Company NameHistoric Newspapers Limited
Company StatusActive
Company Number05182542
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameShoo 93 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Kevin Graham Spindler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(2 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elliswick Road
Harpenden
Hertfordshire
AL5 4TP
Director NameMr Michael Hans Stephen Corbyn Herbert
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(2 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Director NameMr Richard Michael Pepper
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Director NameMr John Victor Richardson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Secretary NameMr John Victor Richardson
StatusCurrent
Appointed14 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Secretary NameMr Michael Hans Stephen Corbyn Herbert
NationalityBritish
StatusResigned
Appointed15 October 2004(2 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Secretary NameRoger John Carson
NationalityBritish
StatusResigned
Appointed05 August 2005(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 04 November 2016)
RoleGeneral Manager
Correspondence AddressTyndruim
Station Road Wigtown
Newton Stewart
Wigtownshire
DG8 9DZ
Scotland
Director NameMr Richard James Hodgson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Director NameMr Stephen Brian Reginald Tutt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignature House 23 Vaughan Road
Harpenden
Hertfordshire
AL5 4EL
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitehistoric-newspapers.co.uk
Email address[email protected]
Telephone01582 380336
Telephone regionLuton

Location

Registered Address21 Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Signature Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,086
Cash£7,043
Current Liabilities£597,149

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

24 October 2017Delivered on: 26 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 13 March 2012
Persons entitled: Signature Holdco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 April 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 October 2017Registration of charge 051825420002, created on 24 October 2017 (5 pages)
26 October 2017Registration of charge 051825420002, created on 24 October 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Cessation of Kevin Graham Spindler as a person with significant control on 6 April 2016 (1 page)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Cessation of Kevin Graham Spindler as a person with significant control on 6 April 2016 (1 page)
23 February 2017Termination of appointment of Richard James Hodgson as a director on 15 February 2017 (1 page)
23 February 2017Appointment of Mr Stephen Brian Reginald Tutt as a director on 15 February 2017 (2 pages)
23 February 2017Termination of appointment of Richard James Hodgson as a director on 15 February 2017 (1 page)
23 February 2017Appointment of Mr Stephen Brian Reginald Tutt as a director on 15 February 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Appointment of Mr Richard James Hodgson as a director on 4 November 2016 (2 pages)
17 November 2016Termination of appointment of Roger John Carson as a secretary on 4 November 2016 (1 page)
17 November 2016Appointment of Mr Richard James Hodgson as a director on 4 November 2016 (2 pages)
17 November 2016Termination of appointment of Roger John Carson as a secretary on 4 November 2016 (1 page)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 February 2012Registered office address changed from Montpelier Professional Ltd Straffon House the Stables Aske, Richmond North Yorkshire DL10 5HG on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Montpelier Professional Ltd Straffon House the Stables Aske, Richmond North Yorkshire DL10 5HG on 16 February 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: rst bell accountants LTD attn john nooble strasson house the stables aske richmond north yorkshire DL10 5HG (1 page)
31 July 2007Registered office changed on 31/07/07 from: rst bell accountants LTD attn john nooble strasson house the stables aske richmond north yorkshire DL10 5HG (1 page)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 19/07/06; full list of members (7 pages)
26 September 2006Return made up to 19/07/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
18 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
18 August 2005Registered office changed on 18/08/05 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
18 August 2005New secretary appointed (2 pages)
28 October 2004Memorandum and Articles of Association (15 pages)
28 October 2004Memorandum and Articles of Association (15 pages)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 October 2004New director appointed (2 pages)
19 October 2004Company name changed shoo 93 LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed shoo 93 LIMITED\certificate issued on 19/10/04 (2 pages)
19 July 2004Incorporation (20 pages)
19 July 2004Incorporation (20 pages)