Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICI SOCIETY,LIMITED(THE)
Company Information for

MEDICI SOCIETY,LIMITED(THE)

19-23 WHITE LION STREET, ISLINGTON, LONDON, N1 9PD,
Company Registration Number
00098457
Private Limited Company
Active

Company Overview

About Medici Society,limited(the)
MEDICI SOCIETY,LIMITED(THE) was founded on 1908-06-22 and has its registered office in Islington. The organisation's status is listed as "Active". Medici Society,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDICI SOCIETY,LIMITED(THE)
 
Legal Registered Office
19-23 WHITE LION STREET
ISLINGTON
LONDON
N1 9PD
Other companies in N1
 
Filing Information
Company Number 00098457
Company ID Number 00098457
Date formed 1908-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB342016990  
Last Datalog update: 2024-03-06 21:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICI SOCIETY,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDICI SOCIETY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
BENJAMIN TIMOTHY FITZROY BRISTOL
Company Secretary 2007-12-19
BENJAMIN TIMOTHY FITZROY BRISTOL
Director 2002-07-31
JOSHUA RALPH MEATH BAKER
Director 2007-09-26
PRISCILLA ANN MEATH BAKER
Director 1975-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARABELLA FREDERICKA ANN TRINITY
Director 2002-07-31 2011-05-24
GRAEME ROBERT DERBY
Director 2005-07-27 2008-07-24
MARY ELIZABETH EAGER
Director 2006-08-01 2008-03-04
DUNCAN JAMES GRAY
Company Secretary 1997-11-05 2007-12-14
JOHN CURWIN
Director 2004-03-31 2007-09-26
MARGARET ANN PILCHER
Director 1991-07-26 2007-09-26
CAROLE FLETCHER
Director 1999-05-13 2006-08-15
BRYAN HOLMES ROBERTSON
Director 1998-06-09 2005-01-31
JOHN MICHAEL EVANS
Director 1998-06-09 2004-03-31
JOHN PAUL MARSH
Director 1999-05-13 2003-12-27
ELIZABETH OLIVIA BRISTOL
Director 1998-02-11 2002-07-31
JEAN ELIZABETH MAYHEW
Director 1998-02-11 2002-07-31
ALAN HORACE BRAND
Director 1995-01-25 1998-04-07
ALFRED EDWARD ABBOTT
Director 1991-07-26 1998-02-11
DAVID HENRY JOHN ATKINS
Director 1995-01-25 1998-02-11
CHARLES GOUGH HOWELL
Director 1991-07-26 1998-02-11
HUGH LYSANDER LUKE MEATH BAKER
Director 1994-07-13 1998-02-11
WILLIAM GREGORY MEATH BAKER
Director 1996-10-02 1998-02-11
ALFRED EDWARD ABBOTT
Company Secretary 1991-07-26 1997-11-05
HARRY BERNARD JANE
Director 1991-07-26 1996-06-26
JOHN GURNEY
Director 1991-07-26 1995-07-12
TRENCHARD COX
Director 1991-07-26 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN TIMOTHY FITZROY BRISTOL GANYMED PRESS LONDON LIMITED Director 2002-07-31 CURRENT 1947-07-11 Active
BENJAMIN TIMOTHY FITZROY BRISTOL MEDICI DESIGNS LIMITED Director 2002-07-31 CURRENT 1988-08-10 Active
BENJAMIN TIMOTHY FITZROY BRISTOL THE PALLAS GALLERY LIMITED Director 2002-07-31 CURRENT 1989-04-10 Active
BENJAMIN TIMOTHY FITZROY BRISTOL MODERN ART SOCIETY (ENGLAND) LIMITED(THE) Director 2002-07-31 CURRENT 1917-12-21 Active
PRISCILLA ANN MEATH BAKER WALSINGHAM ESTATE PROPERTIES LIMITED Director 2011-03-22 CURRENT 2011-02-24 Active
PRISCILLA ANN MEATH BAKER WALSINGHAM ESTATE MANAGEMENT LIMITED Director 2011-03-22 CURRENT 2011-02-24 Active
PRISCILLA ANN MEATH BAKER WALSINGHAM ESTATE FARMING LIMITED Director 2011-03-22 CURRENT 2011-02-24 Active
PRISCILLA ANN MEATH BAKER WALSINGHAM ESTATE TRADING LIMITED Director 2011-03-22 CURRENT 2011-02-24 Active
PRISCILLA ANN MEATH BAKER HASFIELD COURT LIMITED Director 1991-12-31 CURRENT 1963-10-23 Dissolved 2017-10-10
PRISCILLA ANN MEATH BAKER MEDICI DESIGNS LIMITED Director 1991-12-31 CURRENT 1988-08-10 Active
PRISCILLA ANN MEATH BAKER WALSINGHAM ESTATE COMPANY,(THE) Director 1991-08-10 CURRENT 1926-08-12 Active
PRISCILLA ANN MEATH BAKER GANYMED PRESS LONDON LIMITED Director 1991-07-26 CURRENT 1947-07-11 Active
PRISCILLA ANN MEATH BAKER MODERN ART SOCIETY (ENGLAND) LIMITED(THE) Director 1991-07-26 CURRENT 1917-12-21 Active
PRISCILLA ANN MEATH BAKER THE PALLAS GALLERY LIMITED Director 1991-03-25 CURRENT 1989-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Compulsory strike-off action has been discontinued
2024-02-03DISS40Compulsory strike-off action has been discontinued
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2024-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-07-25CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-18Compulsory strike-off action has been discontinued
