ASSOCIATED PRINT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED PRINT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11573312

Incorporation date

17/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northcliffe House, 9 Derry Street, London W8 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2018)
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
dot icon22/05/2025
Director's details changed for Mr Nicholas Colum Mulholland on 2025-05-15
dot icon22/05/2025
Director's details changed for Mr James Justin Siderfin Welsh on 2025-05-15
dot icon21/05/2025
Change of details for Dmg Media Limited as a person with significant control on 2025-05-15
dot icon15/05/2025
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-15
dot icon04/12/2024
Termination of appointment of Neil Timothy Wood as a director on 2024-11-30
dot icon04/12/2024
Appointment of Mr Nicholas Colum Mulholland as a director on 2024-12-01
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 01/10/23
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 01/10/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 01/10/23
dot icon18/06/2024
Audit exemption subsidiary accounts made up to 2023-10-01
dot icon14/06/2024
Termination of appointment of Julia Palmer-Poucher as a director on 2024-06-03
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 02/10/22
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 02/10/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 02/10/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-10-02
dot icon05/01/2023
Appointment of Mr Neil Timothy Wood as a director on 2023-01-04
dot icon30/12/2022
Full accounts made up to 2021-09-26
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/07/2022
Termination of appointment of Thomas William Than as a director on 2022-07-01
dot icon05/01/2022
Full accounts made up to 2020-10-17
dot icon20/12/2021
Termination of appointment of Kevin Joseph Beatty as a director on 2021-12-17
dot icon15/12/2021
Appointment of Mr James Justin Siderfin Welsh as a director on 2021-11-17
dot icon27/10/2021
Previous accounting period shortened from 2021-10-17 to 2021-09-30
dot icon04/10/2021
Appointment of Mr Thomas William Than as a director on 2021-09-29
dot icon01/10/2021
Termination of appointment of James Justin Siderfin Welsh as a director on 2021-09-29
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon03/11/2020
Resolutions
dot icon03/11/2020
Appointment of Mrs Frances Louise Sallas as a secretary on 2020-10-28
dot icon21/10/2020
Appointment of Mr Kevin Joseph Beatty as a director on 2020-10-17
dot icon21/10/2020
Appointment of Mr James Justin Siderfin Welsh as a director on 2020-10-17
dot icon21/10/2020
Appointment of Mrs Julia Palmer-Poucher as a director on 2020-10-17
dot icon21/10/2020
Termination of appointment of Parminder Singh Sandhu as a director on 2020-10-17
dot icon21/10/2020
Termination of appointment of David Kenneth Duggins as a director on 2020-10-17
dot icon21/10/2020
Termination of appointment of Peter Michael Mccall as a secretary on 2020-10-17
dot icon21/10/2020
Notification of Dmg Media Limited as a person with significant control on 2020-10-17
dot icon21/10/2020
Cessation of Jpimedia Limited as a person with significant control on 2020-10-17
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-17
dot icon21/10/2020
Previous accounting period shortened from 2020-12-31 to 2020-10-17
dot icon21/10/2020
Registered office address changed from 1 King Street London EC2V 8AU England to Northcliffe House 2 Derry Street London W8 5TT on 2020-10-21
dot icon19/10/2020
Satisfaction of charge 115733120001 in full
dot icon05/10/2020
Full accounts made up to 2020-01-04
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon26/05/2020
Change of details for Jpimedia Limited as a person with significant control on 2020-05-25
dot icon26/05/2020
Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 2020-05-26
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon15/05/2019
Change of details for Jpimedia Limited as a person with significant control on 2019-04-15
dot icon15/05/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon17/04/2019
Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 2019-04-17
dot icon10/01/2019
Appointment of Mr Parminder Singh Sandhu as a director on 2019-01-08
dot icon10/01/2019
Termination of appointment of John James Ensall as a director on 2019-01-07
dot icon11/12/2018
Change of details for Jpimedia Limited as a person with significant control on 2018-11-21
dot icon05/12/2018
Appointment of Mr Peter Michael Mccall as a secretary on 2018-11-22
dot icon26/11/2018
Change of details for Erastro 18 Limited as a person with significant control on 2018-11-20
dot icon21/11/2018
Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 2018-11-21
dot icon21/11/2018
Registration of charge 115733120001, created on 2018-11-17
dot icon19/11/2018
Certificate of change of name
dot icon19/11/2018
Appointment of John James Ensall as a director on 2018-11-17
dot icon15/11/2018
Resolutions
dot icon06/11/2018
Notification of Erastro 18 Limited as a person with significant control on 2018-10-16
dot icon05/11/2018
Cessation of Erastro 1 Limited as a person with significant control on 2018-10-16
dot icon17/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggins, David Kenneth
Director
17/09/2018 - 17/10/2020
102
Ensall, John James
Director
17/11/2018 - 07/01/2019
20
Wood, Neil Timothy
Director
04/01/2023 - 30/11/2024
18
Sandhu, Parminder Singh
Director
08/01/2019 - 17/10/2020
15
Beatty, Kevin Joseph
Director
17/10/2020 - 17/12/2021
96

Persons with Significant Control

3
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 ASSOCIATED PRINT HOLDINGS LIMITED

ASSOCIATED PRINT HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2018 with the registered office located at Northcliffe House, 9 Derry Street, London W8 5HY. There are currently 3 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 ASSOCIATED PRINT HOLDINGS LIMITED?

toggle

ASSOCIATED PRINT HOLDINGS LIMITED is currently Active. It was registered on 17/09/2018 .

Where is ASSOCIATED PRINT HOLDINGS LIMITED located?

toggle

ASSOCIATED PRINT HOLDINGS LIMITED is registered at Northcliffe House, 9 Derry Street, London W8 5HY.

What does ASSOCIATED PRINT HOLDINGS LIMITED do?

toggle

ASSOCIATED PRINT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED PRINT HOLDINGS LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-16 with no updates.