UKBizDB.co.uk

PRISM COMMUNICATIONS & MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prism Communications & Management Limited. The company was founded 22 years ago and was given the registration number 04352585. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Company Number:04352585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary26 August 2020Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director27 January 2022Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary18 August 2017Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Secretary14 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2002Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director30 November 2012Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director26 August 2020Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director14 February 2014Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director10 May 2013Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 February 2014Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director30 November 2012Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director30 November 2012Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director14 January 2002Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Director14 January 2002Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director19 June 2015Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director18 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2002Active

People with Significant Control

Equiniti Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Address

Change sail address company with old address new address.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.