Background WavePink WaveYellow Wave

HISTORYWORLD LIMITED (03938347)

HISTORYWORLD LIMITED (03938347) is an active UK company. incorporated on 2 March 2000. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HISTORYWORLD LIMITED has been registered for 26 years. Current directors include DONEBAUER, John Peter, HENGHES, Ian, JELLEY, Stephen Duncan.

Company Number
03938347
Status
active
Type
ltd
Incorporated
2 March 2000
Age
26 years
Address
1 St Helena Terrace, Surrey, TW9 1NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DONEBAUER, John Peter, HENGHES, Ian, JELLEY, Stephen Duncan
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORYWORLD LIMITED

HISTORYWORLD LIMITED is an active company incorporated on 2 March 2000 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HISTORYWORLD LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

03938347

LTD Company

Age

26 Years

Incorporated 2 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

DIRECTDATE LIMITED
From: 2 March 2000To: 7 April 2000
Contact
Address

1 St Helena Terrace Richmond Surrey, TW9 1NR,

Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 13
Director Left
Jun 22
Owner Exit
Mar 23
New Owner
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DONEBAUER, John Peter

Active
Ash Cottage, WinchelseaTN36 4AH
Born May 1947
Director
Appointed 31 Mar 2000

HENGHES, Ian

Active
92 Highgate Hill, LondonN6 5HE
Born August 1959
Director
Appointed 15 Dec 2000

JELLEY, Stephen Duncan

Active
82 Hayter Road, LondonSW2 5AB
Born February 1973
Director
Appointed 15 Dec 2000

ABEL, Christine Michele

Resigned
72 Princess May Road, LondonN16 8DG
Secretary
Appointed 31 Mar 2000
Resigned 23 Oct 2003

CARRANO, Ian Francis

Resigned
39 Eastbury Grove, LondonW4 2JT
Secretary
Appointed 16 Oct 2003
Resigned 08 Mar 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 02 Mar 2000
Resigned 31 Mar 2000

GASCOIGNE, Bamber

Resigned
1 St Helena Terrace, RichmondTW9 1NR
Born January 1935
Director
Appointed 31 Mar 2000
Resigned 08 Feb 2022

MCMAHON, Christopher

Resigned
Old House, MinchinhamptonGL5 2PQ
Born July 1927
Director
Appointed 20 Mar 2001
Resigned 01 Aug 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 02 Mar 2000
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Henghes

Active
Highgate Hill, LondonN6 5HE
Born August 1959

Nature of Control

Significant influence or control
Notified 07 Mar 2023

Mr Arthur Bamber Gascoigne

Ceased
1 St Helena Terrace, SurreyTW9 1NR
Born January 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
13 April 2007
88(2)R88(2)R
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
8 March 2004
287Change of Registered Office
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
88(2)R88(2)R
Legacy
23 October 2002
88(2)R88(2)R
Legacy
23 October 2002
88(2)R88(2)R
Legacy
23 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
122122
Legacy
26 July 2002
363sAnnual Return (shuttle)
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
12 April 2000
287Change of Registered Office
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Incorporation Company
2 March 2000
NEWINCIncorporation