THE HISTORY PRESS LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2QG

Company number 06436009
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address THE MILL, BRIMSCOMBE PORT, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 2QG
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resignation of an auditor; Registration of charge 064360090007, created on 3 March 2017; Registered office address changed from One New Change London EC4M 9AF to The Mill Brimscombe Port Stroud Gloucestershire GL5 2QG on 6 March 2017. The most likely internet sites of THE HISTORY PRESS LIMITED are www.thehistorypress.co.uk, and www.the-history-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The History Press Limited is a Private Limited Company. The company registration number is 06436009. The History Press Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of The History Press Limited is The Mill Brimscombe Port Stroud Gloucestershire England Gl5 2qg. . BILES, Stuart is a Director of the company. DAVIES, Timothy William is a Director of the company. NASH, Andrew John is a Director of the company. SWAIN, Gareth Nigel is a Director of the company. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director MORRIS, Anthony John Lloyd, Dr has been resigned. Director PALMER, Martin John has been resigned. Director SUTTON, Kirsten has been resigned. Director TEALE, Peter Andrew has been resigned. Director VINSON, Jane Elizabeth has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Director
BILES, Stuart
Appointed Date: 24 March 2009
71 years old

Director
DAVIES, Timothy William
Appointed Date: 27 February 2012
64 years old

Director
NASH, Andrew John
Appointed Date: 23 November 2007
68 years old

Director
SWAIN, Gareth Nigel
Appointed Date: 24 March 2009
59 years old

Resigned Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 March 2017
Appointed Date: 23 November 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

Director
MORRIS, Anthony John Lloyd, Dr
Resigned: 24 February 2009
Appointed Date: 23 November 2007
66 years old

Director
PALMER, Martin John
Resigned: 30 December 2008
Appointed Date: 23 November 2007
69 years old

Director
SUTTON, Kirsten
Resigned: 24 July 2009
Appointed Date: 18 December 2007
54 years old

Director
TEALE, Peter Andrew
Resigned: 01 October 2010
Appointed Date: 23 November 2007
64 years old

Director
VINSON, Jane Elizabeth
Resigned: 13 October 2016
Appointed Date: 23 November 2007
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

Persons With Significant Control

Octopus Eclipse Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Octopus Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE HISTORY PRESS LIMITED Events

07 Apr 2017
Resignation of an auditor
07 Mar 2017
Registration of charge 064360090007, created on 3 March 2017
06 Mar 2017
Registered office address changed from One New Change London EC4M 9AF to The Mill Brimscombe Port Stroud Gloucestershire GL5 2QG on 6 March 2017
03 Mar 2017
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 March 2017
08 Dec 2016
Resolutions
  • RES13 ‐ Company business 18/11/2016

...
... and 75 more events
05 Dec 2007
New director appointed
05 Dec 2007
New director appointed
05 Dec 2007
Secretary resigned
05 Dec 2007
Director resigned
23 Nov 2007
Incorporation

THE HISTORY PRESS LIMITED Charges

3 March 2017
Charge code 0643 6009 0007
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: The chargor, as continuing security for the payment…
27 October 2015
Charge code 0643 6009 0006
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 March 2010
Debenture
Delivered: 6 March 2010
Status: Satisfied on 27 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2009
Rent deposit deed
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: British Waterways Board
Description: Security deposit.
18 December 2007
Debenture
Delivered: 28 December 2007
Status: Satisfied on 21 June 2013
Persons entitled: Jarrold & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2007
Debenture
Delivered: 28 December 2007
Status: Satisfied on 12 March 2010
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2007
Debenture
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…