Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING FINANCIAL PRINT LIMITED
Company Information for

STERLING FINANCIAL PRINT LIMITED

C/O MOORFIELDS, 82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
02273286
Private Limited Company
In Administration

Company Overview

About Sterling Financial Print Ltd
STERLING FINANCIAL PRINT LIMITED was founded on 1988-07-01 and has its registered office in London. The organisation's status is listed as "In Administration". Sterling Financial Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING FINANCIAL PRINT LIMITED
 
Legal Registered Office
C/O MOORFIELDS
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC4N
 
Telephone0207-739-7312
 
Filing Information
Company Number 02273286
Company ID Number 02273286
Date formed 1988-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524572449  
Last Datalog update: 2023-06-05 07:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING FINANCIAL PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERLING FINANCIAL PRINT LIMITED
The following companies were found which have the same name as STERLING FINANCIAL PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING FINANCIAL PRINT HOLDINGS LIMITED 14-16 DOWGATE HILL LONDON EC4R 2SU Active - Proposal to Strike off Company formed on the 2017-12-14

Company Officers of STERLING FINANCIAL PRINT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MICHAEL KEATING
Director 2007-09-12
JOHN EDWARD MCCORMICK
Director 1991-06-30
SIMON WILLIAM RUPERT PEARSON MILES
Director 2002-04-06
LEO SKYNER
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MOORE
Director 2014-12-01 2015-10-13
ANDREAS MICHAEL SHIATIS
Company Secretary 2009-07-20 2012-07-31
ANDREAS MICHAEL SHIATIS
Director 2010-02-16 2012-07-31
MARTIN GEOFFREY PATERSON
Director 2006-03-15 2010-08-01
LEO SKYNER
Company Secretary 2001-10-29 2009-07-20
ANDREAS MICHAEL SHIATIS
Director 2009-07-20 2009-07-20
ROBERT JAMES HODGSON
Director 2007-12-12 2009-05-16
DAVID BOULTON
Director 2002-06-13 2006-08-30
DANIEL LEONARD BUTTLEMAN
Director 1997-01-01 2005-12-09
PHILIP HENRY PETER STEPHENS
Director 1999-03-29 2002-04-30
MICHAEL GARETH PRIME
Director 1991-06-30 2002-02-27
CHRISTOPHER CHARLES CHARLTON
Company Secretary 1999-09-22 2001-10-29
JOAN MARGARET ROSE DOUST
Company Secretary 1994-06-27 1999-09-22
ALEXANDER EDWARD MACLACHLAN
Company Secretary 1991-06-30 1994-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL KEATING HIGHFIELDS (LOUDWATER) MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2007-09-17 Active
JOHN EDWARD MCCORMICK STERLING X-AG LIMITED Director 2001-08-23 CURRENT 2001-08-22 Active - Proposal to Strike off
LEO SKYNER STERLING DATA ROOMS LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
LEO SKYNER MEDIA LEGAL DEFENCE INITIATIVE Director 2012-11-19 CURRENT 2008-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20Administrator's progress report
2024-05-21Administrator's progress report
2024-04-24liquidation-in-administration-extension-of-period
2023-09-13Liquidation statement of affairs AM02SOA
2023-07-18Liquidation creditors meeting
2023-06-22Statement of administrator's proposal
2023-01-0628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCCORMICK
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20AP01DIRECTOR APPOINTED MR JOSEPH COTTERELL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-10RP04CS01Second filing of Confirmation Statement dated 30/06/2018
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LEO SKYNER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL KEATING
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 63 Queen Victoria Street London EC4N 4UA
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022732860008
2018-05-14AA01Previous accounting period shortened from 30/04/18 TO 28/02/18
2018-03-02PSC07CESSATION OF LEO SKYNER AS A PSC
2018-03-02PSC02Notification of Sterling Financial Print Holdings Limited as a person with significant control on 2018-02-26
2018-03-02PSC07CESSATION OF SIMON PEARSON-MILES AS A PSC
2018-03-02PSC07CESSATION OF JOHN EDWARD MCCORMICK AS A PSC
2018-03-02PSC07CESSATION OF GEOFFREY KEATING AS A PSC
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 408.63
2017-11-16SH0116/11/17 STATEMENT OF CAPITAL GBP 452.22
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 408.63
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOORE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 408.63
2015-07-23AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR ANDREW JOHN MOORE
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 408.63
2014-07-10AR0130/06/14 FULL LIST
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-13AR0130/06/13 FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM RUPERT PEARSON MILES / 01/11/2010
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SHIATIS
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS SHIATIS
2012-07-02AR0130/06/12 FULL LIST
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS MICHAEL SHIATIS / 26/06/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14AA01PREVEXT FROM 28/02/2012 TO 30/04/2012
2012-05-14SH0125/04/12 STATEMENT OF CAPITAL GBP 406.63
2012-05-04RES13SUB DIVISION 25/04/2012
2012-05-04SH02SUB-DIVISION 25/04/12
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-07-05AR0130/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM RUPERT PEARSON MILES / 04/07/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 16 ST. HELEN'S PLACE 4TH FLOOR LONDON EC3A 6DF UNITED KINGDOM
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO SKYNER / 28/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM RUPERT PEARSON MILES / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RUPERT PEARSON MILES / 15/02/2011
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-19AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PATERSON
2010-07-02AR0130/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO SKYNER / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RUPERT PEARSON MILES / 30/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL KEATING / 30/06/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 31 NEW INN YARD LONDON EC2A 3EY
2010-02-17AP01DIRECTOR APPOINTED MR ANDREAS MICHAEL SHIATIS
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SHIATIS
2009-08-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-20363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-20288aSECRETARY APPOINTED MR ANDREAS MICHAEL SHIATIS
2009-07-20288aDIRECTOR APPOINTED MR ANDREAS MICHAEL SHIATIS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HODGSON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY LEO SKYNER
2008-10-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KEATING / 01/07/2008
2008-05-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-0588(2)RAD 29/10/07-29/10/07 £ SI 7@1=7 £ IC 336/343
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-04169£ IC 353/336 31/05/06 £ SR 17@1=17
2006-05-04288aNEW DIRECTOR APPOINTED
2006-02-13122£ NC 824/806 09/12/05
2006-02-02169£ IC 371/353 09/12/05 £ SR 18@1=18
2006-01-04288bDIRECTOR RESIGNED
2005-12-22AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING FINANCIAL PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-03
Fines / Sanctions
No fines or sanctions have been issued against STERLING FINANCIAL PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2011-01-22 Outstanding SOUTH YORKSHIRE PENSIONS AUTHORITY
CHATTELS MORTGAGE 2008-05-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-07-23 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
FIXED AND FLOATING CHARGE 2004-05-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2002-11-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1990-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-05-10 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING FINANCIAL PRINT LIMITED

