Midas Touch Publications Limited SOUTHAMPTON


Midas Touch Publications started in year 1997 as Private Limited Company with registration number 03448600. The Midas Touch Publications company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Southampton at 4 Chase Gardens. Postal code: SO32 2ES. Since 2008-04-14 Midas Touch Publications Limited is no longer carrying the name Michelex.

There is a single director in the company at the moment - Pathummas J., appointed on 7 March 2018. In addition, a secretary was appointed - Alan P., appointed on 7 October 1997. As of 11 May 2024, there were 5 ex directors - Nigel B., Pathummas J. and others listed below. There were no ex secretaries.

Midas Touch Publications Limited Address / Contact

Office Address 4 Chase Gardens
Office Address2 Waltham Chase
Town Southampton
Post code SO32 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448600
Date of Incorporation Tue, 7th Oct 1997
Industry Book publishing
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Pathummas J.

Position: Director

Appointed: 07 March 2018

Alan P.

Position: Secretary

Appointed: 07 October 1997

Nigel B.

Position: Director

Appointed: 15 July 2014

Resigned: 07 March 2018

Pathummas J.

Position: Director

Appointed: 04 August 2010

Resigned: 15 July 2014

Nigel B.

Position: Director

Appointed: 07 August 2006

Resigned: 04 August 2010

Roger B.

Position: Director

Appointed: 19 December 2002

Resigned: 08 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1997

Resigned: 07 October 1997

Nigel B.

Position: Director

Appointed: 07 October 1997

Resigned: 19 December 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Pathummas J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pathummas J.

Notified on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel B.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michelex April 14, 2008
Office 2000 Concepts November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets22 26722 21332 58320 99720 86019 272
Net Assets Liabilities-33 195-35 594-26 587-27 253-30 301-30 638
Other
Creditors19 65117 49614 3597503 6612 410
Fixed Assets11 6897 1892 689   
Net Current Assets Liabilities2 6164 71718 22420 24717 19916 862
Total Assets Less Current Liabilities14 30511 90620 91320 24717 19916 862

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-08-31
filed on: 4th, May 2023
Free Download (2 pages)

Company search

Advertisements