Company NameMedpress Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number00559427
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)
Previous NameModern Medicine Of Great Britain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(63 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(45 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(45 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRobert John Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1992(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressCedar Lodge Greyhound Lane
South Mimms
Hertfordshire
EN6 3NU
Secretary NameWilliam Allingham
NationalityBritish
StatusResigned
Appointed15 June 1992(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressFranks Hall
Horton Kirby
Kent
DA4 9LL
Director NameChristine Susan Laird
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(38 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 1994)
RoleLocal Authority Chief Officer
Correspondence AddressChurch House 39 Church Road
Nailstone
Nuneaton
Warwickshire
CV13 0QH
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(38 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameMr Peter McGurk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(38 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Brae Ell Lane
Brinklow
Rugby
Warwickshire
CV23 0LP
Director NameJuliana Murphy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NameJuliana Murphy
NationalityBritish
StatusResigned
Appointed14 July 1994(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address80 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1997)
RolePublisher
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameSusan Cattermole
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(40 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 December 2001)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Secretary NameSusan Cattermole
NationalityBritish
StatusResigned
Appointed21 November 1996(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address2 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameMiss Jacqueline Mary Wild
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address36 Victoria Wharf
Narrow Street Limehouse
London
E14 8DD
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(42 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed31 March 2000(44 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(44 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(53 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(53 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(58 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(63 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitegerimed.co.uk
Telephone01273 434943
Telephone regionBrighton

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

240 at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 240
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 240
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 240
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 240
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 240
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (9 pages)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
23 October 2000Director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
29 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
29 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Director resigned (1 page)
5 August 1999Return made up to 15/06/99; no change of members (4 pages)
16 June 1999Auditor's resignation (1 page)
24 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
25 September 1998Full accounts made up to 28 December 1997 (13 pages)
29 July 1998New director appointed (2 pages)
20 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1998New director appointed (5 pages)
11 April 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 29 December 1996 (19 pages)
11 July 1997Return made up to 15/06/97; full list of members (8 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
7 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 1996Full accounts made up to 30 September 1995 (13 pages)
6 March 1996Declaration of assistance for shares acquisition (10 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 July 1995Registered office changed on 31/07/95 from: bank house 23 warwick road coventry EV1 2EW (1 page)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 July 1995Return made up to 15/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/07/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1995Full accounts made up to 30 September 1994 (15 pages)