Intangible Assets
Patents
We have not found any records of STERLING FINANCIAL PRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STERLING FINANCIAL PRINT LIMITED owns 1 domain names.

sterlingfp.com  

Trademarks
We have not found any records of STERLING FINANCIAL PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STERLING FINANCIAL PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-12 GBP £3,574 Printing, Stationery & General Office Exps
City of London 2014-11 GBP £535 Printing, Stationery & General Office Exps
City of London 2014-7 GBP £3,040 Printing, Stationery & General Office Exps
City of London 2014-6 GBP £5,396 Communications & Computing
City of London 2014-5 GBP £3,450 Printing, Stationery & General Office Exps
City of London 2014-3 GBP £18,105
City of London 2014-2 GBP £2,390
City of London 2013-10 GBP £5,465 Printing, Stationery & General Office Exps
City of London 2013-8 GBP £713 Printing, Stationery & General Office Exps
City of London 2013-7 GBP £2,555 Printing, Stationery & General Office Exps
City of London 2013-6 GBP £1,918 Printing, Stationery & General Office Exps
City of London 2013-5 GBP £1,335 Printing, Stationery & Gen Office Exps
City of London 2013-4 GBP £6,129 Printing, Stationery & General Office Exps
City of London 2013-3 GBP £2,595 Printing, Stationery & General Office Exps
City of London 2013-2 GBP £9,523 Printing, Stationery & General Office Exps
City of London 2012-12 GBP £4,705 Printing, Stationery & Gen Off Exps
City of London 2012-11 GBP £3,070 Printing, Stationery & Gen Off Exps
City of London 2012-10 GBP £3,662 Printing, Stationery & Gen Off Exps
City of London 2012-9 GBP £759 Printing, Stationery & General Off Exps
City of London 2012-8 GBP £5,370 Printing, Stationery & General Office Exps
City of London 2012-7 GBP £5,388 Printing, Stationery & General Office Exps
City of London 2012-3 GBP £7,348 Printing, Stationery & General Office Exps
City of London 2011-12 GBP £3,804 Printing, Stationery & General Office
City of London 2011-8 GBP £8,459 Printing, Stationery & General Office
City of London 0-0 GBP £26,031 Printing, Stationery & General Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STERLING FINANCIAL PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTERLING FINANCIAL PRINT LIMITEDEvent Date2023-05-03
In the High Court of Justice, Business and Property Courts Court Number: CR-2023-001695 STERLING FINANCIAL PRINT LIMITED (Company Number 02273286 ) Trading Name: Sterling Financial Print Nature of Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING FINANCIAL PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING FINANCIAL PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.