Historic Newspapers Limited LONDON


Founded in 2004, Historic Newspapers, classified under reg no. 05182542 is an active company. Currently registered at 21 Brownlow Mews WC1N 2LD, London the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 19th October 2004 Historic Newspapers Limited is no longer carrying the name Shoo 93.

The company has 2 directors, namely Assaf S., Robert M.. Of them, Assaf S., Robert M. have been with the company the longest, being appointed on 30 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Historic Newspapers Limited Address / Contact

Office Address 21 Brownlow Mews
Town London
Post code WC1N 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182542
Date of Incorporation Mon, 19th Jul 2004
Industry Retail sale via mail order houses or via Internet
Industry Archives activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Assaf S.

Position: Director

Appointed: 30 June 2023

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2023

Robert M.

Position: Director

Appointed: 30 June 2023

John R.

Position: Secretary

Appointed: 14 June 2022

Resigned: 30 June 2023

John R.

Position: Director

Appointed: 14 June 2022

Resigned: 30 June 2023

Richard P.

Position: Director

Appointed: 14 June 2022

Resigned: 31 December 2022

Stephen T.

Position: Director

Appointed: 15 February 2017

Resigned: 31 August 2021

Richard H.

Position: Director

Appointed: 04 November 2016

Resigned: 15 February 2017

Roger C.

Position: Secretary

Appointed: 05 August 2005

Resigned: 04 November 2016

Michael H.

Position: Secretary

Appointed: 15 October 2004

Resigned: 14 June 2022

Kevin S.

Position: Director

Appointed: 15 October 2004

Resigned: 30 June 2023

Michael H.

Position: Director

Appointed: 15 October 2004

Resigned: 30 June 2023

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 19 July 2004

Resigned: 15 October 2004

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2004

Resigned: 15 October 2004

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Lostmy.name Ltd from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Signature Holdco Limited that entered Harpenden, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Kevin S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lostmy.Name Ltd

21 Brownlow Mews, London, WC1N 2LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2023
Nature of control: 75,01-100% shares

Signature Holdco Limited

23 Vaughan Road, Harpenden, Hertfordshire, AL5 4EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07812668
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares

Kevin S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Shoo 93 October 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 22819 56721 41150 646123 45684 904225 678
Current Assets737 9861 312 6141 464 5162 293 1831 958 1741 601 1121 540 551
Debtors257 246862 8491 051 4101 043 200633 445294 18541 719
Net Assets Liabilities162 872408 937683 5041 492 1371 358 1631 473 051 
Other Debtors    1 32132 7171 179
Property Plant Equipment35 56835 85827 47236 46228 68429 16733 153
Total Inventories460 512430 1981 186 2511 199 3371 201 2731 222 023 
Other
Accrued Liabilities Deferred Income7 8908 9662 7864 3987 9609 50760 440
Accumulated Depreciation Impairment Property Plant Equipment170 840179 830168 279176 106183 884181 632189 705
Additions Other Than Through Business Combinations Property Plant Equipment 9 280 16 817 9 71519 169
Amounts Owed By Group Undertakings 857 0491 045 6101 037 400535 008211 797 
Amounts Owed To Group Undertakings40 000104 50240 00091 81291 81841 8271 827
Average Number Employees During Period  10109910
Corporation Tax Payable 61 46449 38569 857185 058 68 979
Creditors610 682938 949863 157836 257628 126157 228215 498
Deferred Tax Asset Debtors847      
Increase From Depreciation Charge For Year Property Plant Equipment 8 9906 9387 8277 7788 8038 073
Net Current Assets Liabilities127 304373 665656 1741 456 9261 330 0481 443 8841 325 053
Other Creditors556 980756 958707 289653 701276 48797 649985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 489  11 055 
Other Disposals Property Plant Equipment  19 937  11 4847 110
Other Taxation Social Security Payable2 3432 1992 0952 29054 0082 1414 084
Par Value Share 1     
Prepayments Accrued Income5 8005 8005 8005 8005 8005 8005 800
Property Plant Equipment Gross Cost206 408215 688195 751212 568212 568210 799222 858
Provisions For Liabilities Balance Sheet Subtotal 5861421 251569  
Total Assets Less Current Liabilities162 872409 523683 6461 493 3881 358 7321 473 0511 358 206
Trade Creditors Trade Payables3 4694 8606 78714 19912 7956 10479 183
Trade Debtors Trade Receivables    91 31643 87134 740

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 6th, October 2023
Free Download (34 pages)

Company search