Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 May 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
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(22 years, 3 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 | John Michael Winn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Germains Fullers Hill Chesham Buckinghamshire HP5 1LS |
Secretary Name | Stephen Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(6 months after company formation) |
Appointment Duration | 14 years (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Director Name | Stephen Cooke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(7 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dean Berkshire SL6 9UP |
Director Name | Thomas Richard Abraham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langford Place St Johns Wood London NW8 0LL |
Secretary Name | Mr Robert Wyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 May 2017) |
Role | Vp & Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 years (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 Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
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 |
352.5k at £1 | Dst Output Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £770,000 |
Net Worth | £10,557,000 |
Cash | £14,000 |
Current Liabilities | £2,062,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 July 2011 | Delivered on: 21 July 2011 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 |
---|---|
15 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H units 5 & 6 bristol distribution park hawkley drive bradley stoke bristol t/nos AV236540 and AV236541 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 December 2010 | Delivered on: 4 January 2011 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 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 |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dst house, st marks hill, surbiton t/n P46764. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 February 2021 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
19 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 April 2020 | Full accounts made up to 30 June 2019 (19 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
26 April 2019 | Cessation of Grenadier Holdings Plc as a person with significant control on 26 March 2019 (1 page) |
26 April 2019 | Notification of Grenadier Holdings Investments Limited as a person with significant control on 26 March 2019 (2 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
19 March 2019 | Termination of appointment of Jeremy Edward Charles Walters as a director on 19 March 2019 (1 page) |
11 March 2019 | Cessation of Paragon Customer Communications Ltd as a person with significant control on 7 March 2019 (1 page) |
8 March 2019 | Notification of Grenadier Holdings Plc as a person with significant control on 7 March 2019 (2 pages) |
8 March 2019 | Resolutions
|
6 March 2019 | Statement of capital on 6 March 2019
|
6 March 2019 | Statement by Directors (1 page) |
6 March 2019 | Solvency Statement dated 26/02/19 (1 page) |
6 March 2019 | Resolutions
|
17 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
29 January 2018 | Change of details for Dst Output Limited as a person with significant control on 5 May 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 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 | 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) |
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 Robert Wyn Evans as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Dst House, St Marks 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 | Registered office address changed from Dst House, St Marks 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 | Resolutions
|
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 | 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) |
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 | Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 March 2016 | Satisfaction of charge 1 in full (8 pages) |
1 March 2016 | Satisfaction of charge 1 in full (8 pages) |
18 February 2016 | Satisfaction of charge 3 in full (8 pages) |
18 February 2016 | Satisfaction of charge 4 in full (12 pages) |
18 February 2016 | Satisfaction of charge 4 in full (12 pages) |
18 February 2016 | Satisfaction of charge 2 in full (10 pages) |
18 February 2016 | Satisfaction of charge 2 in full (10 pages) |
18 February 2016 | Satisfaction of charge 3 in full (8 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 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 (16 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Termination of appointment of Stephen Cooke as a director (1 page) |
3 July 2014 | Termination of appointment of Stephen Cooke as a director (1 page) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 May 2011 | Appointment of Mr Gregg Givens as a director (2 pages) |
5 May 2011 | Appointment of Mr Gregg Givens as a director (2 pages) |
28 April 2011 | Termination of appointment of Thomas Abraham as a director (1 page) |
28 April 2011 | Termination of appointment of Thomas Abraham as a director (1 page) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
31 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
6 August 2009 | Appointment terminated secretary stephen cooke (1 page) |
6 August 2009 | Secretary appointed mr robert wyn evans (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: dst house st marks hill surbiton surrey KT6 4QD (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: dst house st marks hill surbiton surrey KT6 4QD (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
17 January 2005 | Ad 23/12/04--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages) |
17 January 2005 | Ad 23/12/04--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
17 January 2005 | £ nc 2/1000000 23/12/04 (1 page) |
17 January 2005 | £ nc 2/1000000 23/12/04 (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members
|
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Resolutions
|
30 January 2002 | Memorandum and Articles of Association (20 pages) |
30 January 2002 | Memorandum and Articles of Association (20 pages) |
23 January 2002 | Company name changed hiportfolio LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed hiportfolio LIMITED\certificate issued on 23/01/02 (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members
|
21 January 2000 | Return made up to 16/01/00; full list of members
|
17 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
1 November 1996 | Return made up to 16/01/96; full list of members (6 pages) |
1 November 1996 | Return made up to 16/01/96; full list of members (6 pages) |
6 September 1995 | Accounting reference date notified as 31/12 (1 page) |
6 September 1995 | Accounting reference date notified as 31/12 (1 page) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Secretary resigned (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
16 January 1995 | Incorporation (15 pages) |
16 January 1995 | Incorporation (15 pages) |