Company NamePrism Media Limited
Company StatusDissolved
Company Number04399789
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleAdvertising
Correspondence Address2 Brompton Cottages
Hollywood Road
London
SW10 9HL
Director NameMr Kenneth Dickson Jamie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressCopse Cottage 93 Copse Wood Way
Northwood
Middlesex
HA6 2TU
Secretary NameMr Kenneth Dickson Jamie
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressCopse Cottage 93 Copse Wood Way
Northwood
Middlesex
HA6 2TU
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Location

Registered AddressParkville House
16 Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,318
Current Liabilities£5,963

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 October 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003Return made up to 20/03/03; full list of members (7 pages)
29 July 2002Registered office changed on 29/07/02 from: garden studios 11-15 betterton street london WC2H 9BP (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)