Background WavePink WaveYellow Wave

HISTORY TODAY PUBLISHING LIMITED (09035412)

HISTORY TODAY PUBLISHING LIMITED (09035412) is an active UK company. incorporated on 12 May 2014. 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 PUBLISHING LIMITED has been registered for 11 years. Current directors include GRIFFITHS, Rhys, HUGHES, Adrian John, JUDGE, Xanthe and 3 others.

Company Number
09035412
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2014
Age
11 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 PUBLISHING LIMITED

HISTORY TODAY PUBLISHING LIMITED is an active company incorporated on 12 May 2014 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 PUBLISHING LIMITED was registered 11 years ago.(SIC: 58142)

Status

active

Active since 11 years ago

Company No

09035412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 May 2014

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 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

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

Previous Addresses

2nd Floor 9 Staple Inn London WC1V 7QH
From: 7 October 2014To: 16 December 2024
25 Bedford Avenue London WC1B 3AT United Kingdom
From: 12 May 2014To: 7 October 2014
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Oct 18
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Dec 22
New Owner
May 23
New Owner
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GRIFFITHS, Rhys

Active
55 Goswell Road, LondonEC1V 7EN
Born March 1987
Director
Appointed 01 Jan 2024

HUGHES, Adrian John

Active
55 Goswell Road, LondonEC1V 7EN
Born April 1971
Director
Appointed 01 Jan 2024

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 Jan 2024

SYNNOTT, Amanda

Active
55 Goswell Road, LondonEC1V 7EN
Born August 1974
Director
Appointed 01 Jan 2024

WILES, Katherine, Dr

Active
55 Goswell Road, LondonEC1V 7EN
Born August 1984
Director
Appointed 01 Jan 2024

PATTERSON, Andrew

Resigned
9 Staple Inn, LondonWC1V 7QH
Secretary
Appointed 12 May 2014
Resigned 21 Dec 2022

CARTER, Philip John

Resigned
9 Staple Inn, LondonWC1V 7QH
Born April 1970
Director
Appointed 28 Jan 2022
Resigned 01 Jan 2024

EMSLEY, Clive, Professor

Resigned
9 Staple Inn, LondonWC1V 7QH
Born August 1944
Director
Appointed 10 Sept 2014
Resigned 09 Oct 2020

GARDINER, Juliet

Resigned
9 Staple Inn, LondonWC1V 7QH
Born June 1943
Director
Appointed 12 May 2014
Resigned 03 Feb 2022

GRIFFIN, Emma, Professor

Resigned
9 Staple Inn, LondonWC1V 7QH
Born July 1972
Director
Appointed 31 Mar 2017
Resigned 01 Jan 2024

JACKSON, John Bernard Haysom

Resigned
9 Staple Inn, LondonWC1V 7QH
Born May 1929
Director
Appointed 12 May 2014
Resigned 03 Feb 2022

KUEHL, Jerome

Resigned
9 Staple Inn, LondonWC1V 7QH
Born December 1931
Director
Appointed 12 May 2014
Resigned 16 Oct 2018

MARSDEN, Gordon

Resigned
LondonWC1B 3AT
Born November 1953
Director
Appointed 12 May 2014
Resigned 27 May 2014

MCCALLUM, Heather

Resigned
47 Bedford Square, LondonWC1B 3DP
Born February 1969
Director
Appointed 07 May 2016
Resigned 19 Dec 2022

STEPHENSON, Hugh Arthur

Resigned
9 Staple Inn, LondonWC1V 7QH
Born July 1938
Director
Appointed 12 May 2014
Resigned 03 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Philip John Carter

Ceased
9 Staple Inn, LondonWC1V 7QH
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2023
Ceased 01 Jan 2024

Dr Emma Griffin

Ceased
9 Staple Inn, LondonWC1V 7QH
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2023
Ceased 01 Jan 2024

Mr Hugh Arthur Stephenson

Ceased
9 Staple Inn, LondonWC1V 7QH
Born July 1938

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Sail Address Company With 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
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 January 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Incorporation Company
12 May 2014
NEWINCIncorporation