Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type dormant. |
2023-01-23 |
View Report |
Accounts. Accounts type dormant. |
2022-06-22 |
View Report |
Officers. Officer name: Steven Robert Johnson. Termination date: 2022-06-09. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-10 |
View Report |
Persons with significant control. Psc name: Prism Communications & Management Limited. Change date: 2021-06-01. |
2022-03-10 |
View Report |
Officers. Termination date: 2022-01-27. Officer name: Katherine Cong. |
2022-02-01 |
View Report |
Officers. Appointment date: 2022-01-27. Officer name: Mr Stephen Andrew Robert Harris. |
2022-02-01 |
View Report |
Officers. Appointment date: 2022-01-27. Officer name: Timothy Hughes. |
2022-02-01 |
View Report |
Officers. Officer name: Katherine Cong. Termination date: 2022-01-27. |
2022-02-01 |
View Report |
Officers. Appointment date: 2021-08-31. Officer name: Mr Robert David Bloor. |
2021-09-09 |
View Report |
Officers. Officer name: John Stier. Termination date: 2021-08-01. |
2021-08-11 |
View Report |
Officers. Officer name: Katherine Cong. Change date: 2021-06-30. |
2021-06-30 |
View Report |
Officers. Officer name: Ms Katherine Cong. Change date: 2021-06-30. |
2021-06-30 |
View Report |
Accounts. Accounts type dormant. |
2021-06-16 |
View Report |
Address. 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. |
2021-06-02 |
View Report |
Address. 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. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Officers. Termination date: 2020-08-26. Officer name: Kerin Williams. |
2020-09-01 |
View Report |
Officers. Officer name: Ms Katherine Cong. Appointment date: 2020-08-26. |
2020-09-01 |
View Report |
Accounts. Accounts type dormant. |
2020-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type dormant. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Officers. Change date: 2019-01-31. Officer name: Kerin Williams. |
2019-02-01 |
View Report |
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. |
2018-11-12 |
View Report |
Accounts. Accounts type dormant. |
2018-08-23 |
View Report |
Persons with significant control. Psc name: Prism Communications & Management Limited. Change date: 2018-08-22. |
2018-08-22 |
View Report |
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. |
2018-08-20 |
View Report |
Address. 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. |
2018-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-13 |
View Report |
Accounts. Accounts type dormant. |
2017-08-31 |
View Report |
Officers. Termination date: 2017-08-18. Officer name: Stuart John Ellen. |
2017-08-23 |
View Report |
Officers. Officer name: Katherine Cong. Appointment date: 2017-08-18. |
2017-08-23 |
View Report |
Officers. Officer name: Christopher David Stamp. Termination date: 2017-08-18. |
2017-08-23 |
View Report |
Officers. Officer name: Christopher David Stamp. Termination date: 2017-08-18. |
2017-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Officers. Change date: 2016-12-31. Officer name: Kerin Williams. |
2017-01-03 |
View Report |
Accounts. Accounts type dormant. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Officers. Change date: 2015-09-21. Officer name: Mr John Stier. |
2015-09-22 |
View Report |
Address. 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. |
2015-08-27 |
View Report |
Officers. Officer name: Mr John Stier. Change date: 2015-06-19. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Officers. Officer name: Mr John Stier. Appointment date: 2015-06-19. |
2015-07-07 |
View Report |
Accounts. