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(24 years, 2 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(24 years, 2 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(24 years, 4 months 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 Ian William Driscoll |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Direct Mail Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Marles Stud Epping Upland Epping Essex CM16 6PF |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Direct Mail Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Secretary Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Direct Mail Consultant |
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 | 01 September 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthy Vale Manor Camelford Cornwall PL32 9TT |
Director Name | Mrs Susan Ann Felstead |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 July 2007) |
Role | Direct Mail Sales Operations M |
Country of Residence | England |
Correspondence Address | Worthyvale Manor Camelford Cornwall PL32 9TT |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Timothy James Drake |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Hassobury Mansions Hazelend Bishops Stortford Hertfordshire CM23 1JR |
Director Name | Paul Ring |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 11 The Dell Great Warley Brentwood Essex CM13 3AL |
Director Name | David Neil Reynolds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Little Warley Hall Little Warley Hall Lane, Little Warley Brentwood Essex CM13 3EN |
Director Name | Asa Mark Burrows |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2010) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 59 Baynard Avenue Little Dunmow Essex CM6 3FF |
Director Name | Timothy Allen Wickens |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Flat 2 Mallory Court Mark Way Godalming Surrey GU7 2BD |
Director Name | Amanda Caroline Rodgers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2007) |
Role | Commercial Director |
Correspondence Address | 7 Little Mollards Wingrave Aylesbury Buckinghamshire HP22 4QN |
Director Name | Alastair Duncan Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Co Director |
Correspondence Address | Mill Pond Cottage 3 Mill Pond Road Dunton Green Sevenoaks Kent TN13 2UZ |
Director Name | Martin Richard Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Town Hill West Malling Kent ME19 6QN |
Director Name | Yolanda Jane Noble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Goat Hill Farm Well Hill Lane Chelsfield Orpington Kent BR6 7JQ |
Director Name | Karen Elizabeth Hayley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Co Director |
Correspondence Address | 148 Fort Road London SE1 5QA |
Director Name | Mr Gary Bull |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2008) |
Role | Co Director |
Correspondence Address | 7 Basted Mill Borough Green Sevenoaks Kent TN15 8LP |
Secretary Name | Mr Gary Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2007) |
Role | Co Director |
Correspondence Address | 7 Basted Mill Borough Green Sevenoaks Kent TN15 8LP |
Secretary Name | Mr Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Director Name | Mrs Susan Phaik Suan Liow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 December 2009(16 years, 10 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(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Evolution House Choats Road Dagenham Essex RM9 6BF |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(19 years, 1 month 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 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | dstoutput.co.uk |
---|---|
Telephone | 01454 848800 |
Telephone region | Chipping Sodbury |
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 |
29.9k at £1 | Dsicmm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,871,000 |
Gross Profit | £41,868,000 |
Net Worth | -£3,243,000 |
Cash | £1,000 |
Current Liabilities | £43,456,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
24 December 2008 | Delivered 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 2017 | Delivered on: 6 December 2017 Persons entitled: Credit Agricole Leasing & Factoring Sa Classification: A registered charge Outstanding |
21 May 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
24 February 2021 | Full accounts made up to 30 June 2020 (42 pages) |
---|---|
19 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (40 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (39 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge 027881810014, created on 6 December 2017 (16 pages) |
6 December 2017 | Registration of charge 027881810014, created on 6 December 2017 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
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 | Cessation of Dsicmm Group Limited as a person with significant control on 2 February 2017 (1 page) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Cessation of Dsicmm Group Limited as a person with significant control on 2 February 2017 (1 page) |
28 June 2017 | Notification of Dsicmm Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Notification of Dsicmm Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 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 Richard Joseph Cahill as a secretary 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 | Resolutions
|
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director 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 Patrick James Crean as a director on 4 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 January 2017 | Satisfaction of charge 13 in full (2 pages) |
9 January 2017 | Satisfaction of charge 10 in full (1 page) |
9 January 2017 | Satisfaction of charge 12 in full (1 page) |
9 January 2017 | Satisfaction of charge 12 in full (1 page) |
9 January 2017 | Satisfaction of charge 11 in full (1 page) |
9 January 2017 | Satisfaction of charge 13 in full (2 pages) |
9 January 2017 | Satisfaction of charge 9 in full (2 pages) |
9 January 2017 | Satisfaction of charge 9 in full (2 pages) |
9 January 2017 | Satisfaction of charge 10 in full (1 page) |
9 January 2017 | Satisfaction of charge 11 in full (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 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) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed innovative output solutions (london) LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed innovative output solutions (london) LIMITED\certificate issued on 22/06/12
|
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) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 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 (32 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 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) |
3 November 2010 | Company name changed dsicmm LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed dsicmm LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
27 September 2010 | Termination of appointment of Andrew Young as a director (2 pages) |
27 September 2010 | Termination of appointment of Andrew Young 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 Andrew Young as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Asa Burrows as a director (2 pages) |
8 September 2010 | Termination of appointment of David Reynolds as a director (2 pages) |
