Company NamePrism Digital Limited
DirectorAlex Dover
Company StatusActive
Company Number08275271
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alex Dover
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Tuns House 109 Borough High Street
London
SE1 1NL
Director NameMr Shashi Fernando
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMr Nicholas Pedersen
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 White Lion Street
London
N1 9PD
Secretary NameMiss Sabrina Chen
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 White Lion Street
London
N1 9PD
Director NameMr Noel David Houghton
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zeland
StatusResigned
Appointed28 October 2015(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 25 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlphabeta Building Huckletree Shoreditch
18 Finsbury Square
London
EC2A 1AH

Contact

Websiteprism-digital.com
Email address[email protected]
Telephone020 31953333
Telephone regionLondon

Location

Registered AddressThree Tuns House
109 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 October 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 January 2019Director's details changed for Mr Alex Dover on 6 January 2019 (2 pages)
6 January 2019Change of details for Mr Alex Dover as a person with significant control on 1 January 2019 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
8 November 2018Cessation of Yonder and Beyond Pty as a person with significant control on 28 June 2018 (1 page)
19 September 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
15 August 2018Notification of Alex Dover as a person with significant control on 1 July 2018 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 December 2017Termination of appointment of Nicholas Pedersen as a director on 5 December 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Pedersen as a director on 5 December 2017 (1 page)
10 November 2017Registration of charge 082752710001, created on 31 October 2017 (22 pages)
10 November 2017Registration of charge 082752710001, created on 31 October 2017 (22 pages)
27 June 2017Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Shashi Fernando as a director on 27 June 2017 (1 page)
8 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
8 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Registered 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 2017Registered 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 2016Termination of appointment of Noel David Houghton as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Noel David Houghton as a director on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(7 pages)
11 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(7 pages)
13 November 2015Appointment of Mr Noel David Houghton as a director on 28 October 2015 (2 pages)
13 November 2015Appointment of Mr Noel David Houghton as a director on 28 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(6 pages)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
9 December 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
9 December 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 March 2014Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages)
20 March 2014Termination of appointment of Sabrina Chen as a secretary (1 page)
20 March 2014Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages)
20 March 2014Termination of appointment of Sabrina Chen as a secretary (1 page)
20 March 2014Director's details changed for Mr Shashi Fernando on 2 December 2013 (2 pages)
20 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Director's details changed for Mr Nicholas Pedersen on 2 December 2013 (2 pages)
20 March 2014Director's details changed for Mr Alex Dover on 2 December 2013 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 1 St. John's Square Farringdon London EC1M 4PN United Kingdom on 6 March 2014 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 1 Saint John's Square Farringdon London EC1M 4PM England on 5 November 2012 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)