Company NameMantis Public Relations Limited
DirectorsAlison Fiona Denham and Nicholas John Leonard
Company StatusActive
Company Number05955314
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Alison Fiona Denham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years after company formation)
Appointment Duration2 years, 7 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Nicholas John Leonard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Toby Gavin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Gavin John Loader
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Gavin John Loader
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Director NameMrs Eleanor Willock
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2021)
RolePR
Country of ResidenceUnited Kingdom
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ
Director NameMrs Anna Hennessy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2021)
RoleSenior PR Consultant
Country of ResidenceWales
Correspondence AddressThe Salisbury 29 Finsbury Circus
London
EC2M 7AQ

Contact

Websitepublicsectoritpr.co.uk

Location

Registered AddressThe Salisbury
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Anna Hennessy
6.00%
Ordinary
6 at £1Eleanor Willock Mantis Public Relations LTD
6.00%
Ordinary
44 at £1Gavin Loader
44.00%
Ordinary
44 at £1Toby Gavin
44.00%
Ordinary

Financials

Year2014
Net Worth£48,311
Cash£64,952
Current Liabilities£64,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
20 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (27 pages)
20 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
20 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
5 October 2022Register inspection address has been changed from C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG England to The Salisbury 29 Finsbury Circus London EC2M 7AQ (1 page)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 October 2021Cessation of Nicholas John Leonard as a person with significant control on 1 October 2021 (1 page)
14 October 2021Notification of Ruder Finn Uk Ltd as a person with significant control on 1 October 2021 (2 pages)
14 October 2021Cessation of Kathy Bloomgarden as a person with significant control on 1 October 2021 (1 page)
14 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
7 October 2021Appointment of Mr Nicholas John Leonard as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Toby Gavin as a director on 1 October 2021 (1 page)
5 October 2021Notification of Nicholas John Leonard as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Cessation of Gavin John Loader as a person with significant control on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Eleanor Willock as a director on 1 October 2021 (1 page)
5 October 2021Cessation of Toby Gavin as a person with significant control on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Gavin John Loader as a secretary on 1 October 2021 (1 page)
5 October 2021Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to The Salisbury 29 Finsbury Circus London EC2M 7AQ on 5 October 2021 (1 page)
5 October 2021Appointment of Mrs Alison Fiona Denham as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Anna Hennessy as a director on 1 October 2021 (1 page)
5 October 2021Termination of appointment of Gavin John Loader as a director on 1 October 2021 (1 page)
5 October 2021Notification of Kathy Bloomgarden as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
8 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Register inspection address has been changed from C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD England to C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG (1 page)
5 October 2017Register inspection address has been changed from C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD England to C/O Mantis Public Relations Mantis Public Relations 20 Eastbourne Terrace Paddington London W2 6LG W2 6LG (1 page)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Register inspection address has been changed from 9 French Gardens Blackwater Camberley Surrey GU17 9DP England to C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD (1 page)
18 October 2016Register inspection address has been changed from 9 French Gardens Blackwater Camberley Surrey GU17 9DP England to C/O Mantis Public Relations the Euston Office 40 Melton Street London NW1 2FD (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 September 2016Director's details changed for Mr Gavin John Loader on 12 December 2015 (2 pages)
12 September 2016Secretary's details changed for Mr Gavin John Loader on 12 December 2015 (1 page)
12 September 2016Secretary's details changed for Mr Gavin John Loader on 12 December 2015 (1 page)
12 September 2016Director's details changed for Mr Gavin John Loader on 12 December 2015 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
19 May 2014Appointment of Mrs Anna Hennessy as a director (2 pages)
19 May 2014Appointment of Mrs Anna Hennessy as a director (2 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 February 2014Registered office address changed from Communications House 26 York Street London W1U 6PZ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Communications House 26 York Street London W1U 6PZ on 27 February 2014 (1 page)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Secretary's details changed for Mr Gavin John Loader on 15 March 2013 (1 page)
23 October 2013Director's details changed for Mr Gavin John Loader on 15 March 2013 (2 pages)
23 October 2013Director's details changed for Mr Gavin John Loader on 15 March 2013 (2 pages)
23 October 2013Secretary's details changed for Mr Gavin John Loader on 15 March 2013 (1 page)
23 October 2013Register inspection address has been changed from C/O Gavin Loader 26 Shaftesbury Mount Blackwater Camberley Surrey GU17 9JR England (1 page)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Register inspection address has been changed from C/O Gavin Loader 26 Shaftesbury Mount Blackwater Camberley Surrey GU17 9JR England (1 page)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 October 2012Director's details changed for Mrs Eleanor Willock on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
12 October 2012Director's details changed for Mr Toby Gavin on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
12 October 2012Director's details changed for Mr Toby Gavin on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Eleanor Willock on 12 October 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
21 December 2011Director's details changed for Mrs Eleanor Willock on 21 December 2011 (2 pages)
21 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
21 December 2011Director's details changed for Mrs Eleanor Willock on 21 December 2011 (2 pages)
28 November 2011Sub-division of shares on 22 November 2011 (7 pages)
28 November 2011Sub-division of shares on 22 November 2011 (7 pages)
22 November 2011Appointment of Mrs Eleanor Willock as a director (2 pages)
22 November 2011Appointment of Mrs Eleanor Willock as a director (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Gavin John Loader on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Toby Gavin on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Toby Gavin on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Gavin John Loader on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 October 2008Director and secretary's change of particulars / gavin loader / 05/09/2008 (2 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Director and secretary's change of particulars / gavin loader / 05/09/2008 (2 pages)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 October 2008Location of register of members (1 page)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Secretary resigned (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (2 pages)
4 October 2006Incorporation (17 pages)
4 October 2006Incorporation (17 pages)