UKBizDB.co.uk

PRYSM HPR LTD

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

This company is commonly known as Prysm Hpr Ltd. The company was founded 8 years ago and was given the registration number 09877295. The firm's registered office is in BRISTOL. You can find them at 4 Colston Avenue, , Bristol, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:PRYSM HPR LTD
Company Number:09877295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:4 Colston Avenue, Bristol, England, BS1 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director25 November 2021Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director29 October 2022Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director29 October 2022Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Secretary05 July 2017Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director25 November 2021Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director01 February 2019Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director01 September 2018Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director25 November 2021Active
33 Colston Avenue, Bristol, England, BS1 4UA

Director18 November 2015Active
33 Colston Avenue, Bristol, England, BS1 4UA

Director18 November 2015Active
33 Colston Avenue, Bristol, England, BS1 4UA

Director18 November 2015Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director25 November 2021Active
21, Tudor Street, London, England, EC4Y 0DJ

Director25 November 2021Active
Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, England, PR2 9NZ

Director24 January 2018Active

People with Significant Control

Arc Media Holdings Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:Unit 4, Fulwood Park, Caxton Road, Preston, England, PR2 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Moss
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:33 Colston Avenue, Bristol, England, BS1 4UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Second filing of director appointment with name.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Change of name

Certificate change of name company.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.