DSICMM (BRISTOL) LIMITED

DSICMM (BRISTOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDSICMM (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DSICMM (BRISTOL) LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Packaging activities (82920) / Administrative and support service activities

    Where is DSICMM (BRISTOL) LIMITED located?

    Registered Office Address
    Lower Ground Floor, Park House, 16/18
    Finsbury Circus
    EC2M 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DSICMM (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON CUSTOMER COMMUNICATIONS (BRISTOL) LIMITEDMay 05, 2017May 05, 2017
    DST OUTPUT (BRISTOL) LIMITEDJun 22, 2012Jun 22, 2012
    INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITEDNov 03, 2010Nov 03, 2010
    DST OUTPUT LIMITEDMay 15, 2009May 15, 2009
    DST INTERNATIONAL OUTPUT LIMITEDOct 17, 2001Oct 17, 2001
    INTERCEDE 1724 LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for DSICMM (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for DSICMM (BRISTOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed paragon customer communications (bristol) LIMITED\certificate issued on 24/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2022

    RES15

    Confirmation statement made on May 21, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 042203970003 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Statement of capital on Dec 15, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 10/11/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Statement of capital following an allotment of shares on Nov 10, 2021

    • Capital: GBP 14,911,668
    3 pagesSH01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick James Crean on Apr 06, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2020

    35 pagesAA

    Confirmation statement made on May 21, 2020 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2019

    34 pagesAA

    Director's details changed for Mr Jeremy Edward Charles Walters on Nov 12, 2019

    2 pagesCH01

    Confirmation statement made on May 21, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2018

    32 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    30 pagesAA

    Who are the officers of DSICMM (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Richard Joseph
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Secretary
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    230751020001
    CREAN, Patrick James
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    United KingdomIrish54812330034
    SALMON, Laurent Thierry
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin D16 X8c3
    The Paragon Suite
    Ireland
    FranceFrench99803370004
    WALTERS, Jeremy Edward Charles
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Director
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    EnglandBritish234484880013
    COOKE, Stephen
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    Secretary
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    British86062820001
    EVANS, Robert Wyn
    5 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Secretary
    5 College Drive
    KT7 0LB Thames Ditton
    Surrey
    British97837290002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ABRAHAM, Thomas Richard
    20 Langford Place
    St Johns Wood
    NW8 0LL London
    Director
    20 Langford Place
    St Johns Wood
    NW8 0LL London
    United KingdomAmerican121249460001
    BODEN, Andrew
    86 Sedley Close
    Parkwood
    ME8 9QY Rainham
    Kent
    Director
    86 Sedley Close
    Parkwood
    ME8 9QY Rainham
    Kent
    British78382060001
    COOKE, Stephen
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    Director
    High Oaks East Paddock
    Hockett Lane
    SL6 9UP Cookham Dean
    Berkshire
    United KingdomBritish86062820001
    DIXON, Nicolas William
    Dst House
    Saint Marks Hill
    KT6 4QD Surbiton
    Surrey
    Director
    Dst House
    Saint Marks Hill
    KT6 4QD Surbiton
    Surrey
    United KingdomBritish24161370007
    GIVENS, Gregg
    Dst House
    Saint Marks Hill
    KT6 4QD Surbiton
    Surrey
    Director
    Dst House
    Saint Marks Hill
    KT6 4QD Surbiton
    Surrey
    United StatesAmerican99710370001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WINN, John Michael
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    Director
    Little Germains
    Fullers Hill
    HP5 1LS Chesham
    Buckinghamshire
    United KingdomBritish39533100002

    Who are the persons with significant control of DSICMM (BRISTOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Customer Communications Limited
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House
    England
    Apr 06, 2016
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07262428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DSICMM (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2017
    Delivered On Dec 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Leasing & Factoring Sa
    Transactions
    • Dec 06, 2017Registration of a charge (MR01)
    • Mar 16, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 15, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    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
    Short particulars
    L/H units 5 bristol distribution park hawkley drive bradley stoke bristol 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Jan 17, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 2010
    Delivered On Jan 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 04, 2011Registration of a charge (MG01)
    • Jan 17, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0