Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dst Output (Nottingham) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

FOLLOWMAGNET LIMITED
HOWITT LIMITED

Details

Company type Private Limited Company, Active
Company Number 04994924
Record last updated Sunday, April 20, 2025 6:38:37 PM UTC
Official Address Dst House St Marks Hill Surbiton Surrey Kt64qd Mark's, St Mark's
There are 34 companies registered at this street
Locality St Mark'slondon
Region Kingston Upon ThamesLondon, England
Postal Code KT64QD
Sector Printing n.e.c.

Charts

Visits

DST OUTPUT (NOTTINGHAM) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72025-22025-3012

Directors

Document Type Publication date Download link
Registry Jun 28, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 13, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 13, 2024 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jun 16, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 4, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Dec 15, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 11, 2016 Annual return Annual return
Financials Aug 20, 2015 Annual accounts Annual accounts
Registry Dec 17, 2014 Annual return Annual return
Financials Jul 9, 2014 Annual accounts Annual accounts
Registry Jan 8, 2014 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jan 14, 2013 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jun 22, 2012 Company name change Company name change
Registry Jun 22, 2012 Change of name certificate Change of name certificate
Registry Feb 3, 2012 Annual return Annual return
Registry Sep 26, 2011 Miscellaneous document Miscellaneous document
Registry Sep 7, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 5, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 5, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 5, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 5, 2011 Resignation of one Director Resignation of one Director
Registry Sep 5, 2011 Resignation of one Director 4994... Resignation of one Director 4994...
Registry Sep 5, 2011 Resignation of one Director Resignation of one Director
Registry Sep 5, 2011 Resignation of one Director 4994... Resignation of one Director 4994...
Registry Sep 5, 2011 Change of registered office address Change of registered office address
Registry Aug 16, 2011 Varying share rights and names Varying share rights and names
Registry Aug 16, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Aug 16, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 11, 2011 Statement of companies objects Statement of companies objects
Registry Aug 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 10, 2011 Statement of satisfaction in full or in part of mortgage or charge 4994... Statement of satisfaction in full or in part of mortgage or charge 4994...
Registry Aug 5, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Aug 5, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Jun 24, 2011 Annual accounts Annual accounts
Registry Dec 15, 2010 Annual return Annual return
Registry Dec 15, 2010 Change of particulars for director Change of particulars for director
Registry Dec 15, 2010 Change of particulars for director 4994... Change of particulars for director 4994...
Registry Jun 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Feb 3, 2010 Resignation of one Director Resignation of one Director
Registry Jan 27, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2010 Appointment of a man as Director 4994... Appointment of a man as Director 4994...
Registry Dec 15, 2009 Annual return Annual return
Registry Nov 30, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 6, 2009 Annual accounts Annual accounts
Registry Dec 18, 2008 Annual return Annual return
Financials Aug 19, 2008 Annual accounts Annual accounts
Registry Apr 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2008 Particulars of a mortgage or charge 4994... Particulars of a mortgage or charge 4994...
Registry Apr 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 9, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 9, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 2008 Particulars of a mortgage or charge 4994... Particulars of a mortgage or charge 4994...
Registry Apr 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2007 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Oct 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4994... Declaration of satisfaction in full or in part of a mortgage or charge 4994...
Registry Sep 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Aug 23, 2007 Appointment of a director Appointment of a director
Registry Aug 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2006 Annual return Annual return
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry Mar 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2005 Annual return Annual return
Financials Jun 8, 2005 Annual accounts Annual accounts
Registry Feb 4, 2005 Annual return Annual return
Registry Dec 21, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 9, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2004 Particulars of a mortgage or charge 4994... Particulars of a mortgage or charge 4994...
Registry Apr 28, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 12, 2004 Appointment of a director Appointment of a director
Registry Feb 12, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 12, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 12, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 12, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 12, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2004 Appointment of a director Appointment of a director
Registry Feb 9, 2004 Appointment of a director 4994... Appointment of a director 4994...
Registry Feb 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2004 Company name change Company name change
Registry Feb 6, 2004 Change of name certificate Change of name certificate
Registry Feb 3, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 2, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 2, 2004 Resignation of a director Resignation of a director
Registry Feb 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2004 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy