PRISM COSEC LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.05533248
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

PRISM COSEC LIMITED is an active private limited company with number 05533248. It was incorporated 18 years, 8 months, 19 days ago, on 10 August 2005. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 18 Apr 2024

Category: Address

Type: AD02

New address: Highdown House Yeoman Way Worthing BN99 3HH

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Johnson

Termination date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prism Communications & Management Limited

Change date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Katherine Cong

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Stephen Andrew Robert Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-27

Officer name: Timothy Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Cong

Termination date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Robert David Bloor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stier

Termination date: 2021-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Cong

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Cong

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-26

Officer name: Kerin Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Cong

Appointment date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Kerin Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stier

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prism Communications & Management Limited

Change date: 2018-08-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2018

Category: Address

Type: AD04

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Stuart John Ellen

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Cong

Appointment date: 2017-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher David Stamp

Termination date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Stamp

Termination date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Kerin Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr John Stier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

Old address: Prism Cosec 10 Margaret Street London W1W 8RL

Change date: 2015-08-27

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stier

Change date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stier

Appointment date: 2015-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Martyn John Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Matthews

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Johnson

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Ellen

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Betts

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Martyn John Hindley

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Hindley

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Parker

Documents

View document PDF

Statement of companys objects

Date: 12 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Matthews

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher David Stamp

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Heritage

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heledd Hanscomb

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Casson

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Devin

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Toni Betts

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 271 Regent Street London W1B 2ES England

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heledd Mair Hanscomb

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin John Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Stamp

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Ms Jenny Casson

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Kerin Williams

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-02

Officer name: Mrs Teresa Catherine Heritage

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Devin

Change date: 2009-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Old address: 18 Hanover Square London W1S 1HX

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark devin

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ms jenny casson

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed teresa catherine heritage

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william hamilton

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed kerin williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CLONTIGORA FREIGHT LTD

9A COTTAGE ROAD,NEWRY,BT35 8RS

Number:NI070497
Status:ACTIVE
Category:Private Limited Company

DG MORTGAGES LIMITED

14 VICTORIA STREET,BALLYMONEY,BT53 6DW

Number:NI647589
Status:ACTIVE
Category:Private Limited Company

JC MUSGRAVE LIMITED

WYNYARD PARK HOUSE WYNYARD AVENUE,BILLINGHAM,TS22 5TB

Number:05447268
Status:ACTIVE
Category:Private Limited Company

OK PROPERTY MANAGEMENT LTD

UNIT 19,LONDON,E1 1EG

Number:11719651
Status:ACTIVE
Category:Private Limited Company

PASSION HEALTH CARE LIMITED

473 WELFORD ROAD,LEICESTER,LE2 6BL

Number:08208794
Status:ACTIVE
Category:Private Limited Company

SIHRA GROUP LTD

11 BUTTERFLY CRESCENT,HEMEL HEMPSTEAD,HP3 9GS

Number:10182053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source