Company NameAssociated Printing (Dinnington) Limited
Company StatusActive
Company Number11575473
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 6 months ago)
Previous NamesErastro 14 Limited and Jpimedia Printing (Dinnington) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Julia Palmer-Poucher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePrinting Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed28 October 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Neil Timothy Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director / Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed22 November 2018(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2020)
RoleCompany Director
Correspondence AddressOrchard Brae House 5th Floor
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2020(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(3 years after company formation)
Appointment Duration9 months (resigned 01 July 2022)
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

4 January 2019Delivered on: 8 January 2019
Persons entitled: Glas Trust Corporation Limited (As Common Security Agent)

Classification: A registered charge
Particulars: The freehold property known as caxton way, dinnington, sheffield, registered at the land registry with title number SYK590264.
Outstanding
17 November 2018Delivered on: 21 November 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 November 2018Delivered on: 21 November 2018
Persons entitled: Glas Trust Corporation Limited (As Common Security Agent)

Classification: A registered charge
Particulars: Freehold property known as caxton way, dinnington, sheffield registered at the land registry with title number SYK590264.
Outstanding

Filing History

4 November 2020Change of details for Jpimedia Print Holdings Limited as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
3 November 2020Appointment of Mrs Frances Louise Sallas as a secretary on 28 October 2020 (2 pages)
21 October 2020Termination of appointment of David Kenneth Duggins as a director on 17 October 2020 (1 page)
21 October 2020Termination of appointment of Peter Michael Mccall as a secretary on 17 October 2020 (1 page)
21 October 2020Statement of capital following an allotment of shares on 17 October 2020
  • GBP 1.01
(3 pages)
21 October 2020Previous accounting period shortened from 31 December 2020 to 17 October 2020 (1 page)
21 October 2020Appointment of Mr Kevin Joseph Beatty as a director on 17 October 2020 (2 pages)
21 October 2020Appointment of Mr James Justin Siderfin Welsh as a director on 17 October 2020 (2 pages)
21 October 2020Appointment of Ms Julia Palmer-Poucher as a director on 17 October 2020 (2 pages)
21 October 2020Change of details for Jpimedia Print Holdings Limited as a person with significant control on 17 October 2020 (2 pages)
21 October 2020Registered office address changed from 1 King Street London EC2V 8AU England to Northcliffe House 2 Derry Street London W8 5TT on 21 October 2020 (1 page)
19 October 2020Satisfaction of charge 115754730002 in full (1 page)
19 October 2020Satisfaction of charge 115754730003 in full (1 page)
19 October 2020Satisfaction of charge 115754730001 in full (1 page)
5 October 2020Full accounts made up to 4 January 2020 (34 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 May 2020Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 (1 page)
26 May 2020Change of details for Jpimedia Print Holdings Limited as a person with significant control on 25 May 2020 (2 pages)
19 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
15 May 2019Change of details for Jpimedia Print Holdings Limited as a person with significant control on 15 April 2019 (2 pages)
15 May 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
17 April 2019Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 (1 page)
8 January 2019Registration of charge 115754730003, created on 4 January 2019 (25 pages)
11 December 2018Change of details for Jpimedia Print Holdings Limited as a person with significant control on 21 November 2018 (2 pages)
5 December 2018Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 (2 pages)
26 November 2018Change of details for Erastro 13 Limited as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Registered 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 21 November 2018 (1 page)
21 November 2018Registration of charge 115754730001, created on 17 November 2018 (30 pages)
21 November 2018Registration of charge 115754730002, created on 17 November 2018 (73 pages)
19 November 2018Company name changed erastro 14 LIMITED\certificate issued on 19/11/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP .01
(21 pages)