Background WavePink WaveYellow Wave

MEDICI SOCIETY,LIMITED(THE) (00098457)

MEDICI SOCIETY,LIMITED(THE) (00098457) is an active UK company. incorporated on 22 June 1908. with registered office in Islington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries and 3 other business activities. MEDICI SOCIETY,LIMITED(THE) has been registered for 117 years. Current directors include BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Joshua Ralph, MEATH BAKER, Priscilla Ann.

Company Number
00098457
Status
active
Type
ltd
Incorporated
22 June 1908
Age
117 years
Address
19-23 White Lion Street, Islington, N1 9PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Joshua Ralph, MEATH BAKER, Priscilla Ann
SIC Codes
47781, 47789, 58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICI SOCIETY,LIMITED(THE)

MEDICI SOCIETY,LIMITED(THE) is an active company incorporated on 22 June 1908 with the registered office located in Islington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries and 3 other business activities. MEDICI SOCIETY,LIMITED(THE) was registered 117 years ago.(SIC: 47781, 47789, 58110, 58190)

Status

active

Active since 117 years ago

Company No

00098457

LTD Company

Age

117 Years

Incorporated 22 June 1908

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

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

19-23 White Lion Street Islington, N1 9PD,

Timeline

2 key events • 1908 - 2011

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Sept 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BRISTOL, Benjamin Timothy Fitzroy

Active
White Lion Street, IslingtonN1 9PD
Secretary
Appointed 19 Dec 2007

BRISTOL, Benjamin Timothy Fitzroy

Active
White Lion Street, IslingtonN1 9PD
Born November 1972
Director
Appointed 31 Jul 2002

MEATH BAKER, Joshua Ralph

Active
12 Lloyd Street, LondonWC1X 9AN
Born December 1965
Director
Appointed 26 Sept 2007

MEATH BAKER, Priscilla Ann

Active
Hasfield Court, GloucesterGL19 4LF
Born May 1937
Director
Appointed N/A

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Secretary
Appointed N/A
Resigned 05 Nov 1997

GRAY, Duncan James

Resigned
12a Effra Parade, LondonSW2 1PS
Secretary
Appointed 05 Nov 1997
Resigned 14 Dec 2007

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Born October 1929
Director
Appointed N/A
Resigned 11 Feb 1998

ATKINS, David Henry John

Resigned
Flat 3, LondonE8
Born September 1947
Director
Appointed 25 Jan 1995
Resigned 11 Feb 1998

BRAND, Alan Horace

Resigned
52 Hertford Road, LondonN2 9BU
Born April 1937
Director
Appointed 25 Jan 1995
Resigned 07 Apr 1998

BRISTOL, Elizabeth Olivia

Resigned
The Chantry Palace Green, ElyCB7 4EW
Born September 1943
Director
Appointed 11 Feb 1998
Resigned 31 Jul 2002

COX, Trenchard, Sir

Resigned
33 Queens Gate Gardens, LondonSW7 5RR
Born July 1905
Director
Appointed N/A
Resigned 19 Jul 1993

CURWIN, John

Resigned
The Mews Meadow Road, Henley On ThamesRG9 1BE
Born July 1943
Director
Appointed 31 Mar 2004
Resigned 26 Sept 2007

DERBY, Graeme Robert

Resigned
83 Victor Road, WindsorSL4 3JS
Born December 1958
Director
Appointed 27 Jul 2005
Resigned 24 Jul 2008

EAGER, Mary Elizabeth

Resigned
23 Welford Road, South KilworthLE17 6DY
Born January 1961
Director
Appointed 01 Aug 2006
Resigned 04 Mar 2008

EVANS, John Michael

Resigned
Copper Beech Cottage The Avenue, NorwichNR12 8TS
Born August 1936
Director
Appointed 09 Jun 1998
Resigned 31 Mar 2004

FLETCHER, Carole

Resigned
26 Newry Road, TwickenhamTW1 1PL
Born December 1945
Director
Appointed 13 May 1999
Resigned 15 Aug 2006

GURNEY, John

Resigned
Walsingham AbbeyNR22 6DQ
Born July 1905
Director
Appointed N/A
Resigned 12 Jul 1995

HOWELL, Charles Gough

Resigned
80 Priory Road, LondonNW6 3NT
Born December 1953
Director
Appointed N/A
Resigned 11 Feb 1998

JANE, Harry Bernard

Resigned
2 Whitelion Mews Buckshorn Lane, EyeIP23 7AZ
Born April 1921
Director
Appointed N/A
Resigned 26 Jun 1996

MARSH, John Paul

Resigned
340 Westmount Road, LondonSE9 1NL
Born December 1943
Director
Appointed 13 May 1999
Resigned 27 Dec 2003

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Twysden, CranbrookTN17 2SG
Born September 1939
Director
Appointed 11 Feb 1998
Resigned 31 Jul 2002

MEATH BAKER, Hugh Lysander Luke

Resigned
12 Lloyd Street, LondonWC1X 9AN
Born February 1964
Director
Appointed 13 Jul 1994
Resigned 11 Feb 1998

MEATH BAKER, William Gregory

Resigned
Hasfield Court, GloucesterGL19 4LF
Born April 1930
Director
Appointed 02 Oct 1996
Resigned 11 Feb 1998

PILCHER, Margaret Ann

Resigned
8a Victoria Road, LondonW8 5RD
Born February 1939
Director
Appointed N/A
Resigned 26 Sept 2007

ROBERTSON, Bryan Holmes

Resigned
2 Riverside Mews, HarefieldUB9 6TD
Born January 1952
Director
Appointed 09 Jun 1998
Resigned 31 Jan 2005

TRINITY, Arabella Fredericka Ann

Resigned
Orchard House, HawickTD9 9ST
Born August 1970
Director
Appointed 31 Jul 2002
Resigned 24 May 2011

Persons with significant control

2

Mrs Prescilla Ann Meath Baker

Active
White Lion Street, IslingtonN1 9PD
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Elizabeth Olivia Bristol

Active
White Lion Street, IslingtonN1 9PD
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Administrative Restoration Company
16 July 2010
RT01RT01
Gazette Dissolved Compulsary
18 May 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
30 July 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
169169
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 2004
AUDAUD
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Resolution
18 August 2000
RESOLUTIONSResolutions
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
27 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Resolution
23 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 September 1998
AAAnnual Accounts
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
14 January 1991
288288
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
17 August 1976
363363
Incorporation Company
22 June 1908
NEWINCIncorporation