History Today Publishing Limited LONDON


Founded in 2014, History Today Publishing, classified under reg no. 09035412 is an active company. Currently registered at 2nd Floor WC1V 7QH, London the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 6 directors, namely Adrian H., Abigail S. and Xanthe J. and others. Of them, Adrian H., Abigail S., Xanthe J., Katherine W., Amanda S., Rhys G. have been with the company the longest, being appointed on 1 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew P. who worked with the the company until 21 December 2022.

History Today Publishing Limited Address / Contact

Office Address 2nd Floor
Office Address2 9 Staple Inn
Town London
Post code WC1V 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09035412
Date of Incorporation Mon, 12th May 2014
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Adrian H.

Position: Director

Appointed: 01 January 2024

Abigail S.

Position: Director

Appointed: 01 January 2024

Xanthe J.

Position: Director

Appointed: 01 January 2024

Katherine W.

Position: Director

Appointed: 01 January 2024

Amanda S.

Position: Director

Appointed: 01 January 2024

Rhys G.

Position: Director

Appointed: 01 January 2024

Philip C.

Position: Director

Appointed: 28 January 2022

Resigned: 01 January 2024

Emma G.

Position: Director

Appointed: 31 March 2017

Resigned: 01 January 2024

Heather M.

Position: Director

Appointed: 07 May 2016

Resigned: 19 December 2022

Clive E.

Position: Director

Appointed: 10 September 2014

Resigned: 09 October 2020

Juliet G.

Position: Director

Appointed: 12 May 2014

Resigned: 03 February 2022

Jerome K.

Position: Director

Appointed: 12 May 2014

Resigned: 16 October 2018

Hugh S.

Position: Director

Appointed: 12 May 2014

Resigned: 03 February 2022

Andrew P.

Position: Secretary

Appointed: 12 May 2014

Resigned: 21 December 2022

John J.

Position: Director

Appointed: 12 May 2014

Resigned: 03 February 2022

Gordon M.

Position: Director

Appointed: 12 May 2014

Resigned: 27 May 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Emma G. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Philip C. This PSC and has 25-50% voting rights. Moving on, there is Hugh S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Emma G.

Notified on 1 May 2023
Ceased on 1 January 2024
Nature of control: 25-50% voting rights

Philip C.

Notified on 1 May 2023
Ceased on 1 January 2024
Nature of control: 25-50% voting rights

Hugh S.

Notified on 1 June 2016
Ceased on 3 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets18 86216 465
Net Assets Liabilities18 86215 925
Other
Creditors 540
Net Current Assets Liabilities18 86215 925
Total Assets Less Current Liabilities18 86215 925

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements