ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Historic Newspapers Limited

Historic Newspapers Limited is an active company incorporated on 19 July 2004 with the registered office located in London, Greater London. Historic Newspapers Limited was registered 21 years ago.
Status
Active
Active since 13 years ago
Company No
05182542
Private limited company
Age
21 years
Incorporated 19 July 2004
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 19 July 2025 (3 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (9 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 May 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
20 Vauxhall Bridge Road
London
SW1V 2SA
United Kingdom
Address changed on 10 Jun 2025 (4 months ago)
Previous address was 21 Brownlow Mews London WC1N 2LD England
Telephone
08446699933
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1974
Director • Ceo • British • Lives in UK • Born in Jul 1978
Director • British • Lives in England • Born in Feb 1973
Director • Cfo • Spanish • Lives in United States • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lostmy.Name Ltd
Paul Nicholas Kelly, Manuel Sansigre, and 2 more are mutual people.
Active
Aardvark Topco Limited
Paul Nicholas Kelly, Manuel Sansigre, and 2 more are mutual people.
Active
Aardvark Midco 1 Limited
Paul Nicholas Kelly, Manuel Sansigre, and 2 more are mutual people.
Active
Aardvark Midco 2 Limited
Paul Nicholas Kelly, Manuel Sansigre, and 2 more are mutual people.
Active
Aardvark Bidco Limited
Paul Nicholas Kelly, Manuel Sansigre, and 2 more are mutual people.
Active
Wonderbly Productions Ltd
Paul Nicholas Kelly, Manuel Sansigre, and 1 more are mutual people.
Active
Yeti Bidco Limited
Paul Nicholas Kelly and Assaf Moshe Sharabi are mutual people.
Active
Hugo's Language Books Limited
Paul Nicholas Kelly is a mutual person.
Active
Brands
Historic Newspapers
Historic Newspapers is a newspaper archive that offers a collection of original newspapers from significant dates in history.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 Mar31 May 2024
Traded for 14 months
Cash in Bank
£393.44K
Increased by £167.76K (+74%)
Turnover
£6.19M
Increased by £6.19M (%)
Employees
27
Increased by 17 (+170%)
Total Assets
£1.67M
Increased by £97.23K (+6%)
Total Liabilities
-£1.27M
Increased by £1.06M (+491%)
Net Assets
£397.06K
Decreased by £961.14K (-71%)
Debt Ratio (%)
76%
Increased by 62.54% (+457%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Charge Satisfied
4 Months Ago on 11 Jun 2025
Registered Address Changed
4 Months Ago on 10 Jun 2025
Robert George May Resigned
4 Months Ago on 2 Jun 2025
Ms Sinead Mary Martin Appointed
4 Months Ago on 2 Jun 2025
Mr Manuel Sansigre Appointed
4 Months Ago on 2 Jun 2025
Mr Paul Nicholas Kelly Appointed
4 Months Ago on 2 Jun 2025
Cc Secretaries Limited Resigned
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
8 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover Historic Newspapers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 30 Jul 2025
Satisfaction of charge 051825420003 in full
Submitted on 11 Jun 2025
Termination of appointment of Robert George May as a director on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Paul Nicholas Kelly as a director on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Ms Sinead Mary Martin as a secretary on 2 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Manuel Sansigre as a director on 2 June 2025
Submitted on 10 Jun 2025
Registered office address changed from 21 Brownlow Mews London WC1N 2LD England to 20 Vauxhall Bridge Road London SW1V 2SA on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Cc Secretaries Limited as a secretary on 2 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 Jan 2025
Confirmation statement made on 19 July 2024 with no updates
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year