THE HISTORY PRESS LIMITED
Overview
| Company Name | THE HISTORY PRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06436009 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HISTORY PRESS LIMITED?
- Book publishing (58110) / Information and communication
Where is THE HISTORY PRESS LIMITED located?
| Registered Office Address | 97 St. Georges Place GL50 3QB Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HISTORY PRESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HISTORY PRESS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for THE HISTORY PRESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Nigel Swain on Sep 12, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Notification of Pittville Holdings Limited as a person with significant control on Nov 13, 2018 | 2 pages | PSC02 | ||
Cessation of Jamie Kinnear as a person with significant control on Nov 13, 2018 | 1 pages | PSC07 | ||
Cessation of Laura Perehinec as a person with significant control on Nov 13, 2018 | 1 pages | PSC07 | ||
Cessation of Gareth Nigel Swain as a person with significant control on Nov 13, 2018 | 1 pages | PSC07 | ||
Change of details for Ms Laura Perehinec as a person with significant control on Sep 02, 2021 | 2 pages | PSC04 | ||
Satisfaction of charge 064360090007 in full | 1 pages | MR04 | ||
Director's details changed for Miss Laura Perehinec on Sep 02, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||
Change of details for Ms Laura Perehinec as a person with significant control on Nov 20, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Purchase of own shares. | 3 pages | SH03 | ||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Who are the officers of THE HISTORY PRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWAIN, Gareth | Secretary | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | 229950410001 | |||||||
| KINNEAR, Jamie | Director | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | England | British | 229951670001 | |||||
| PEREHINEC, Laura | Director | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | England | British | 221759170002 | |||||
| SWAIN, Gareth Nigel | Director | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | England | British | 77577310004 | |||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One | 48725320001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BILES, Stuart | Director | Dorset Road Ealing W5 4HU London 19 | England | Uk | 137532730001 | |||||
| DAVIES, Timothy William | Director | Brimscombe Port GL5 2QG Stroud The Mill Gloucs United Kingdom | United Kingdom | British | 168022640001 | |||||
| MORRIS, Anthony John Lloyd, Dr | Director | Courthope Road NW3 2LB London 22 | United Kingdom | British | 126456970001 | |||||
| NASH, Andrew John | Director | Cheddon Corner Cheddon Fitzpaine TA2 8LB Taunton Somerset | England | British | 53544690001 | |||||
| PALMER, Martin John | Director | 25 Webbs Way OX5 2EW Kidlington Oxfordshire | England | British | 122562070001 | |||||
| SUTTON, Kirsten | Director | Charleston 4 1/2 Bogard Street Sc 29403 Usa | British | 129568530001 | ||||||
| TEALE, Peter Andrew | Director | 45 Thanstead Copse Loudwater HP10 9YH High Wycombe Buckinghamshire | England | British | 49916850003 | |||||
| VINSON, Jane Elizabeth | Director | Brimscombe Hill Brimscombe GL5 2QG Stroud The Mill Gloucestershire England | England | British | 146632890001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of THE HISTORY PRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gareth Nigel Swain | Nov 13, 2018 | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Laura Perehinec | Nov 13, 2018 | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Kinnear | Nov 13, 2018 | St. Georges Place GL50 3QB Cheltenham 97 Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pittville Holdings Limited | Nov 13, 2018 | GL50 3QB Cheltenham 97 St. George's Place Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pittville Holdings Limited | Mar 03, 2017 | Brimscombe Hill Brimscombe GL5 2QG Stroud The Mill Gloucestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Octopus Eclipse Vct Plc | Apr 06, 2016 | Holborn EC1N 2HT London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Octopus Nominees Limited | Apr 06, 2016 | Holborn EC1N 2HT London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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