Background WavePink WaveYellow Wave

NEWSPRINTERS HOLDINGS LIMITED (15065208)

NEWSPRINTERS HOLDINGS LIMITED (15065208) is an active UK company. incorporated on 11 August 2023. with registered office in Hertfordshire. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWSPRINTERS HOLDINGS LIMITED has been registered for 2 years. Current directors include HART, Tracey, HUMPHREYS, Emma Caroline, STUNT, Richard Andrew, Dr and 1 others.

Company Number
15065208
Status
active
Type
ltd
Incorporated
11 August 2023
Age
2 years
Address
Great Cambridge Road, Hertfordshire, EN8 8DY
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
HART, Tracey, HUMPHREYS, Emma Caroline, STUNT, Richard Andrew, Dr, WELSH, James Justin Siderfin
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSPRINTERS HOLDINGS LIMITED

NEWSPRINTERS HOLDINGS LIMITED is an active company incorporated on 11 August 2023 with the registered office located in Hertfordshire. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWSPRINTERS HOLDINGS LIMITED was registered 2 years ago.(SIC: 58130)

Status

active

Active since 2 years ago

Company No

15065208

LTD Company

Age

2 Years

Incorporated 11 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 29 June 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PUMA JVCO LIMITED
From: 11 August 2023To: 25 March 2024
Contact
Address

Great Cambridge Road Hertfordshire, EN8 8DY,

Previous Addresses

1 London Bridge Street London SE1 9GF United Kingdom
From: 11 August 2023To: 17 July 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Mar 26
Funding Round
Mar 26
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Fourth Floor, LondonE1 6RS
Corporate secretary
Appointed 03 Jun 2024

HART, Tracey

Active
HertfordshireEN8 8DY
Born October 1965
Director
Appointed 09 Oct 2025

HUMPHREYS, Emma Caroline

Active
LondonSE1 9GF
Born August 1976
Director
Appointed 11 Aug 2023

STUNT, Richard Andrew, Dr

Active
9 Derry Street, LondonW8 5HY
Born June 1961
Director
Appointed 25 Jun 2024

WELSH, James Justin Siderfin

Active
9 Derry Street, LondonW8 5HY
Born June 1967
Director
Appointed 03 Jun 2024

DINSMORE, David William

Resigned
LondonSE1 9GF
Born September 1968
Director
Appointed 11 Aug 2023
Resigned 09 Oct 2025

WOOD, Neil Timothy

Resigned
Derry Street, LondonW8 5TT
Born February 1965
Director
Appointed 03 Jun 2024
Resigned 25 Jun 2024

Persons with significant control

2

9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
LondonSE1 9GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2025
AA01Change of Accounting Reference Date
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
19 March 2025
ANNOTATIONANNOTATION
Resolution
19 March 2025
RESOLUTIONSResolutions
Resolution
31 January 2025
RESOLUTIONSResolutions
31 January 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 August 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 June 2024
MAMA
Resolution
14 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 June 2024
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2023
NEWINCIncorporation