London
SE1 1NL
Director Name | Mr Shashi Fernando |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Mr Nicholas Pedersen |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street London N1 9PD |
Secretary Name | Miss Sabrina Chen |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Mr Noel David Houghton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | New Zeland |
Status | Resigned |
Appointed | 28 October 2015(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH |
Website | prism-digital.com |
---|---|
Email address | [email protected] |
Telephone | 020 31953333 |
Telephone region | London |
Registered Address | Three Tuns House 109 Borough High Street London SE1 1NL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 January 2019 | Director's details changed for Mr Alex Dover on 6 January 2019 (2 pages) |
6 January 2019 | Change of details for Mr Alex Dover as a person with significant control on 1 January 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
8 November 2018 | Cessation of Yonder and Beyond Pty as a person with significant control on 28 June 2018 (1 page) |
19 September 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
15 August 2018 | Notification of Alex Dover as a person with significant control on 1 July 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Nicholas Pedersen as a director on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Pedersen as a director on 5 December 2017 (1 page) |
10 November 2017 | Registration of charge 082752710001, created on 31 October 2017 (22 pages) |
10 November 2017 | Registration of charge 082752710001, created on 31 October 2017 (22 pages) |
27 June 2017 | Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page) |
8 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to 1-2 Paris Garden London SE1 8nd on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England to 1-2 Paris Garden London SE1 8nd on 27 March 2017 (1 page) |
25 November 2016 | Termination of appointment of Noel David Houghton as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Noel David Houghton as a director on 25 November 2016 (1 page) |
25 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 April 2016 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR England to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR England to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH on 5 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 9 White Lion Street London N1 9PD to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 9 White Lion Street London N1 9PD to Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR on 4 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 November 2015 | Appointment of Mr Noel David Houghton as a director on 28 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Noel David Houghton as a director on 28 October 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 March 2014 | Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages) |
20 March 2014 | Termination of appointment of Sabrina Chen as a secretary (1 page) |
20 March 2014 | Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages) |
20 March 2014 | Termination of appointment of Sabrina Chen as a secretary (1 page) |
20 March 2014 | Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|