PRISM DIGITAL LIMITED
Status | ACTIVE |
Company No. | 08275271 |
Category | Private Limited Company |
Incorporated | 31 Oct 2012 |
Age | 11 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sabrina Chen
Documents
Gazette filings brought up to date
Date: 08 Mar 2014
Category: Gazette
Type: DISS40
Documents
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
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
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) |
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 |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 08927716 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY
Number: | 07766991 |
Status: | ACTIVE |
Category: | Private Limited Company |