PRISM DIGITAL LIMITED

Three Tuns House Three Tuns House, London, SE1 1NL, England
StatusACTIVE
Company No.08275271
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRISM DIGITAL LIMITED is an active private limited company with number 08275271. It was incorporated 11 years, 6 months, 7 days ago, on 31 October 2012. The company address is Three Tuns House Three Tuns House, London, SE1 1NL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

New address: Three Tuns House 109 Borough High Street London SE1 1NL

Old address: 109 109 Borough High Street London SE1 1NL England

Change date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-23

Officer name: Mr Alex Dover

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: 1-2 Paris Garden London SE1 8nd England

New address: 109 109 Borough High Street London SE1 1NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Alex Dover

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mr Alex Dover

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Yonder and Beyond Pty

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Dover

Notification date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Nicholas Pedersen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 082752710001

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Fernando

Termination date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Shashi Fernando

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 1-2 Paris Garden London SE1 8nd

Old address: Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England

Change date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Noel David Houghton

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH

Old address: Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR England

Change date: 2016-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: 9 White Lion Street London N1 9PD

New address: Alphabeta Building Huckletree Shoreditch 18 Finsbury Square London EC2A 1BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel David Houghton

Appointment date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shashi Fernando

Change date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Pedersen

Change date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Dover

Change date: 2013-12-02

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sabrina Chen

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: 1 St. John's Square Farringdon London EC1M 4PN United Kingdom

Change date: 2014-03-06

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: 1 Saint John's Square Farringdon London EC1M 4PM England

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90 WINDSOR CRESCENT (BRIDLINGTON) LIMITED

122 NEWMARKET LANE,WAKEFIELD,WF3 4BY

Number:06401588
Status:ACTIVE
Category:Private Limited Company

CHOCKLAND ROAD MANAGEMENT COMPANY LIMITED

8 CHOCKLAND ROAD,NEWTON ABBOT,TQ12 3LZ

Number:03570844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUELMII LTD

14 WHITBY AVENUE,LONDON,NW10 7SF

Number:10352986
Status:ACTIVE
Category:Private Limited Company

GILNOCKIE BUSINESS PARK LIMITED

UNIT 2 DOWNS WAY INDUSTRIAL ESTATE,DUMFRIES,DG1 3RS

Number:SC555606
Status:ACTIVE
Category:Private Limited Company

GREEN DYNAMICS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:08927716
Status:ACTIVE
Category:Private Limited Company

NPC PRODUCE LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:07766991
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