8 September 2010 | Termination of appointment of Timothy Drake 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 Martin Williams as a director (2 pages) |
8 September 2010 | Termination of appointment of David Reynolds 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 Alastair Maclean as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Karen Hayley as a director (2 pages) |
8 September 2010 | Termination of appointment of Karen Hayley 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 Timothy Drake as a director (2 pages) |
8 September 2010 | Termination of appointment of Asa Burrows 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 Martin Williams as a director (2 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Full accounts made up to 30 June 2009 (29 pages) |
25 June 2010 | Full accounts made up to 30 June 2009 (29 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (9 pages) |
18 December 2009 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
18 December 2009 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
13 October 2009 | Full accounts made up to 30 June 2008 (27 pages) |
13 October 2009 | Full accounts made up to 30 June 2008 (27 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) |
21 April 2009 | Director's change of particulars / timothy drake / 01/05/2006 (1 page) |
21 April 2009 | Director's change of particulars / timothy drake / 01/05/2006 (1 page) |
31 March 2009 | Return made up to 03/02/09; full list of members (8 pages) |
31 March 2009 | Return made up to 03/02/09; full list of members (8 pages) |
30 March 2009 | Director's change of particulars / timothy drake / 01/01/2009 (1 page) |
30 March 2009 | Director's change of particulars / timothy drake / 01/01/2009 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
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) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
2 January 2009 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 12 (11 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 (11 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 10 (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: 9 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 November 2008 | Return made up to 03/02/08; full list of members (7 pages) |
4 November 2008 | Return made up to 03/02/08; full list of members (7 pages) |
27 October 2008 | Appointment terminated director gary bull (1 page) |
27 October 2008 | Appointment terminated director gary bull (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from international house thamesview business centre, barlow w, rainham essex RM13 8EW (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from international house thamesview business centre, barlow w, rainham essex RM13 8EW (1 page) |
14 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
14 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
12 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Company name changed direct solutions international l imited\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed direct solutions international l imited\certificate issued on 09/07/07 (2 pages) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (34 pages) |
26 April 2007 | Group of companies' accounts made up to 31 July 2006 (34 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Particulars of contract relating to shares (2 pages) |
29 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Ad 31/07/06--------- £ si 2542@1=2542 £ ic 27364/29906 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Ad 31/07/06--------- £ si 2542@1=2542 £ ic 27364/29906 (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
5 June 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
14 February 2006 | Ad 01/08/05--------- £ si 3284@1 (2 pages) |
14 February 2006 | Ad 01/08/05--------- £ si 3284@1 (2 pages) |
14 February 2006 | Particulars of contract relating to shares (3 pages) |
14 February 2006 | Particulars of contract relating to shares (3 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New 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 2005 | Resolutions
|
10 May 2005 | Resolutions
|
8 April 2005 | Return made up to 03/02/05; full list of members (4 pages) |
8 April 2005 | Return made up to 03/02/05; full list of members (4 pages) |
23 March 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
23 March 2005 | Group of companies' accounts made up to 31 July 2004 (26 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
16 April 2004 | Group of companies' accounts made up to 31 July 2003 (27 pages) |
16 April 2004 | Group of companies' accounts made up to 31 July 2003 (27 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (10 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (10 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
21 February 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
21 February 2003 | Group of companies' accounts made up to 31 July 2002 (32 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (10 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (10 pages) |
21 October 2002 | Nc inc already adjusted 31/07/00 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Nc inc already adjusted 31/07/00 (1 page) |
21 October 2002 | Ad 31/07/00--------- £ si 1580@1 (2 pages) |
21 October 2002 | Ad 31/07/00--------- £ si 1580@1 (2 pages) |
21 October 2002 | Resolutions
|
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
7 March 2002 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
7 March 2002 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
19 February 2002 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
19 February 2002 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members
|
12 February 2002 | Return made up to 09/02/02; full list of members
|
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
4 April 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
4 April 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
21 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
3 August 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
27 July 1999 | Full group accounts made up to 31 January 1998 (24 pages) |
27 July 1999 | Full group accounts made up to 31 January 1998 (24 pages) |
19 April 1999 | Registered 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 1999 | Registered 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 1999 | Return made up to 09/02/99; full list of members (8 pages) |
14 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
9 March 1998 | Return made up to 09/02/98; no change of members
|
9 March 1998 | Return made up to 09/02/98; no change of members
|
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (7 pages) |
12 April 1997 | Particulars of mortgage/charge (7 pages) |
27 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
10 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
10 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 March 1995 | Return made up to 09/02/95; no change of members
|
29 March 1995 | Return made up to 09/02/95; no change of members
|
22 July 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1994 | Return made up to 09/02/94; full list of members
|
18 May 1994 | Return made up to 09/02/94; full list of members
|
27 October 1993 | Ad 15/09/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
27 October 1993 | Ad 15/09/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 February 1993 | Incorporation (11 pages) |
9 February 1993 | Incorporation (11 pages) |