UKBizDB.co.uk

THE HISTORY PRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The History Press Limited. The company was founded 16 years ago and was given the registration number 06436009. The firm's registered office is in CHELTENHAM. You can find them at 97 St. Georges Place, , Cheltenham, Gloucestershire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE HISTORY PRESS LIMITED
Company Number:06436009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:97 St. Georges Place, Cheltenham, Gloucestershire, England, GL50 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, St. Georges Place, Cheltenham, England, GL50 3QB

Secretary01 March 2017Active
97, St. Georges Place, Cheltenham, England, GL50 3QB

Director03 March 2017Active
97, St. Georges Place, Cheltenham, England, GL50 3QB

Director03 March 2017Active
97, St. Georges Place, Cheltenham, England, GL50 3QB

Director24 March 2009Active
One, New Change, London, EC4M 9AF

Corporate Secretary23 November 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary23 November 2007Active
19, Dorset Road, Ealing, London, W5 4HU

Director24 March 2009Active
The Mill, Brimscombe Port, Stroud, United Kingdom, GL5 2QG

Director27 February 2012Active
22, Courthope Road, London, NW3 2LB

Director23 November 2007Active
Cheddon Corner, Cheddon Fitzpaine, Taunton, TA2 8LB

Director23 November 2007Active
25 Webbs Way, Kidlington, OX5 2EW

Director23 November 2007Active
4 1/2 Bogard Street, Charleston, Usa,

Director18 December 2007Active
45 Thanstead Copse, Loudwater, High Wycombe, HP10 9YH

Director23 November 2007Active
The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG

Director23 November 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director23 November 2007Active

People with Significant Control

Mr Gareth Nigel Swain
Notified on:13 November 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:97, St. Georges Place, Cheltenham, England, GL50 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Kinnear
Notified on:13 November 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:97, St. Georges Place, Cheltenham, England, GL50 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Laura Perehinec
Notified on:13 November 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:97, St. Georges Place, Cheltenham, England, GL50 3QB
Nature of control:
  • Significant influence or control
Pittville Holdings Limited
Notified on:13 November 2018
Status:Active
Country of residence:England
Address:97 St. George's Place, Cheltenham, England, GL50 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pittville Holdings Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:The Mill, Brimscombe Hill, Stroud, England, GL5 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Octopus Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Voting rights 25 to 50 percent
Octopus Eclipse Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Capital

Capital return purchase own shares.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.