Company NameSterling Financial Print Holdings Limited
DirectorSimon William Rupert Pearson-Miles
Company StatusActive - Proposal to Strike off
Company Number11111999
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSimon William Rupert Pearson-Miles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Dowgate Hill
London
EC4R 2SU
Director NameGeoffrey Michael Keating
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Leo Skyner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr John Edward McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered Address14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Filing History

17 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
12 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Leo Skyner as a director on 1 April 2020 (1 page)
16 April 2020Termination of appointment of Geoffrey Michael Keating as a director on 1 April 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
4 October 2018Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 14-16 Dowgate Hill London EC4R 2SU on 4 October 2018 (1 page)
4 October 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
9 March 2018Change of share class name or designation (2 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2018Notification of John Edward Mccormick as a person with significant control on 26 February 2018 (2 pages)
2 March 2018Notification of Simon William Rupert Pearson-Miles as a person with significant control on 26 February 2018 (2 pages)
2 March 2018Cessation of Georffrey Michael Keating as a person with significant control on 26 February 2018 (1 page)
28 February 2018Statement of capital on 28 February 2018
  • GBP 75.38
(3 pages)
28 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem A./c, 27/02/2018
(2 pages)
28 February 2018Statement by Directors (2 pages)
28 February 2018Solvency Statement dated 27/02/18 (5 pages)
26 February 2018Appointment of Mr John Edward Mccormick as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Leo Skyner as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Simon William Rupert Pearson-Miles as a director on 26 February 2018 (2 pages)
26 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 452.22
(3 pages)
14 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-14
  • GBP .1
(53 pages)