MIDAS PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/01/2514 January 2025 Director's details changed for Mr Jason Samuel Bartholomew on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from Pennine Place 2Aa Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-01-14

View Document

30/12/2430 December 2024 Registration of charge 025035800005, created on 2024-12-27

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2231 December 2022 Termination of appointment of Victoria Phoebe Anne Lyne-Pirkis as a director on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS ST JOHN MULLIKEN / 14/01/2019

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF STEVEN DAVID GARDINER WILLIAMS AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF ANTHONY MORRIS ST JOHN MULLIKEN AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDAS PR (UK) LIMITED

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JASON SAMUEL BARTHOLOMEW

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS VICTORIA PHOEBE ANNE LYNE-PIRKIS

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS NICOLA LORE GREEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY MORRIS ST JOHN MULLIKEN / 28/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, 10 OLD COURT PLACE, KENSINGTON, LONDON, W8 4PL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED GEORGE MICHAEL LOSSIUS

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THOMAS

View Document

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE THOMAS / 01/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GARDINER WILLIAMS / 01/04/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS ST JOHN MULLIKEN / 27/04/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA DRAUDE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, 10-14 OLD COURT PLACE, KENSINGTON, LONDON, W8 4PL

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, 10-14 OLD COURT PLACE, KENSINGTON, LONDON, W8 4PL

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, 7-8 KENDRICK MEWS, LONDON, SW7 3HG

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MULLIKEN / 11/05/2009

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DINAH IRVINE

View Document

13/03/0913 March 2009 SECRETARY APPOINTED STEVEN WILLIAMS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 S-DIV 08/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 7-8 KENDRICK MEWS, LONDON, SW7 3HG

View Document

20/06/0020 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 19/02/98

View Document

20/03/9820 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: 109 STEPHENDALE ROAD, LONDON, SW6 2PS

View Document

09/05/949 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/04/9229 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/04/9229 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 18/05/90

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company