GANESHA PRESS LIMITED

Register to unlock more data on OkredoRegister

GANESHA PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778385

Incorporation date

15/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

121 Sommerville Road, St Andrews, Bristol BS6 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon13/02/2026
Change of details for Dr David Stott as a person with significant control on 2026-02-13
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/07/2018
Notification of David Stott as a person with significant control on 2017-01-21
dot icon20/07/2018
Withdrawal of a person with significant control statement on 2018-07-20
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon25/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/02/2016
Director's details changed for Dr Anthony Richard Lister on 2015-09-25
dot icon09/02/2016
Secretary's details changed for Dr Anthony Richard Lister on 2015-09-25
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon23/01/2012
Director's details changed for Anna Rachel Golding on 2012-01-21
dot icon23/01/2012
Director's details changed for Paul Gee Wai Haddon on 2012-01-21
dot icon22/01/2012
Secretary's details changed for Paul Gee Wai Haddon on 2012-01-21
dot icon31/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Anna Rachel Golding as a director
dot icon12/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/03/2010
Director's details changed for Paul Gee Wai Haddon on 2010-03-12
dot icon07/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/01/2009
Return made up to 21/01/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 21/01/08; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 21/01/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 21/01/04; full list of members
dot icon28/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 21/01/03; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/08/2002
Registered office changed on 02/08/02 from:\280 kingsway, manchester, lancashire M19 1QA
dot icon21/03/2002
Return made up to 21/01/02; full list of members
dot icon12/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 21/01/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from:\82-84 hotwell road, bristol, BS8 4UB
dot icon09/03/2000
Director resigned
dot icon23/02/2000
Return made up to 21/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 21/01/99; no change of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 21/01/98; full list of members
dot icon27/11/1997
Secretary's particulars changed
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 21/01/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon28/01/1996
Return made up to 21/01/96; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Memorandum and Articles of Association
dot icon25/04/1995
Resolutions
dot icon22/01/1995
Return made up to 21/01/95; full list of members
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon04/02/1994
Return made up to 21/01/94; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Return made up to 21/01/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Return made up to 21/01/92; full list of members
dot icon27/01/1992
Full accounts made up to 1990-12-31
dot icon25/02/1991
Return made up to 21/01/91; full list of members
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon07/03/1990
Return made up to 11/01/90; full list of members
dot icon15/02/1990
Registered office changed on 15/02/90 from:\157 redland road, redland, bristol, BS6 6YE
dot icon11/12/1989
Ad 09/11/89--------- £ si 2098@1=2098 £ ic 2/2100
dot icon25/05/1989
Accounts for a small company made up to 1987-12-31
dot icon28/04/1989
Nc inc already adjusted
dot icon28/04/1989
Resolutions
dot icon10/04/1989
Return made up to 11/01/89; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1986-12-31
dot icon06/05/1988
Return made up to 24/12/87; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1985-12-31
dot icon07/05/1987
Return made up to 27/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.28K
-
0.00
-
-
2022
0
28.09K
-
1.76K
-
-
2022
0
28.09K
-
1.76K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.09K £Ascended2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

1.76K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Anthony Richard
Director
11/08/2000 - Present
2
Golding, Anna Rachel
Director
27/06/2010 - Present
1
Haddon, Paul Gee Wai
Director
10/08/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GANESHA PRESS LIMITED

GANESHA PRESS LIMITED is an(a) Active company incorporated on 15/12/1983 with the registered office located at 121 Sommerville Road, St Andrews, Bristol BS6 5BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GANESHA PRESS LIMITED?

toggle

GANESHA PRESS LIMITED is currently Active. It was registered on 15/12/1983 .

Where is GANESHA PRESS LIMITED located?

toggle

GANESHA PRESS LIMITED is registered at 121 Sommerville Road, St Andrews, Bristol BS6 5BX.

What does GANESHA PRESS LIMITED do?

toggle

GANESHA PRESS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for GANESHA PRESS LIMITED?

toggle

The latest filing was on 13/02/2026: Change of details for Dr David Stott as a person with significant control on 2026-02-13.