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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 26 August 2020 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 31 August 2021 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 27 January 2022 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 18 August 2017 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Secretary | 14 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 2002 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 30 November 2012 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 26 August 2020 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 14 February 2014 | Active |
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH | Director | 10 May 2013 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 14 February 2014 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 30 November 2012 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 30 November 2012 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Director | 14 January 2002 | Active |
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL | Director | 14 January 2002 | Active |
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA | Director | 19 June 2015 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Director | 18 August 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Address | Change sail address company with old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-11 | Accounts | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.