THE HISTORY PRESS LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

THE HISTORY PRESS LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
THE HISTORY PRESS LIMITED was incorporated 16 years ago on 23/11/2007 and has the registered number: 06436009. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE HISTORY PRESS LIMITED - CHELTENHAM

This company is listed in the following categories:
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

97 ST. GEORGES PLACE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3QB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GARETH NIGEL SWAIN Feb 1966 British Director 2009-03-24 CURRENT
MR JAMIE KINNEAR Apr 1968 British Director 2017-03-03 CURRENT
MISS LAURA PEREHINEC Mar 1979 British Director 2017-03-03 CURRENT
MR GARETH SWAIN Secretary 2017-03-01 CURRENT
MS JANE ELIZABETH VINSON Sep 1971 British Director 2007-11-23 UNTIL 2016-10-13 RESIGNED
SDG REGISTRARS LIMITED Corporate Nominee Director 2007-11-23 UNTIL 2007-11-23 RESIGNED
SDG SECRETARIES LIMITED Corporate Nominee Secretary 2007-11-23 UNTIL 2007-11-23 RESIGNED
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-11-23 UNTIL 2017-03-03 RESIGNED
KIRSTEN SUTTON Jul 1971 British Director 2007-12-18 UNTIL 2009-07-24 RESIGNED
MR PETER ANDREW TEALE Mar 1961 British Director 2007-11-23 UNTIL 2010-10-01 RESIGNED
MR MARTIN JOHN PALMER Jun 1956 British Director 2007-11-23 UNTIL 2008-12-30 RESIGNED
MR ANDREW JOHN NASH May 1957 British Director 2007-11-23 UNTIL 2017-02-28 RESIGNED
DR ANTHONY JOHN LLOYD MORRIS Jul 1959 British Director 2007-11-23 UNTIL 2009-02-24 RESIGNED
MR TIMOTHY WILLIAM DAVIES Aug 1961 British Director 2012-02-27 UNTIL 2017-03-03 RESIGNED
MR STUART BILES Jul 1954 Uk Director 2009-03-24 UNTIL 2017-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gareth Nigel Swain 2018-11-13 - 2018-11-13 1/1966 Cheltenham   Gloucestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jamie Kinnear 2018-11-13 - 2018-11-13 4/1968 Cheltenham   Gloucestershire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Laura Perehinec 2018-11-13 - 2018-11-13 3/1979 Cheltenham   Gloucestershire Significant influence or control
Pittville Holdings Limited 2018-11-13 Cheltenham   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Pittville Holdings Limited 2017-03-03 - 2018-11-13 Stroud   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Octopus Eclipse Vct Plc 2016-04-06 - 2017-03-03 London   Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Octopus Nominees Limited 2016-04-06 - 2017-03-03 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F (REALISATIONS) 2023 LIMITED LEEDS UNITED KINGDOM In... GROUP 81222 - Specialised cleaning services
CONVIVIAL LONDON PUBS PLC BRISTOL ENGLAND Dissolved... FULL 56302 - Public houses and bars
THE RETHINK GROUP LIMITED BRENTWOOD ... GROUP 78300 - Human resources provision and management of human resources functions
FIRST SPORTS GROUP LIMITED LEEDS Dissolved... GROUP 14190 - Manufacture of other wearing apparel and accessories n.e.c.
BRANDSPACE GROUP LIMITED LONDON Dissolved... GROUP 96090 - Other service activities n.e.c.
SWEET CRED HOLDINGS LIMITED SUTTON Dissolved... FULL 7415 - Holding Companies including Head Offices
BDA INTERNATIONAL LIMITED GATWICK Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
3SUN GROUP LIMITED BRENTFORD ENGLAND Active FULL 71129 - Other engineering activities
COPPAFEEL LONDON ENGLAND Active GROUP 86900 - Other human health activities
OMNIAC HOLDINGS REALISATIONS LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SPIRALITE HOLDINGS LIMITED LEEDS Dissolved... GROUP 70100 - Activities of head offices
RECORD SURE LIMITED LONDON Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SOPHIA WEBSTER LIMITED LONDON ENGLAND Active GROUP 47910 - Retail sale via mail order houses or via Internet
OLD OGHL LIMITED MILTON KEYNES ENGLAND Dissolved... SMALL 70100 - Activities of head offices
OLD OGL LIMITED MILTON KEYNES Dissolved... SMALL 70100 - Activities of head offices
DYSCOVA LTD BICESTER ENGLAND Active GROUP 96090 - Other service activities n.e.c.
EXCESSION TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
RECORD SURE HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
COPPAFEEL TRADING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works

Free Reports Available

Report Date Filed Date of Report Assets
The History Press Limited - Period Ending 2022-12-31 2023-08-30 31-12-2022 £36,363 Cash
The History Press Limited - Period Ending 2021-12-31 2022-09-14 31-12-2021 £129,868 Cash £1,344,416 equity
The History Press Limited - Period Ending 2020-12-31 2021-08-25 31-12-2020 £190,033 Cash £1,106,052 equity
The History Press Limited - Accounts to registrar (filleted) - small 18.2 2020-08-27 31-12-2019 £94,531 Cash £782,709 equity
The History Press Limited - Accounts to registrar (filleted) - small 18.2 2019-09-12 31-12-2018 £135,429 Cash £567,524 equity
The History Press Limited - Accounts to registrar (filleted) - small 18.1 2018-06-09 31-12-2017 £180,822 Cash £807,387 equity
The History Press Limited - Accounts to registrar - small 17.2 2017-09-20 31-12-2016 £15,320 Cash £-6,840,932 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAFALGAR HOUSE PROPERTIES (MALVERN) LIMITED CHELTENHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GLOSFUME TECHNOLOGIES LIMITED CHELTENHAM Active MICRO ENTITY 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
GLOSFUME LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
39 ACRES SW LIMITED CHELTENHAM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BLOUNCE FARMS LIMITED CHELTENHAM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
TOP FLIGHT BUSINESS SERVICES LIMITED CHELTENHAM Active MICRO ENTITY 69201 - Accounting and auditing activities
PITTVILLE HOLDINGS LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CADBURY FARMS LIMITED CHELTENHAM Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
LIQUID FILTRATION LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.