London
EC2M 7EB
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2017(6 years, 11 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 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 May 2017(6 years, 11 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(6 years, 11 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 William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Mark Thomas Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthyvale Manor Slaughter Bridge Camelford Cornwall PL32 9TT |
Director Name | Mr Thomas Abbott McDonnell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2012) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | D S T House St. Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Yolanda Jane Noble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Goat Hill Farm Well Hill Lane Chelmsford Orpington Kent BR6 7JR |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2012) |
Role | Direct Mail Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Director Name | Mr Steven Towle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 2016) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | D S T House St. Marks Hill Surbiton Surrey KT6 4QD |
Secretary Name | Robert Wyn Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4AD |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
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 |
3b at £0.01 | Dsti Holdings LTD 99.62% Ordinary |
---|---|
10.3m at £0.01 | Dst Process Solutions LTD 0.34% Ordinary |
1.2m at £0.01 | Dst Process Solutions LTD 0.04% Deferred |
Year | 2014 |
---|---|
Turnover | £164,859,000 |
Gross Profit | £78,423,000 |
Net Worth | -£2,737,000 |
Cash | £6,484,000 |
Current Liabilities | £30,418,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
22 December 2010 | Delivered on: 4 January 2011 Satisfied on: 3 June 2013 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. Fully Satisfied |
---|---|
30 July 2010 | Delivered on: 13 August 2010 Persons entitled: Dst Process Solutions Limited 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: For details of property charged please refer to form MG01. 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 February 2021 | Consolidation of shares on 28 January 2021 (6 pages) |
---|---|
24 February 2021 | Group of companies' accounts made up to 30 June 2020 (62 pages) |
22 February 2021 | Change of share class name or designation (2 pages) |
18 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
8 June 2020 | Confirmation statement made on 24 May 2020 with updates (6 pages) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (58 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
26 July 2019 | Notification of Pcc Global Limited as a person with significant control on 31 May 2019 (2 pages) |
26 July 2019 | Cessation of Grenadier Holdings Plc as a person with significant control on 31 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (6 pages) |
25 March 2019 | Group of companies' accounts made up to 30 June 2018 (52 pages) |
18 September 2018 | Amended group of companies' accounts made up to 31 December 2016 (49 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (49 pages) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
26 June 2017 | Notification of Grenadier Holdings Plc as a person with significant control on 4 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 June 2017 | Register(s) moved to registered inspection location Evolution House Choats Road Dagenham RM9 6BF (1 page) |
26 June 2017 | Current accounting period shortened from 30 June 2018 to 30 June 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 30 June 2018 to 30 June 2017 (1 page) |
26 June 2017 | Register inspection address has been changed to Evolution House Choats Road Dagenham RM9 6BF (1 page) |
26 June 2017 | Register inspection address has been changed to Evolution House Choats Road Dagenham RM9 6BF (1 page) |
26 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Grenadier Holdings Plc as a person with significant control on 4 May 2017 (2 pages) |
26 June 2017 | Register(s) moved to registered inspection location Evolution House Choats Road Dagenham RM9 6BF (1 page) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD United Kingdom 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 United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr 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 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
5 May 2017 | Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Patrick James Crean 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) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 27 September 2013
|
9 February 2017 | Statement of capital following an allotment of shares on 27 September 2013
|
25 January 2017 | Second filing of the annual return made up to 24 May 2015 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 24 May 2014 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 24 May 2014 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 24 May 2016 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 24 May 2015 (23 pages) |
25 January 2017 | Second filing of the annual return made up to 24 May 2016 (23 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
5 July 2016 | Annual return Statement of capital on 2016-07-05
Statement of capital on 2017-01-25
|
5 July 2016 | Annual return Statement of capital on 2016-07-05
Statement of capital on 2017-01-25
|
28 January 2016 | Appointment of Mr Jeremy Edward Charles Walters as a director on 20 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Jeremy Edward Charles Walters as a director on 20 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Steven Towle as a director on 20 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Steven Towle as a director on 20 January 2016 (1 page) |
28 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 27 September 2013
|
21 October 2014 | Statement of capital following an allotment of shares on 27 September 2013
|
18 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
14 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
14 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
4 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Satisfaction of charge 2 in full (4 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) |
15 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
15 October 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
29 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
29 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
22 June 2012 | Company name changed innovative output solutions LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed innovative output solutions LIMITED\certificate issued on 22/06/12
|
14 March 2012 | Change of share class name or designation (2 pages) |
14 March 2012 | Change of share class name or designation (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
8 February 2012 | Termination of appointment of Andrew Young as a director (1 page) |
8 February 2012 | Termination of appointment of Thomas Mcdonnell as a director (1 page) |
8 February 2012 | Termination of appointment of Thomas Mcdonnell as a director (1 page) |
8 February 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
8 February 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Young as a director (1 page) |
26 January 2012 | Termination of appointment of Yolanda Noble as a director (1 page) |
26 January 2012 | Termination of appointment of Yolanda Noble as a director (1 page) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (12 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) |
12 October 2010 | Appointment of Mark Thomas Felstead as a director (3 pages) |
12 October 2010 | Appointment of Mark Thomas Felstead as a director (3 pages) |
5 October 2010 | Appointment of Mr Steven Towle as a director (3 pages) |
5 October 2010 | Appointment of Mr Thomas Mcdonnell as a director (3 pages) |
5 October 2010 | Appointment of Mr Andrew Young as a director (3 pages) |
5 October 2010 | Appointment of Yolanda Jane Noble as a director (3 pages) |
5 October 2010 | Appointment of Mr Thomas Mcdonnell as a director (3 pages) |
5 October 2010 | Appointment of Mr Steven Towle as a director (3 pages) |
5 October 2010 | Appointment of Mr Andrew Young as a director (3 pages) |
5 October 2010 | Appointment of Yolanda Jane Noble as a director (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
27 September 2010 | Appointment of Robert Wyn Evans as a secretary (3 pages) |
27 September 2010 | Sub-division of shares on 27 July 2010 (8 pages) |
27 September 2010 | Appointment of Robert Wyn Evans as a secretary (3 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
27 September 2010 | Sub-division of shares on 27 July 2010 (8 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages) |
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages) |
14 June 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
14 June 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
14 June 2010 | Termination of appointment of William Yuill as a director (2 pages) |
14 June 2010 | Appointment of Gregg Givens as a director (3 pages) |
14 June 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of William Yuill as a director (2 pages) |
14 June 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Appointment of Gregg Givens as a director (3 pages) |
14 June 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
14 June 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
7 June 2010 | Company name changed output technologies LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed output technologies LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
24 May 2010 | Incorporation (42 pages) |
24 May 2010 | Incorporation (42 pages) |