NEWSPRINTERS (EUROCENTRAL) LIMITED

NEWSPRINTERS (EUROCENTRAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWSPRINTERS (EUROCENTRAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC271654
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSPRINTERS (EUROCENTRAL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEWSPRINTERS (EUROCENTRAL) LIMITED located?

    Registered Office Address
    Collins House
    Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWS PRINTERS SCOTLAND LIMITEDJan 21, 2005Jan 21, 2005
    NEWS PRINTERS NORTH LIMITEDOct 05, 2004Oct 05, 2004
    NEWS 5005 LIMITEDAug 06, 2004Aug 06, 2004

    What are the latest accounts for NEWSPRINTERS (EUROCENTRAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    31 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2023

    23 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David William Dinsmore on Jul 24, 2023

    2 pagesCH01

    Full accounts made up to Jul 03, 2022

    22 pagesAA

    Director's details changed for Ms Emma Caroline Humphreys on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Emma Caroline Humphreys on Jul 25, 2022

    2 pagesCH01

    Appointment of Emma Caroline Humphreys as a director on Jul 25, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 13, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/12/2022 under section 1088 of the Companies Act 2006

    Termination of appointment of Christopher Charles Stoddart Longcroft as a director on Jul 25, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 28, 2020

    21 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    20 pagesAA

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jul 01, 2018

    22 pagesAA

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Withdrawal of a person with significant control statement on Feb 01, 2018

    2 pagesPSC09

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Notification of News Printers Assets Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Jul 03, 2016

    22 pagesAA

    Who are the officers of NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DINSMORE, David William
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    United KingdomBritishChief Operating Officer203035060001
    HUMPHREYS, Emma Caroline
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    United KingdomBritishChief Financial Officer, News Uk302048380002
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    British78923720002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROOKS, Rebekah Mary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomBritishChief Executive Officer Of News International139940820001
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    BritishChief Financial Officer107915520001
    DARCEY, Michael William
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    EnglandBritishChief Executive Officer174738280001
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    BritishChartered Accountant17619680003
    FERNANDO, Sunil Anthony
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    Director
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    EnglandBritishHead Of Taxation19856100002
    GILL, Michael Charles
    The Cloisters
    Eye
    PE6 7SX Peterborough
    5
    Cambridgeshire
    Director
    The Cloisters
    Eye
    PE6 7SX Peterborough
    5
    Cambridgeshire
    United KingdomBritishAccountant123013340001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritishAccountant54640360002
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritishChief Financial Officer77209960001
    LONGCROFT, Christopher Charles Stoddart
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    EnglandBritishChief Financial Officer163116880001
    MCDONALD, Ian
    Seacroft
    50 Royal Esplanade
    CT11 0HE Ramsgate
    Kent
    Director
    Seacroft
    50 Royal Esplanade
    CT11 0HE Ramsgate
    Kent
    BritishManaging Director Operations50209900005
    MCGEE, Brian James
    24a Green End
    Comberton
    CB23 7DY Cambridge
    Director
    24a Green End
    Comberton
    CB23 7DY Cambridge
    EnglandBritishManaging Director, Ni Printing126262550001
    MILNER, Clive Alexander
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    EnglandBritishChief Operating Officer41566040003
    PANUCCIO, Susan Lee
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAustralianFinance Director131983630001
    STONE, Carla
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    Director
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Secretary78923720002

    Who are the persons with significant control of NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Apr 06, 2016
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5230552
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NEWSPRINTERS (EUROCENTRAL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Aug 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0