Company NamePrism Print Management Limited
Company StatusDissolved
Company Number04189168
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Ashley Charles Preston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomers End Hooklands Lane
Shipley
Horsham
West Sussex
RH13 8PX
Director NameMr John Ralph Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Manor
Bashurst Hill
Itchingfield Horsham
West Sussex
RH13 7PD
Director NameMr Robert John Dine
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Tubbenden Lane
Orpington
Kent
BR6 9PP
Secretary NameMr Parshotam Waghela
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Firs Avenue
North Finchley
London
N11 3NG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address25 Holywell Row
London
EC2A 4XE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages)
6 December 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(5 pages)
6 December 2011Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages)
6 December 2011Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages)
6 December 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 28/03/09; full list of members (4 pages)
24 June 2009Return made up to 28/03/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary parshotam waghela (1 page)
17 June 2009Appointment terminated secretary parshotam waghela (1 page)
17 June 2009Registered office changed on 17/06/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page)
17 June 2009Registered office changed on 17/06/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 28/03/08; no change of members (7 pages)
8 September 2008Return made up to 28/03/08; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 28/03/07; full list of members (8 pages)
5 June 2007Return made up to 28/03/07; full list of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 28/03/06; full list of members (8 pages)
13 July 2006Return made up to 28/03/06; full list of members (8 pages)
10 February 2006Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 28/03/04; full list of members (8 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 28/03/03; full list of members (8 pages)
29 June 2002Return made up to 28/03/02; full list of members (7 pages)
20 June 2002Ad 31/03/01-31/03/02 £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 May 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
25 April 2001New director appointed (2 pages)
28 March 2001Incorporation (20 pages)