ASG PRINT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASG PRINT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09242996

Incorporation date

01/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Berghem Mews, Blythe Road, London W14 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/04/2024
Registered office address changed from 9 Bergham Mews Blythe Road London W14 0HN United Kingdom to 9 Berghem Mews Blythe Road London W14 0HN on 2024-04-30
dot icon14/02/2024
Registered office address changed from 8 Berghem Mews Blythe Road London W14 0HN England to 9 Bergham Mews Blythe Road London W14 0HN on 2024-02-14
dot icon09/01/2024
Notification of Spark Global Bt Limited as a person with significant control on 2023-12-29
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon02/11/2023
Confirmation statement made on 2023-09-23 with updates
dot icon19/10/2023
Registration of charge 092429960006, created on 2023-10-12
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Satisfaction of charge 092429960004 in full
dot icon29/03/2023
Statement of capital following an allotment of shares on 2021-09-30
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Register inspection address has been changed from 1-3 Slough Interchange Whittenham Close Slough SL2 5EP England to 8 Blythe Road London W14 0HN
dot icon23/09/2022
Register(s) moved to registered office address 8 Berghem Mews Blythe Road London W14 0HN
dot icon21/01/2022
Termination of appointment of Jamie Spencer Tinsley as a director on 2021-12-31
dot icon17/01/2022
Full accounts made up to 2020-12-31
dot icon06/01/2022
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/12/2021
Termination of appointment of Jamie Edwin Toms as a director on 2021-12-01
dot icon16/12/2021
Appointment of Mr Bernard Charles Bingham as a director on 2021-12-01
dot icon15/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon10/12/2021
Satisfaction of charge 092429960003 in full
dot icon10/12/2021
Satisfaction of charge 092429960005 in full
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon07/11/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon23/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/09/2019
Registration of charge 092429960005, created on 2019-08-30
dot icon12/08/2019
Notification of Timothy Joseph Fazio as a person with significant control on 2016-04-06
dot icon12/08/2019
Notification of Andrew Mayer Bursky as a person with significant control on 2016-04-06
dot icon12/08/2019
Cessation of Agi Global I B.V. as a person with significant control on 2016-04-06
dot icon15/05/2019
Registration of charge 092429960004, created on 2019-05-08
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Cessation of Andrew Mayer Bursky as a person with significant control on 2016-04-06
dot icon02/07/2018
Cessation of Timothy Joseph Fazio as a person with significant control on 2016-04-06
dot icon02/07/2018
Notification of Agi Global I B.V. as a person with significant control on 2016-04-06
dot icon20/03/2018
Director's details changed for Mr Jamie Spencer Tinsley on 2018-03-15
dot icon07/02/2018
Full accounts made up to 2016-12-31
dot icon03/01/2018
Register inspection address has been changed from Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP
dot icon22/12/2017
Termination of appointment of Michael Patrick Kennedy as a director on 2017-12-22
dot icon20/12/2017
Appointment of Mr Jamie Edwin Toms as a director on 2017-12-19
dot icon20/12/2017
Register(s) moved to registered inspection location Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP
dot icon20/12/2017
Register inspection address has been changed to Unit 13 Slough Interchange Whittenham Close Slough SL2 5EP
dot icon19/12/2017
Appointment of Mr Anthony Andrew Blades as a director on 2017-12-19
dot icon29/11/2017
Registration of charge 092429960003, created on 2017-11-13
dot icon24/11/2017
Resolutions
dot icon17/11/2017
Satisfaction of charge 092429960002 in full
dot icon17/11/2017
Satisfaction of charge 092429960001 in full
dot icon03/11/2017
Notification of Timothy Joseph Fazio as a person with significant control on 2016-04-06
dot icon03/11/2017
Notification of Andrew Mayer Bursky as a person with significant control on 2016-04-06
dot icon02/11/2017
Cessation of Agi Global I Bv as a person with significant control on 2016-04-06
dot icon26/10/2017
Registered office address changed from Units 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 2017-10-26
dot icon26/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon18/10/2016
Termination of appointment of Anthony Thomas Garnish as a director on 2016-09-30
dot icon18/10/2016
Appointment of Mr Jamie Spencer Tinsley as a director on 2016-10-01
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of Philip Earl Schuch as a director on 2016-06-01
dot icon07/06/2016
Termination of appointment of Andrew Thomas Jeremiah as a director on 2016-06-01
dot icon07/06/2016
Appointment of Mr Anthony Thomas Garnish as a director on 2016-06-01
dot icon17/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Michael Patrick Kennedy as a director on 2015-05-07
dot icon07/05/2015
Registration of charge 092429960002, created on 2015-04-17
dot icon08/04/2015
Termination of appointment of Ian Graydon Poore as a director on 2015-04-03
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon08/12/2014
Statement by Directors
dot icon08/12/2014
Statement of capital on 2014-12-08
dot icon08/12/2014
Solvency Statement dated 28/11/14
dot icon08/12/2014
Resolutions
dot icon02/12/2014
Registration of charge 092429960001, created on 2014-11-21
dot icon01/12/2014
Memorandum and Articles of Association
dot icon25/11/2014
Resolutions
dot icon01/10/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon01/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blades, Anthony Andrew
Director
19/12/2017 - Present
17
Bingham, Bernard Charles
Director
01/12/2021 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG PRINT HOLDINGS LIMITED

ASG PRINT HOLDINGS LIMITED is an(a) Active company incorporated on 01/10/2014 with the registered office located at 9 Berghem Mews, Blythe Road, London W14 0HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASG PRINT HOLDINGS LIMITED?

toggle

ASG PRINT HOLDINGS LIMITED is currently Active. It was registered on 01/10/2014 .

Where is ASG PRINT HOLDINGS LIMITED located?

toggle

ASG PRINT HOLDINGS LIMITED is registered at 9 Berghem Mews, Blythe Road, London W14 0HN.

What does ASG PRINT HOLDINGS LIMITED do?

toggle

ASG PRINT HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ASG PRINT HOLDINGS LIMITED?

toggle

The latest filing was on 24/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.