Background WavePink WaveYellow Wave

HISTORIC NEWSPAPERS LIMITED (05182542)

HISTORIC NEWSPAPERS LIMITED (05182542) is an active UK company. incorporated on 19 July 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. HISTORIC NEWSPAPERS LIMITED has been registered for 21 years. Current directors include KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe.

Company Number
05182542
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
20 Vauxhall Bridge Road, London, SW1V 2SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KELLY, Paul Nicholas, SANSIGRE, Manuel, SHARABI, Assaf Moshe
SIC Codes
47910, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC NEWSPAPERS LIMITED

HISTORIC NEWSPAPERS LIMITED is an active company incorporated on 19 July 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. HISTORIC NEWSPAPERS LIMITED was registered 21 years ago.(SIC: 47910, 91012)

Status

active

Active since 21 years ago

Company No

05182542

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SHOO 93 LIMITED
From: 19 July 2004To: 19 October 2004
Contact
Address

20 Vauxhall Bridge Road London, SW1V 2SA,

Previous Addresses

21 Brownlow Mews London WC1N 2LD England
From: 3 July 2023To: 10 June 2025
Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL
From: 16 February 2012To: 3 July 2023
Montpelier Professional Ltd Straffon House the Stables Aske, Richmond North Yorkshire DL10 5HG
From: 19 July 2004To: 16 February 2012
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Funding Round
Jul 23
Loan Secured
Sept 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MARTIN, Sinead Mary

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Secretary
Appointed 02 Jun 2025

KELLY, Paul Nicholas

Active
8 Viaduct Gardens, LondonSW11 7BW
Born July 1978
Director
Appointed 02 Jun 2025

SANSIGRE, Manuel

Active
Broadway, New YorkNY 10019
Born October 1982
Director
Appointed 02 Jun 2025

SHARABI, Assaf Moshe

Active
Vauxhall Bridge Road, LondonSW1V 2SA
Born January 1974
Director
Appointed 30 Jun 2023

CARSON, Roger John

Resigned
Tyndruim, Newton StewartDG8 9DZ
Secretary
Appointed 05 Aug 2005
Resigned 04 Nov 2016

HERBERT, Michael Hans Stephen Corbyn

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Secretary
Appointed 15 Oct 2004
Resigned 14 Jun 2022

RICHARDSON, John Victor

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Secretary
Appointed 14 Jun 2022
Resigned 30 Jun 2023

CC SECRETARIES LIMITED

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 30 Jun 2023
Resigned 02 Jun 2025

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 19 Jul 2004
Resigned 15 Oct 2004

HERBERT, Michael Hans Stephen Corbyn

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born June 1960
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2023

HODGSON, Richard James

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born August 1965
Director
Appointed 04 Nov 2016
Resigned 15 Feb 2017

MAY, Robert George

Resigned
Vauxhall Bridge Road, LondonSW1V 2SA
Born February 1973
Director
Appointed 30 Jun 2023
Resigned 02 Jun 2025

PEPPER, Richard Michael

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born September 1954
Director
Appointed 14 Jun 2022
Resigned 31 Dec 2022

RICHARDSON, John Victor

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born June 1960
Director
Appointed 14 Jun 2022
Resigned 30 Jun 2023

SPINDLER, Kevin Graham

Resigned
3 Elliswick Road, HarpendenAL5 4TP
Born June 1961
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2023

TUTT, Stephen Brian Reginald

Resigned
23 Vaughan Road, HarpendenAL5 4EL
Born April 1967
Director
Appointed 15 Feb 2017
Resigned 31 Aug 2021

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 19 Jul 2004
Resigned 15 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Lostmy.Name Ltd

Active
Brownlow Mews, LondonWC1N 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Vaughan Road, HarpendenAL5 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Kevin Graham Spindler

Ceased
23 Vaughan Road, HarpendenAL5 4EL
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Current Shortened
1 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 April 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
13 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
27 October 2004
287Change of Registered Office
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2004
NEWINCIncorporation