DSICMM (NOTTINGHAM) LIMITED

DSICMM (NOTTINGHAM) LIMITED

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

    Company NameDSICMM (NOTTINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04994924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DSICMM (NOTTINGHAM) LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is DSICMM (NOTTINGHAM) 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 (NOTTINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON CUSTOMER COMMUNICATIONS (NOTTINGHAM) LIMITEDMay 05, 2017May 05, 2017
    DST OUTPUT (NOTTINGHAM) LIMITEDJun 22, 2012Jun 22, 2012
    HOWITT LIMITEDFeb 06, 2004Feb 06, 2004
    FOLLOWMAGNET LIMITEDDec 15, 2003Dec 15, 2003

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for DSICMM (NOTTINGHAM) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2023

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024

    1 pagesTM02

    Cessation of Lateral Group Limited as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Notification of Paragon Customer Communications Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC02

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Dec 15, 2022 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed paragon customer communications (nottingham) 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: bonus issue of shares 12/09/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Oct 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    34 pagesMA

    Statement of capital following an allotment of shares on Sep 12, 2022

    • Capital: GBP 769,167
    3 pagesSH01

    Satisfaction of charge 049949240013 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Dec 15, 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 Dec 15, 2020 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2019

    32 pagesAA

    Who are the officers of DSICMM (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    230753220001
    EVANS, Robert
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    British162766130001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    British35333200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROMACK, Jason Charles Edward
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritish148492510001
    DIXON, Nicolas William
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United KingdomBritish24161370007
    GIVENS, Gregg
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    United StatesAmerican99710370001
    HUNTER, Michael Carney Gray
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritish63760120001
    SINGH, Gurdev
    11 Lodge Hill Walk
    LS12 5TP Leeds
    Director
    11 Lodge Hill Walk
    LS12 5TP Leeds
    EnglandBritish123999880001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritish35333200003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    Mar 13, 2024
    Finsbury Circus
    EC2M 7EB London
    Lower Ground Floor, Park House, 16/18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lateral Group Limited
    St Mark's Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Dec 15, 2016
    St Mark's Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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