PRISMPAGE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Notification of Nicholas Damian Hosker as a person with significant control on 2021-09-13

View Document

06/10/216 October 2021 Cessation of John Lawson-Brown as a person with significant control on 2021-09-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LAWSON-BROWN / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MICHAEL CALVERT

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 10/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 10/03/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 10/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM MONKS FOLLY HILL TOP HALL LANE PANNAL HARROGATE NORTH YORKSHIRE HG3 1PA UNITED KINGDOM

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 01/11/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM MONKS FOLLY, HILL TOP LANE PANNAL HARROGATE NORTH YORKSHIRE HG3 1PA

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 01/11/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 01/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 02/08/2013

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAWSON BROWN / 02/08/2013

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKCROFT

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COCKCROFT / 14/05/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAWSON BROWN / 27/05/2008

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: MONKS FOLLY, HILL TOP LANE PANNAL HARROGATE YORKSHIRE HG3 1PA

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE BREW HOUSE HILL TOP LANE, PANNAL HARROGATE NORTH YORKSHIRE HG3 1PA

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: PRISMPAGE LIMITED HILL TOP HALL, PANNAL HARROGATE NORTH YORKSHIRE HG3 1PA

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/928 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5SX

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 11/07/90

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9015 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