Company NameGanymed Press London Limited
DirectorsPriscilla Ann Meath Baker and Benjamin Timothy Fitzroy Bristol
Company StatusActive
Company Number00438725
CategoryPrivate Limited Company
Incorporation Date11 July 1947(76 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Priscilla Ann Meath Baker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(44 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasfield Court
Gloucester
Gloucestershire
GL19 4LF
Wales
Director NameMr Benjamin Timothy Fitzroy Bristol
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(55 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19-23 White Lion Street
Islington
London
N1 9PD
Director NameMr John Ridley Ferguson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 October 1998)
RoleRetired
Correspondence Address67 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Director NameMr Harry Bernard Jane
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address2 Whitelion Mews Buckshorn Lane
Eye
Suffolk
IP23 7AZ
Director NameMr John Gurney
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1995)
RoleManaging Director
Correspondence AddressWalsingham Abbey
Norfolk
NR22 6DQ
Director NameMiss Ann Sidgwick
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration17 years (resigned 04 August 2008)
RoleCompany Director
Correspondence Address31 Albert Road
Richmond
Surrey
TW10 6DJ
Director NameMr Alfred Edward Abbott
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 1999)
RoleDirector And Company Secretary
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Secretary NameMr Alfred Edward Abbott
NationalityBritish
StatusResigned
Appointed26 July 1991(44 years after company formation)
Appointment Duration8 years, 1 month (resigned 15 September 1999)
RoleCompany Director
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Director NameCharles Gough Howell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(47 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 1999)
RoleCompany Director
Correspondence Address80 Priory Road
London
NW6 3NT
Director NameAlan Horace Brand
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(49 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address52 Hertford Road
London
N2 9BU
Director NameDavid Henry John Atkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(49 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address27 Albion Drive
London
E8 4LX
Director NameMr Hugh Lysander Luke Meath Baker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1999)
RoleBuyer
Correspondence Address12 Lloyd Street
London
WC1X 9AN
Director NameMrs Elizabeth Olivia Bristol
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(52 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry Palace Green
Ely
Cambridgeshire
CB7 4EW
Director NameThe Lady Mayhew Of Twysden Obe Jean Elizabeth Mayhew
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(52 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwysden
Kilndown
Cranbrook
Kent
TN17 2SG
Director NameThe Lady Mayhew Of Twysden Obe Jean Elizabeth Mayhew
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(52 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwysden
Kilndown
Cranbrook
Kent
TN17 2SG
Director NameMrs Margaret Ann Pilcher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(52 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address8a Victoria Road
London
W8 5RD
Secretary NameDuncan James Gray
NationalityBritish
StatusResigned
Appointed15 September 1999(52 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address12a Effra Parade
London
SW2 1PS
Director NameCarole Fletcher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(52 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2006)
RoleAccountant
Correspondence Address26 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameBryan Holmes Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(54 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2 Riverside Mews
Coppermill Lock
Harefield
Middlesex
UB9 6TD
Director NameMrs Arabella Fredericka Ann Trinity
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(55 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 August 2011)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressOrchard House
Hawick
Roxburghshire
TD9 9ST
Scotland
Director NameMs Mary Elizabeth Eager
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(59 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Welford Road
South Kilworth
Leicestershire
LE17 6DY

Contact

Websitemedici.co.uk
Email address[email protected]

Location

Registered Address19-23 White Lion Street
Islington
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

34.3k at £1Medici Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
25 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 34,311
(4 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 34,311
(4 pages)
5 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 34,311
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 34,311
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 34,311
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 34,311
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Arabella Trinity as a director (1 page)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 July 2012Termination of appointment of Arabella Trinity as a director (1 page)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
28 July 2011Director's details changed for Benjamin Timothy Fitzroy Bristol on 1 December 2009 (2 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Benjamin Timothy Fitzroy Bristol on 1 December 2009 (2 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Benjamin Timothy Fitzroy Bristol on 1 December 2009 (2 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page)
24 September 2009Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 August 2008Appointment terminated secretary duncan gray (1 page)
4 August 2008Appointment terminated director ann sidgwick (1 page)
4 August 2008Appointment terminated director ann sidgwick (1 page)
4 August 2008Appointment terminated secretary duncan gray (1 page)
4 August 2008Return made up to 03/07/08; full list of members (5 pages)
4 August 2008Appointment terminated director margaret pilcher (1 page)
4 August 2008Return made up to 03/07/08; full list of members (5 pages)
4 August 2008Appointment terminated director margaret pilcher (1 page)
31 March 2008Appointment terminated director mary eager (1 page)
31 March 2008Appointment terminated director mary eager (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
14 July 2006Return made up to 03/07/06; full list of members (3 pages)
14 July 2006Return made up to 03/07/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2004Auditor's resignation (1 page)
26 November 2004Auditor's resignation (1 page)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
11 July 2003Return made up to 03/07/03; full list of members (9 pages)
11 July 2003Return made up to 03/07/03; full list of members (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 July 2002Return made up to 03/07/02; full list of members (9 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Return made up to 03/07/02; full list of members (9 pages)
23 July 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 October 2001Full accounts made up to 31 March 2001 (8 pages)
12 October 2001Full accounts made up to 31 March 2001 (8 pages)
12 July 2001Return made up to 03/07/01; full list of members (7 pages)
12 July 2001Return made up to 03/07/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 November 1999Full accounts made up to 31 January 1999 (9 pages)
8 November 1999Full accounts made up to 31 January 1999 (9 pages)
30 September 1999Director resigned (2 pages)
30 September 1999Director resigned (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
5 August 1999Return made up to 03/07/99; full list of members (8 pages)
5 August 1999Return made up to 03/07/99; full list of members (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
8 July 1998Return made up to 03/07/98; no change of members (6 pages)
8 July 1998Return made up to 03/07/98; no change of members (6 pages)
5 January 1998Full accounts made up to 31 January 1997 (8 pages)
5 January 1998Full accounts made up to 31 January 1997 (8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
20 July 1997Return made up to 12/07/97; no change of members (6 pages)
20 July 1997Return made up to 12/07/97; no change of members (6 pages)
13 September 1996Full accounts made up to 31 January 1996 (8 pages)
13 September 1996Full accounts made up to 31 January 1996 (8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996New director appointed (2 pages)
27 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)