Background WavePink WaveYellow Wave

HISTORY TODAY LIMITED (01556332)

HISTORY TODAY LIMITED (01556332) is an active UK company. incorporated on 15 April 1981. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HISTORY TODAY LIMITED has been registered for 44 years. Current directors include GRIFFITHS, Rhys, HUGHES, Adrian John, JUDGE, Xanthe and 3 others.

Company Number
01556332
Status
active
Type
ltd
Incorporated
15 April 1981
Age
44 years
Address
2nd Floor (North), London, EC1V 7EN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
GRIFFITHS, Rhys, HUGHES, Adrian John, JUDGE, Xanthe, SPOONER, Abigail, SYNNOTT, Amanda, WILES, Katherine, Dr
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORY TODAY LIMITED

HISTORY TODAY LIMITED is an active company incorporated on 15 April 1981 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HISTORY TODAY LIMITED was registered 44 years ago.(SIC: 58142)

Status

active

Active since 44 years ago

Company No

01556332

LTD Company

Age

44 Years

Incorporated 15 April 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

TRUEWORD LIMITED
From: 15 April 1981To: 14 July 1982
Contact
Address

2nd Floor (North) 55 Goswell Road London, EC1V 7EN,

Previous Addresses

2nd Floor, 9 Staple Inn London WC1V 7QH
From: 1 October 2014To: 16 December 2024
2Nd Floor, 9 Staple Inn 2Nd Floor, 9 Staple Inn London WC1V 7QH United Kingdom
From: 29 September 2014To: 1 October 2014
25 Bedford Avenue London WC1B 3AT
From: 3 November 2010To: 29 September 2014
12 New Fetter Lane London EC4A 1AG
From: 15 April 1981To: 3 November 2010
Timeline

34 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Mar 14
Share Buyback
Mar 14
Capital Reduction
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

GRIFFITHS, Rhys

Active
55 Goswell Road, LondonEC1V 7EN
Born March 1987
Director
Appointed 01 Oct 2023

HUGHES, Adrian John

Active
55 Goswell Road, LondonEC1V 7EN
Born April 1971
Director
Appointed 01 Oct 2023

JUDGE, Xanthe

Active
55 Goswell Road, LondonEC1V 7EN
Born November 1986
Director
Appointed 01 Jan 2024

SPOONER, Abigail

Active
55 Goswell Road, LondonEC1V 7EN
Born August 1975
Director
Appointed 01 Oct 2023

SYNNOTT, Amanda

Active
55 Goswell Road, LondonEC1V 7EN
Born August 1974
Director
Appointed 01 Aug 2023

WILES, Katherine, Dr

Active
55 Goswell Road, LondonEC1V 7EN
Born August 1984
Director
Appointed 01 Oct 2023

HAMMOND JONES, Susan Meriel

Resigned
2 Oxhey Avenue, WatfordWD1 4HG
Secretary
Appointed N/A
Resigned 31 Dec 1994

NUGENT, Peter Joseph

Resigned
Staple Inn, LondonWC1V 7QH
Secretary
Appointed 22 Mar 2023
Resigned 14 Mar 2024

PATTERSON, Andrew Charles

Resigned
Staple Inn, LondonWC1V 7QH
Secretary
Appointed 02 Mar 2010
Resigned 21 Dec 2022

THAKUR, Prema

Resigned
43 Bannerman House, LondonSW8 1UA
Secretary
Appointed 01 Jan 1995
Resigned 02 Mar 2010

BILTCLIFFE, Simon David William Watson

Resigned
Staple Inn, LondonWC1V 7QH
Born July 1965
Director
Appointed 03 Dec 2013
Resigned 07 Apr 2017

GARDINER, Juliet

Resigned
Bedford Avenue, LondonWC1B 3AT
Born June 1943
Director
Appointed 29 Mar 2011
Resigned 27 May 2014

HENRY, Georgina

Resigned
Bedford Avenue, LondonWC1B 3AT
Born June 1960
Director
Appointed 19 Mar 2013
Resigned 18 Mar 2014

HENRY, Georgina

Resigned
Bedford Avenue, LondonWC1B 3AT
Born June 1960
Director
Appointed 29 Mar 2011
Resigned 21 Mar 2013

JACKSON, John Bernard Haysom

Resigned
Bedford Avenue, LondonWC1B 3AT
Born May 1929
Director
Appointed N/A
Resigned 27 May 2014

JOHNSON, Luke Oliver

Resigned
Bedford Avenue, LondonWC1B 3AT
Born February 1950
Director
Appointed 12 Jun 2012
Resigned 27 May 2014

KUEHL, Jerome

Resigned
39 Ingham Road, LondonNW6 1DG
Born December 1931
Director
Appointed N/A
Resigned 27 May 2014

MARKING, Stacy

Resigned
5 Mercer Street, LondonWC2E 9QJ
Born November 1939
Director
Appointed N/A
Resigned 04 Apr 1997

MARSDEN, Gordon

Resigned
Staple Inn, LondonWC1V 7QH
Born November 1953
Director
Appointed 29 Mar 2011
Resigned 30 Oct 2014

NUGENT, Peter Joseph

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1961
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2023

PATTERSON, Andrew Charles

Resigned
Staple Inn, LondonWC1V 7QH
Born February 1957
Director
Appointed 12 Aug 2014
Resigned 23 Oct 2014

PRESTON, Timothy Bryan

Resigned
Staple Inn, LondonWC1V 7QH
Born February 1963
Director
Appointed 31 Oct 2014
Resigned 31 Dec 2023

RANDALL, Martin David Vincent

Resigned
Staple Inn, LondonWC1V 7QH
Born December 1953
Director
Appointed 12 Jun 2012
Resigned 23 Oct 2014

STEPHENSON, Hugh Arthur

Resigned
Clifton Terrace, BrightonBN1 3HA
Born July 1938
Director
Appointed N/A
Resigned 27 May 2014

THORNE, Julian Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born October 1969
Director
Appointed 25 Jul 2017
Resigned 20 Dec 2022

Persons with significant control

1

55 Goswell Road, LondonEC1V 7EN

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Capital Cancellation Shares
4 April 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Resolution
27 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2014
CC04CC04
Resolution
27 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 March 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Move Registers To Registered Office Company
30 March 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
30 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288cChange of Particulars
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
88(2)R88(2)R
Legacy
3 April 1998
123Notice of Increase in Nominal Capital
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
169169
Legacy
16 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Resolution
25 March 1997
RESOLUTIONSResolutions
Legacy
30 August 1996
287Change of Registered Office
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
7 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Accounts With Made Up Date
25 January 1984
AAAnnual Accounts
Incorporation Company
15 April 1981
NEWINCIncorporation