Background WavePink WaveYellow Wave

ASSOCIATED PRINTING (CARN) LIMITED (11575502)

ASSOCIATED PRINTING (CARN) LIMITED (11575502) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSOCIATED PRINTING (CARN) LIMITED has been registered for 7 years. Current directors include MULHOLLAND, Nicholas Colum, WELSH, James Justin Siderfin.

Company Number
11575502
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MULHOLLAND, Nicholas Colum, WELSH, James Justin Siderfin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED PRINTING (CARN) LIMITED

ASSOCIATED PRINTING (CARN) LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSOCIATED PRINTING (CARN) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11575502

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

JPIMEDIA PRINTING (CARN) LIMITED
From: 19 November 2018To: 3 November 2020
ERASTRO 16 LIMITED
From: 18 September 2018To: 19 November 2018
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe House 2 Derry Street London W8 5TT England
From: 21 October 2020To: 15 May 2025
1 King Street London EC2V 8AU England
From: 26 May 2020To: 21 October 2020
Third Floor 1 King William Street London EC4N 7AF England
From: 17 April 2019To: 26 May 2020
2 Cavendish Square London W1G 0PU England
From: 21 November 2018To: 17 April 2019
St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 18 September 2018To: 21 November 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 28 Oct 2020

MULHOLLAND, Nicholas Colum

Active
9 Derry Street, LondonW8 5HY
Born August 1979
Director
Appointed 01 Dec 2024

WELSH, James Justin Siderfin

Active
9 Derry Street, LondonW8 5HY
Born June 1967
Director
Appointed 17 Nov 2021

MCCALL, Peter Michael

Resigned
5th Floor, EdinburghEH4 2HS
Secretary
Appointed 22 Nov 2018
Resigned 17 Oct 2020

BEATTY, Kevin Joseph

Resigned
2 Derry Street, LondonW8 5TT
Born November 1957
Director
Appointed 17 Oct 2020
Resigned 17 Dec 2021

DUGGINS, David Kenneth

Resigned
2 Derry Street, LondonW8 5TT
Born December 1955
Director
Appointed 18 Sept 2018
Resigned 17 Oct 2020

PALMER-POUCHER, Julia

Resigned
2 Derry Street, LondonW8 5TT
Born January 1973
Director
Appointed 17 Oct 2020
Resigned 03 Jun 2024

THAN, Thomas William

Resigned
2 Derry Street, KensingtonW8 5TT
Born February 1991
Director
Appointed 29 Sept 2021
Resigned 01 Jul 2022

WELSH, James Justin Siderfin

Resigned
2 Derry Street, LondonW8 5TT
Born June 1967
Director
Appointed 17 Oct 2020
Resigned 29 Sept 2021

WOOD, Neil Timothy

Resigned
2 Derry Street, LondonW8 5TT
Born February 1965
Director
Appointed 04 Jan 2023
Resigned 30 Nov 2024

Persons with significant control

1

9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 November 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Certificate Change Of Name Company
19 November 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2018
RESOLUTIONSResolutions
Incorporation Company
18 September 2018
NEWINCIncorporation