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(5 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(5 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 Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(6 years 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 William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Secretary Name | Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | dstoutput.co.uk |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
31.1m at £1 | Dst Output LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,096,000 |
Cash | £20,000 |
Current Liabilities | £175,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
---|---|
28 June 2017 | Notification of Paragon Customer Communications Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
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) |
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 | 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 Robert Evans as a secretary 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) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 August 2011 | Appointment of Robert Evans as a secretary (3 pages) |
16 August 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
16 August 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
16 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
16 August 2011 | Termination of appointment of William Yuill as a director (2 pages) |
16 August 2011 | Appointment of Gregg Givens as a director (3 pages) |
29 July 2011 | Company name changed intercede 2423 LIMITED\certificate issued on 29/07/11
|
3 June 2011 | Incorporation (44 pages) |