GANYMED PRESS LONDON LIMITED - ISLINGTON
Company Profile | Company Filings |
Overview
GANYMED PRESS LONDON LIMITED is a Private Limited Company from ISLINGTON and has the status: Active.
GANYMED PRESS LONDON LIMITED was incorporated 76 years ago on 11/07/1947 and has the registered number: 00438725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GANYMED PRESS LONDON LIMITED was incorporated 76 years ago on 11/07/1947 and has the registered number: 00438725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GANYMED PRESS LONDON LIMITED - ISLINGTON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
19-23 WHITE LION STREET
ISLINGTON
LONDON
N1 9PD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN TIMOTHY FITZROY BRISTOL | Nov 1972 | British | Director | 2002-07-31 | CURRENT |
MRS PRISCILLA ANN MEATH BAKER | May 1937 | British | Director | CURRENT | |
MR HARRY BERNARD JANE | Apr 1921 | British | Director | RESIGNED | |
MR ALFRED EDWARD ABBOTT | Oct 1929 | Secretary | RESIGNED | ||
DUNCAN JAMES GRAY | Secretary | 1999-09-15 UNTIL 2008-08-04 | RESIGNED | ||
CHARLES GOUGH HOWELL | Dec 1953 | British | Director | 1994-08-09 UNTIL 1999-09-15 | RESIGNED |
MISS ANN SIDGWICK | Apr 1914 | British | Director | RESIGNED | |
BRYAN HOLMES ROBERTSON | Jan 1952 | British | Director | 2002-06-22 UNTIL 2005-01-31 | RESIGNED |
MRS MARGARET ANN PILCHER | Feb 1939 | British | Director | 1999-09-15 UNTIL 2008-08-04 | RESIGNED |
MR HUGH LYSANDER LUKE MEATH BAKER | Feb 1964 | British | Director | 1996-10-02 UNTIL 1999-09-15 | RESIGNED |
THE LADY MAYHEW OF TWYSDEN OBE JEAN ELIZABETH MAYHEW | Sep 1939 | British | Director | 1999-09-15 UNTIL 2002-07-31 | RESIGNED |
THE LADY MAYHEW OF TWYSDEN OBE JEAN ELIZABETH MAYHEW | Sep 1939 | British | Director | 1999-09-15 UNTIL 1999-09-15 | RESIGNED |
MRS ARABELLA FREDERICKA ANN TRINITY | Aug 1970 | British | Director | 2002-07-31 UNTIL 2011-08-01 | RESIGNED |
CAROLE FLETCHER | Dec 1945 | British | Director | 2000-06-22 UNTIL 2006-08-15 | RESIGNED |
MR JOHN GURNEY | Jul 1905 | British | Director | RESIGNED | |
MR JOHN RIDLEY FERGUSON | Mar 1915 | British | Director | RESIGNED | |
MS MARY ELIZABETH EAGER | Jan 1961 | British | Director | 2006-08-01 UNTIL 2008-03-04 | RESIGNED |
ELIZABETH OLIVIA BRISTOL | Sep 1943 | British | Director | 1999-09-15 UNTIL 2002-07-31 | RESIGNED |
ALAN HORACE BRAND | Apr 1937 | British | Director | 1996-07-12 UNTIL 1999-09-15 | RESIGNED |
DAVID HENRY JOHN ATKINS | Sep 1947 | British | Director | 1996-07-12 UNTIL 1999-09-15 | RESIGNED |
MR ALFRED EDWARD ABBOTT | Oct 1929 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elizabeth Olivia Bristol | 2016-04-06 | 9/1943 | Islington London | Ownership of shares 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2024-01-12 | 31-03-2023 | £34,311 equity |
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2022-12-31 | 31-03-2022 | £34,311 equity |
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2021-12-30 | 31-03-2021 | £34,311 equity |
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2020-12-24 | 31-03-2020 | £34,311 equity |
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2019-12-24 | 31-03-2019 | £34,311 equity |
Micro-entity Accounts - GANYMED PRESS LONDON LIMITED | 2018-12-29 | 31-03-2018 | £34,311 equity |