Background WavePink WaveYellow Wave

GANYMED PRESS LONDON LIMITED (00438725)

GANYMED PRESS LONDON LIMITED (00438725) is an active UK company. incorporated on 11 July 1947. with registered office in Islington. The company operates in the Information and Communication sector, engaged in other publishing activities. GANYMED PRESS LONDON LIMITED has been registered for 78 years. Current directors include BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann.

Company Number
00438725
Status
active
Type
ltd
Incorporated
11 July 1947
Age
78 years
Address
19-23 White Lion Street, Islington, N1 9PD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRISTOL, Benjamin Timothy Fitzroy, MEATH BAKER, Priscilla Ann
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANYMED PRESS LONDON LIMITED

GANYMED PRESS LONDON LIMITED is an active company incorporated on 11 July 1947 with the registered office located in Islington. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. GANYMED PRESS LONDON LIMITED was registered 78 years ago.(SIC: 58190)

Status

active

Active since 78 years ago

Company No

00438725

LTD Company

Age

78 Years

Incorporated 11 July 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

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

Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BRISTOL, Benjamin Timothy Fitzroy

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

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 15 Sept 1999

GRAY, Duncan James

Resigned
12a Effra Parade, LondonSW2 1PS
Secretary
Appointed 15 Sept 1999
Resigned 04 Aug 2008

ABBOTT, Alfred Edward

Resigned
8 Tercel Path, ChigwellIG7 4QT
Born October 1929
Director
Appointed N/A
Resigned 15 Sept 1999

ATKINS, David Henry John

Resigned
27 Albion Drive, LondonE8 4LX
Born September 1947
Director
Appointed 12 Jul 1996
Resigned 15 Sept 1999

BRAND, Alan Horace

Resigned
52 Hertford Road, LondonN2 9BU
Born April 1937
Director
Appointed 12 Jul 1996
Resigned 15 Sept 1999

BRISTOL, Elizabeth Olivia

Resigned
The Chantry Palace Green, ElyCB7 4EW
Born September 1943
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

EAGER, Mary Elizabeth

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

FERGUSON, John Ridley

Resigned
67 Devon Road, SuttonSM2 7PE
Born March 1915
Director
Appointed N/A
Resigned 15 Oct 1998

FLETCHER, Carole

Resigned
26 Newry Road, TwickenhamTW1 1PL
Born December 1945
Director
Appointed 22 Jun 2000
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 09 Aug 1994
Resigned 15 Sept 1999

JANE, Harry Bernard

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

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Twysden, CranbrookTN17 2SG
Born September 1939
Director
Appointed 15 Sept 1999
Resigned 31 Jul 2002

MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe

Resigned
Twysden, CranbrookTN17 2SG
Born September 1939
Director
Appointed 15 Sept 1999
Resigned 15 Sept 1999

MEATH BAKER, Hugh Lysander Luke

Resigned
12 Lloyd Street, LondonWC1X 9AN
Born February 1964
Director
Appointed 02 Oct 1996
Resigned 15 Sept 1999

PILCHER, Margaret Ann

Resigned
8a Victoria Road, LondonW8 5RD
Born February 1939
Director
Appointed 15 Sept 1999
Resigned 04 Aug 2008

ROBERTSON, Bryan Holmes

Resigned
2 Riverside Mews, HarefieldUB9 6TD
Born January 1952
Director
Appointed 22 Jun 2002
Resigned 31 Jan 2005

SIDGWICK, Ann

Resigned
31 Albert Road, RichmondTW10 6DJ
Born April 1914
Director
Appointed N/A
Resigned 04 Aug 2008

TRINITY, Arabella Fredericka Ann

Resigned
Orchard House, HawickTD9 9ST
Born August 1970
Director
Appointed 31 Jul 2002
Resigned 01 Aug 2011

Persons with significant control

1

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

111

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 2004
AUDAUD
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
5 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
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363