PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Overview
Company Name | PRISM COMMUNICATIONS & MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04352585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PRISM COMMUNICATIONS & MANAGEMENT LIMITED located?
Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED | Jan 14, 2002 | Jan 14, 2002 |
What are the latest accounts for PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 043525850004, created on Apr 30, 2025 | 70 pages | MR01 | ||
Appointment of Mr Matthew David Alexander Jones as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Bloor on Mar 11, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Registration of charge 043525850003, created on Jul 19, 2024 | 70 pages | MR01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Steven Robert Johnson as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 043525850002, created on Mar 03, 2022 | 30 pages | MR01 | ||
Appointment of Mr Stephen Andrew Robert Harris as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Katherine Cong as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 18 pages | AA | ||
legacy | 233 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Who are the officers of PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Accountant | 169661800011 | ||||||||
HARRIS, Stephen Andrew Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Accountant | 176183110001 | ||||||||
JONES, Matthew David Alexander | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | None | 65657530001 | ||||||||
CONG, Katherine | Secretary | Level 6, Broadgate Tower 20 Primrose Street EC2A 2EW London Equiniti Group Plc United Kingdom | 237157110001 | |||||||||||
STAMP, Christopher David | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | British | Chartered Secretary | 44492580002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BETTS, Toni | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | Director | 167762580001 | ||||||||
CONG, Katherine | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chartered Secretary | 161744840001 | ||||||||
ELLEN, Stuart John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Company Director | 147442170002 | ||||||||
HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | England | British | Finance Director | 134332760001 | ||||||||
JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 185196470001 | ||||||||
MATTHEWS, Paul Charles | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | Director | 165913330001 | ||||||||
PARKER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | Director | 184894040001 | ||||||||
STAMP, Christopher David | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | British | Chartered Secretary | 44492580002 | ||||||||
STAMP, Deborah Jane | Director | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom | England | British | Marketing Exec | 106930350002 | ||||||||
STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | Chief Financial Officer | 199168290008 | ||||||||
WILLIAMS, Kerin | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | Chartered Secretary | 130722790002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PRISM COMMUNICATIONS & MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equiniti Holdings Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0