London
E2 8HD
Director Name | Mr David Roberts |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 302, Brickfields 37 Cremer Street London E2 8HD |
Secretary Name | Prism Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL |
Director Name | Dietrich Constantin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 5 13-14 Kings Gardens Hove East Sussex BN3 2PG |
Director Name | Joy Villette Constantin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13-14 Kings Gardens Hove East Sussex BN3 2PG |
Secretary Name | Joy Villette Constantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 13-14 Kings Gardens Hove East Sussex BN3 2PG |
Director Name | Ms Lisa Ronan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 121 Curtain Road London EC2A 3AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | propstudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01444 250088 |
Telephone region | Haywards Heath |
Registered Address | Unit 302, Brickfields 37 Cremer Street London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
105k at £1 | N. Constantin 100.00% Ordinary A |
---|---|
1 at £0.5 | Dietrich Constantin 0.00% Ordinary B |
1 at £1 | Dietrich Constantin 0.00% Ordinary C |
1 at £0.5 | Joy Villette Constantin 0.00% Ordinary B |
1 at £1 | Joy Villette Constantin 0.00% Ordinary D |
1 at £1 | N. Constantin 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £384,315 |
Cash | £226,146 |
Current Liabilities | £263,758 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 1 day from now) |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 October 2023 | Total exemption full accounts made up to 29 April 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
5 May 2023 | Termination of appointment of Prism Group Limited as a secretary on 24 April 2023 (1 page) |
3 May 2023 | Change of details for Mr David Roberts as a person with significant control on 27 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr David Roberts on 27 April 2023 (2 pages) |
7 January 2023 | Total exemption full accounts made up to 29 April 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
26 January 2022 | Change of details for Mr David Roberts as a person with significant control on 26 January 2022 (2 pages) |
13 December 2021 | Total exemption full accounts made up to 29 April 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
20 May 2021 | Notification of David Roberts as a person with significant control on 18 January 2021 (2 pages) |
11 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Memorandum and Articles of Association (27 pages) |
11 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Resolutions
|
11 May 2021 | Change of share class name or designation (2 pages) |
14 April 2021 | Change of details for Mrs Nina Rowland as a person with significant control on 18 January 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 29 April 2020 (8 pages) |
26 August 2020 | Registered office address changed from Unit 204, Brickfields 37 Cremer Street Hoxton London E2 8HD England to Unit 302, Brickfields 37 Cremer Street London E2 8HD on 26 August 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 29 April 2019 (8 pages) |
4 December 2019 | Registered office address changed from 121 Curtain Road London EC2A 3AD United Kingdom to Unit 204, Brickfields 37 Cremer Street Hoxton London E2 8HD on 4 December 2019 (1 page) |
19 July 2019 | Appointment of Mr David Roberts as a director on 1 June 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Lisa Ronan as a director on 25 January 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 29 April 2018 (9 pages) |
21 May 2018 | Director's details changed for Mrs Nina Rowland on 21 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 November 2017 | Director's details changed for Ms Nina Constantin on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Ms Nina Constantin on 29 November 2017 (2 pages) |
27 September 2017 | Registered office address changed from PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD United Kingdom to 121 Curtain Road London EC2A 3AD on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD United Kingdom to 121 Curtain Road London EC2A 3AD on 27 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL to PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL to PO Box EC2A 3AD 121 121 Curtain Road London London EC2A 3AD on 25 September 2017 (1 page) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
12 May 2017 | Director's details changed for Ms Lisa Ronan on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Ms Lisa Ronan on 1 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
9 December 2016 | Appointment of Ms Lisa Ronan as a director on 8 April 2016 (2 pages) |
9 December 2016 | Appointment of Ms Lisa Ronan as a director on 8 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 March 2015 | Registered office address changed from Unit 3 Old Kiln Works Ditchling Common Industrial Estate Hassocks East Sussex BN6 8SG to Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 3 Old Kiln Works Ditchling Common Industrial Estate Hassocks East Sussex BN6 8SG to Prop Studios Studio 1, 9 Thorpe Close, Westway, Notting Hill London W10 5XL on 19 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Prism Group Limited on 1 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Prism Group Limited on 1 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Nina Constantin on 6 March 2010 (2 pages) |
7 May 2010 | Change of share class name or designation (2 pages) |
7 May 2010 | Change of share class name or designation (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Company name changed props studios LTD\certificate issued on 18/08/09 (2 pages) |
17 August 2009 | Company name changed props studios LTD\certificate issued on 18/08/09 (2 pages) |
15 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2008 | Director's change of particulars / nina constantin / 21/01/2008 (2 pages) |
30 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / nina constantin / 21/01/2008 (2 pages) |
30 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Return made up to 27/04/06; full list of members (7 pages) |
11 August 2006 | Return made up to 27/04/06; full list of members (7 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: unit 3, blacksmith lane chilworth guildford surrey GU4 8NQ (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: unit 3, blacksmith lane chilworth guildford surrey GU4 8NQ (1 page) |
9 September 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
9 September 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
16 June 2005 | Return made up to 27/04/05; full list of members (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members
|
6 May 2003 | Return made up to 27/04/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
27 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
27 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 August 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 August 2001 | Ad 01/05/00-22/01/01 £ si 104200@1=104200 £ ic 1/104201 (2 pages) |
3 August 2001 | Ad 01/05/00-22/01/01 £ si 104200@1=104200 £ ic 1/104201 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
27 April 2000 | Incorporation (18 pages) |
27 April 2000 | Incorporation (18 pages) |