pages)
19 February 2007Return made up to 03/02/07; full list of members (5 pages)
19 February 2007Return made up to 03/02/07; full list of members (5 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Particulars of contract relating to shares (2 pages)
29 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Ad 31/07/06--------- £ si 2542@1=2542 £ ic 27364/29906 (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Ad 31/07/06--------- £ si 2542@1=2542 £ ic 27364/29906 (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
5 June 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
5 June 2006Group of companies' accounts made up to 31 July 2005 (30 pages)
14 February 2006Ad 01/08/05--------- £ si 3284@1 (2 pages)
14 February 2006Ad 01/08/05--------- £ si 3284@1 (2 pages)
14 February 2006Particulars of contract relating to shares (3 pages)
14 February 2006Particulars of contract relating to shares (3 pages)
13 February 2006Return made up to 03/02/06; full list of members (5 pages)
13 February 2006Return made up to 03/02/06; full list of members (5 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
11 May 2005£ ic 31580/24080 07/04/05 £ sr 7500@1=7500 (5 pages)
11 May 2005£ ic 31580/24080 07/04/05 £ sr 7500@1=7500 (5 pages)
10 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 April 2005Return made up to 03/02/05; full list of members (4 pages)
8 April 2005Return made up to 03/02/05; full list of members (4 pages)
23 March 2005Group of companies' accounts made up to 31 July 2004 (26 pages)
23 March 2005Group of companies' accounts made up to 31 July 2004 (26 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
16 April 2004Group of companies' accounts made up to 31 July 2003 (27 pages)
16 April 2004Group of companies' accounts made up to 31 July 2003 (27 pages)
24 February 2004Return made up to 03/02/04; full list of members (10 pages)
24 February 2004Return made up to 03/02/04; full list of members (10 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
21 February 2003Group of companies' accounts made up to 31 July 2002 (32 pages)
21 February 2003Group of companies' accounts made up to 31 July 2002 (32 pages)
11 February 2003Return made up to 03/02/03; full list of members (10 pages)
11 February 2003Return made up to 03/02/03; full list of members (10 pages)
21 October 2002Nc inc already adjusted 31/07/00 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002Nc inc already adjusted 31/07/00 (1 page)
21 October 2002Ad 31/07/00--------- £ si 1580@1 (2 pages)
21 October 2002Ad 31/07/00--------- £ si 1580@1 (2 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
7 March 2002Group of companies' accounts made up to 31 July 2000 (27 pages)
7 March 2002Group of companies' accounts made up to 31 July 2000 (27 pages)
19 February 2002Group of companies' accounts made up to 31 July 2001 (32 pages)
19 February 2002Group of companies' accounts made up to 31 July 2001 (32 pages)
12 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
16 February 2001Return made up to 09/02/01; full list of members (8 pages)
16 February 2001Return made up to 09/02/01; full list of members (8 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
4 April 2000Full group accounts made up to 31 July 1999 (23 pages)
4 April 2000Full group accounts made up to 31 July 1999 (23 pages)
21 March 2000Return made up to 09/02/00; full list of members (8 pages)
21 March 2000Return made up to 09/02/00; full list of members (8 pages)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
3 August 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
3 August 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
27 July 1999Full group accounts made up to 31 January 1998 (24 pages)
27 July 1999Full group accounts made up to 31 January 1998 (24 pages)
19 April 1999Registered office changed on 19/04/99 from: unit B4 lorimar business centre barlow way fairview industrial estate rainham essex RM13 8BT (1 page)
19 April 1999Registered office changed on 19/04/99 from: unit B4 lorimar business centre barlow way fairview industrial estate rainham essex RM13 8BT (1 page)
14 March 1999Return made up to 09/02/99; full list of members (8 pages)
14 March 1999Return made up to 09/02/99; full list of members (8 pages)
9 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
12 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (7 pages)
12 April 1997Particulars of mortgage/charge (7 pages)
27 February 1997Return made up to 09/02/97; full list of members (6 pages)
27 February 1997Return made up to 09/02/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 January 1996 (13 pages)
1 November 1996Full accounts made up to 31 January 1996 (13 pages)
10 May 1996Return made up to 09/02/96; no change of members (4 pages)
10 May 1996Return made up to 09/02/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 March 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
18 May 1994Return made up to 09/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1994Return made up to 09/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1993Ad 15/09/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 October 1993Ad 15/09/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 February 1993Incorporation (11 pages)
9 February 1993Incorporation (11 pages)