2023-01-18DISS40Compulsory strike-off action has been discontinued
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-02-04DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-01-01DISS40Compulsory strike-off action has been discontinued
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-05-08AA31/12/15 TOTAL EXEMPTION SMALL
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-05-08AA31/12/15 TOTAL EXEMPTION SMALL
2018-05-07AA31/12/14 TOTAL EXEMPTION SMALL
2018-05-07AA31/12/14 TOTAL EXEMPTION SMALL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 32070
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-27AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 32070
2014-09-12AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-07ANNOTATIONClarification
2014-04-28MISC31/12/2012 aa
2014-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-29AR0113/07/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05DISS40Compulsory strike-off action has been discontinued
2012-07-27AR0113/07/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0113/07/11 ANNUAL RETURN FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA TRINITY
2011-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2011-04-20AR0113/07/10 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA RALPH MEATH BAKER / 31/03/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TIMOTHY FITZROY BRISTOL / 31/03/2010
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN TIMOTHY FITZROY BRISTOL / 31/03/2010
2010-07-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-07-16RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-05-18GAZ2STRUCK OFF AND DISSOLVED
2010-02-02GAZ1FIRST GAZETTE
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM GRAFTON HOUSE HYDE ESTATE ROAD LONDON NW9 6JZ
2009-07-30363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DERBY
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARGARET PILCHER
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARY EAGER
2008-01-11288bSECRETARY RESIGNED
2008-01-11288aNEW SECRETARY APPOINTED
2007-12-27225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-28363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-08-16169£ SR 750@1 11/07/06
2006-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-04363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-02363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2004-11-26AUDAUDITOR'S RESIGNATION
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 13/07/04; CHANGE OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 7 GRAFTON STREET LONDON W1S 4EJ
2003-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/03
2003-07-30363sRETURN MADE UP TO 13/07/03; CHANGE OF MEMBERS
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47781 - Retail sale in commercial art galleries

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

Licences & Regulatory approval
We could not find any licences issued to MEDICI SOCIETY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2013-01-08
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MEDICI SOCIETY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-17 Outstanding PRISCILLA ANN MEATH BAKER
ALL ASSETS DEBENTURE 2007-04-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2003-08-04 Outstanding EDWARD HAMISH LACHLAN WALLACE, JOHN HUGH HORNBY, KEITH JAMES BRUCE-SMITH AND ADRIAN WILSON
1934-04-21 Outstanding
1929-03-08 Outstanding
1924-11-12 Outstanding
1914-05-30 Outstanding
Intangible Assets
Patents
We have not found any records of MEDICI SOCIETY,LIMITED(THE) registering or being granted any patents
Domain Names

MEDICI SOCIETY,LIMITED(THE) owns 2 domain names.

rhapsody.co.uk   medici.co.uk  

Trademarks
We have not found any records of MEDICI SOCIETY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICI SOCIETY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as MEDICI SOCIETY,LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICI SOCIETY,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEDICI SOCIETY,LIMITED(THE)Event Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEDICI SOCIETY,LIMITED(THE)Event Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEDICI SOCIETY,LIMITED(THE)Event Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICI SOCIETY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDICI SOCIETY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.