Associated Print Holdings Limited LONDON


Associated Print Holdings Limited is a private limited company located at Northcliffe House, 2 Derry Street, London W8 5TT. Incorporated on 2018-09-17, this 5-year-old company is run by 3 directors and 1 secretary.
Director Neil W., appointed on 04 January 2023. Director James W., appointed on 17 November 2021. Director Julia P., appointed on 17 October 2020.
Moving on to secretaries, we can name: Frances S., appointed on 28 October 2020.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to official information there was a change of name on 2020-11-03 and their previous name was Jpimedia Print Holdings Limited.
The latest confirmation statement was sent on 2023-09-16 and the date for the following filing is 2024-09-30. What is more, the annual accounts were filed on 02 October 2022 and the next filing should be sent on 30 June 2024.

Associated Print Holdings Limited Address / Contact

Office Address Northcliffe House
Office Address2 2 Derry Street
Town London
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11573312
Date of Incorporation Mon, 17th Sep 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Neil W.

Position: Director

Appointed: 04 January 2023

James W.

Position: Director

Appointed: 17 November 2021

Frances S.

Position: Secretary

Appointed: 28 October 2020

Julia P.

Position: Director

Appointed: 17 October 2020

Thomas T.

Position: Director

Appointed: 29 September 2021

Resigned: 01 July 2022

Kevin B.

Position: Director

Appointed: 17 October 2020

Resigned: 17 December 2021

James W.

Position: Director

Appointed: 17 October 2020

Resigned: 29 September 2021

Parminder S.

Position: Director

Appointed: 08 January 2019

Resigned: 17 October 2020

Peter M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 17 October 2020

John E.

Position: Director

Appointed: 17 November 2018

Resigned: 07 January 2019

David D.

Position: Director

Appointed: 17 September 2018

Resigned: 17 October 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Dmg Media Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jpimedia Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Erastro 1 Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dmg Media Limited

Northcliffe House 2 Derry Street, London, W8 5TT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 05765286
Notified on 17 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpimedia Limited

1 King Street, London, EC2V 8AU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11573611
Notified on 16 October 2018
Ceased on 17 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Erastro 1 Limited

St. Ann's Wharf 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11499982
Notified on 17 September 2018
Ceased on 16 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jpimedia Print Holdings November 3, 2020
Erastro 13 November 19, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/09/16
filed on: 21st, September 2023
Free Download (3 pages)

Company search