Company NamePrisma Developments Limited
DirectorBenjamin Bateson
Company StatusActive
Company Number03913618
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(23 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House 45 Fitzroy Street
London
W1T 6EB
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAmanda Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 2000)
RoleTrust Officer
Correspondence Address32 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DU
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years, 1 month after company formation)
Appointment Duration1 week (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2010)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMrs Elizabeth Anne Knott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2018)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePanfry Limited (Corporation)
StatusResigned
Appointed20 January 2010(9 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 May 2018)
Correspondence Address180 - 186
King's Cross Road
London
WC1X 9DE
Secretary NameMayside Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2010(9 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 August 2018)
Correspondence Address180 - 186
King's Cross Road
London
WC1X 9DE

Contact

Websitemocharge.com

Location

Registered Address4th Floor, Silverstream House
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52k at £1Panfry LTD
52.00%
Ordinary
48k at £1Mayside Secretaries LTD
48.00%
Ordinary

Financials

Year2014
Net Worth-£10,334,337
Cash£20,828
Current Liabilities£33,807,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
20 November 2019Director's details changed for Mr Richard Peter Hazzard on 14 April 2019 (2 pages)
20 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
26 November 2018Register inspection address has been changed to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX (1 page)
26 November 2018Register(s) moved to registered inspection location Suite 30a, Amp House Dingwall Road Croydon CR0 2LX (1 page)
28 August 2018Appointment of Mr Richard Peter Hazzard as a director on 17 August 2018 (2 pages)
28 August 2018Termination of appointment of Panfry Limited as a director on 18 May 2018 (1 page)
21 August 2018Termination of appointment of Mayside Secretaries Limited as a secretary on 17 August 2018 (1 page)
21 August 2018Termination of appointment of David Cathersides as a director on 17 August 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Auditor's resignation (1 page)
23 February 2018Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
5 February 2018Accounts for a small company made up to 31 December 2016 (16 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Full accounts made up to 31 December 2015 (20 pages)
21 December 2016Full accounts made up to 31 December 2015 (20 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(5 pages)
5 November 2013Full accounts made up to 31 December 2012 (11 pages)
5 November 2013Full accounts made up to 31 December 2012 (11 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Elizabeth Knott as a director (1 page)
2 January 2013Termination of appointment of Elizabeth Knott as a director (1 page)
2 January 2013Appointment of Mr Richard Peter Hazzard as a director (2 pages)
2 January 2013Appointment of Mr Richard Peter Hazzard as a director (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (12 pages)
2 November 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
3 April 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
4 February 2010Appointment of Mayside Secretaries Limited as a secretary (2 pages)
4 February 2010Appointment of Mrs Elizabeth Anne Knott as a director (2 pages)
4 February 2010Appointment of Mayside Secretaries Limited as a secretary (2 pages)
4 February 2010Appointment of Mrs Elizabeth Anne Knott as a director (2 pages)
4 February 2010Appointment of Panfry Limited as a director (2 pages)
4 February 2010Appointment of Panfry Limited as a director (2 pages)
1 February 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
1 February 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
1 February 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
1 February 2010Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Brenda Cocksedge as a director (1 page)
1 February 2010Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 5Th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 1 February 2010 (1 page)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
26 July 2007Return made up to 26/01/07; full list of members (3 pages)
26 July 2007Return made up to 26/01/07; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2005 (12 pages)
18 June 2007Full accounts made up to 31 December 2005 (12 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
10 February 2006Return made up to 26/01/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (11 pages)
4 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Return made up to 26/01/05; full list of members (7 pages)
11 August 2005Return made up to 26/01/05; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 December 2003 (11 pages)
31 January 2005Full accounts made up to 31 December 2003 (11 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
7 May 2004Return made up to 26/01/04; full list of members (7 pages)
7 May 2004Return made up to 26/01/04; full list of members (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 31 December 2002 (10 pages)
22 January 2004Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 26/01/03; full list of members (6 pages)
19 February 2003Return made up to 26/01/03; full list of members (6 pages)
2 January 2003Full accounts made up to 31 December 2001 (10 pages)
2 January 2003Full accounts made up to 31 December 2001 (10 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Full accounts made up to 31 December 2000 (10 pages)
2 November 2002Full accounts made up to 31 December 2000 (10 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street, liverpool merseyside L2 9TL (1 page)
13 February 2002Registered office changed on 13/02/02 from: 7TH floor castle chambers 43 castle street, liverpool merseyside L2 9TL (1 page)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 March 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
15 April 2000£ nc 10000/100000 07/04/00 (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000Director resigned (1 page)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000Ad 07/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 April 2000Ad 07/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 April 2000Memorandum and Articles of Association (22 pages)
15 April 2000Memorandum and Articles of Association (22 pages)
15 April 2000£ nc 10000/100000 07/04/00 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Director resigned (1 page)
26 January 2000Incorporation (19 pages)
26 January 2000Incorporation (19 pages)