Advanced company searchLink opens in new window

THE HISTORY PRESS LIMITED

Company number 06436009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2012 SH10 Particulars of variation of rights attached to shares
07 Nov 2012 SH08 Change of share class name or designation
07 Nov 2012 SH02 Consolidation of shares on 30 October 2012
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 3,453.900
02 Apr 2012 AP01 Appointment of Timothy William Davies as a director
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
12 May 2011 TM01 Termination of appointment of Peter Teale as a director
06 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011
05 May 2011 AD01 Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011
03 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
27 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 3,453.860
18 May 2010 AA Group of companies' accounts made up to 31 December 2008
16 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jan 2010 MISC Amending form 88(2) dated 18/12/07
14 Jan 2010 MISC Amending form 88(2) dated 18/12/07
09 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
31 Jul 2009 288b Appointment terminated director kirsten sutton
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
07 Apr 2009 288a Director appointed gareth swain
07 Apr 2009 288a Director appointed stuart biles