ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Associated Print Holdings Limited

Associated Print Holdings Limited is an active company incorporated on 17 September 2018 with the registered office located in London, Greater London. Associated Print Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11573312
Private limited company
Age
6 years
Incorporated 17 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 September 2024 (11 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (22 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 2 Oct29 Sep 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Northcliffe House
9 Derry Street
London
W8 5HY
United Kingdom
Address changed on 15 May 2025 (3 months ago)
Previous address was Northcliffe House 2 Derry Street London W8 5TT England
Telephone
01909 517334
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1967
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1979
Director • Printing Director • British • Lives in UK • Born in Jan 1973
Director • Company Director / Chief Financial Offic • British • Lives in UK • Born in Feb 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Associated Printing (Dinnington) Limited
Julia Palmer-Poucher, James Justin Siderfin Welsh, and 2 more are mutual people.
Active
Associated Printing (Carn) Limited
Julia Palmer-Poucher, James Justin Siderfin Welsh, and 2 more are mutual people.
Active
Associated Newspapers Limited
James Justin Siderfin Welsh, Neil Timothy Wood, and 1 more are mutual people.
Active
Maillife Financial Services Limited
James Justin Siderfin Welsh, Neil Timothy Wood, and 1 more are mutual people.
Active
A&N Media Finance Services Limited
James Justin Siderfin Welsh, Neil Timothy Wood, and 1 more are mutual people.
Active
Mail Finance Services Limited
James Justin Siderfin Welsh, Neil Timothy Wood, and 1 more are mutual people.
Active
DMG Media Limited
James Justin Siderfin Welsh, Neil Timothy Wood, and 1 more are mutual people.
Active
Associated Printing (Portsmouth) Limited
Julia Palmer-Poucher and James Justin Siderfin Welsh are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£27.79M
Increased by £179K (+1%)
Total Liabilities
-£32.84M
Increased by £2.73M (+9%)
Net Assets
-£5.05M
Decreased by £2.55M (+102%)
Debt Ratio (%)
118%
Increased by 9.13% (+8%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 10 Jul 2025
Mr James Justin Siderfin Welsh Details Changed
3 Months Ago on 15 May 2025
Mr Nicholas Colum Mulholland Details Changed
3 Months Ago on 15 May 2025
Dmg Media Limited (PSC) Details Changed
3 Months Ago on 15 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Mr Nicholas Colum Mulholland Appointed
9 Months Ago on 1 Dec 2024
Neil Timothy Wood Resigned
9 Months Ago on 30 Nov 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Julia Palmer-Poucher Resigned
1 Year 3 Months Ago on 3 Jun 2024
Get Credit Report
Discover Associated Print Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 September 2024
Submitted on 10 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
Submitted on 20 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
Submitted on 20 Jun 2025
Director's details changed for Mr James Justin Siderfin Welsh on 15 May 2025
Submitted on 22 May 2025
Director's details changed for Mr Nicholas Colum Mulholland on 15 May 2025
Submitted on 22 May 2025
Change of details for Dmg Media Limited as a person with significant control on 15 May 2025
Submitted on 21 May 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 15 May 2025
Submitted on 15 May 2025
Termination of appointment of Neil Timothy Wood as a director on 30 November 2024
Submitted on 4 Dec 2024
Appointment of Mr Nicholas Colum Mulholland as a director on 1 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year