PRISM COMMUNICATIONS & MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 043525850004, created on 2025-04-30

View Document

22/04/2522 April 2025 Appointment of Mr Matthew David Alexander Jones as a director on 2025-04-17

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert David Bloor on 2025-04-16

View Document

26/03/2526 March 2025 Director's details changed for Mr Robert David Bloor on 2025-03-11

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 043525850003, created on 2024-07-19

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/03/231 March 2023 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

01/02/221 February 2022 Termination of appointment of Katherine Cong as a director on 2022-01-27

View Document

01/02/221 February 2022 Appointment of Mr Stephen Andrew Robert Harris as a director on 2022-01-27

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Ms Katherine Cong on 2021-06-30

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERIN WILLIAMS / 31/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/08/1822 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAMP

View Document

23/08/1723 August 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ELLEN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMP

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED KERIN WILLIAMS

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043525850001

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM PRISM COSEC 10 MARGARET STREET LONDON W1W 8RL

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

17/02/1417 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON

View Document

17/02/1417 February 2014 SAIL ADDRESS CREATED

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR STUART JOHN ELLEN

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONI BETTS

View Document

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 31/12/2013

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043525850001

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

29/05/1329 May 2013 ALTER ARTICLES 16/05/2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR JOHN PARKER

View Document

12/12/1212 December 2012 ADOPT ARTICLES 30/11/2012

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MS TONI BETTS

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH STAMP

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STAMP / 13/01/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES ENGLAND

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STAMP / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STAMP / 02/11/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STAMP / 02/11/2009

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 4TH FLOOR CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: C/O MEAGRE WOOD LUCKE & CO 4TH FLOOR 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 49 GRANGE ROAD, DORRIDGE SOLIHULL WEST MIDLANDS B93 8QS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 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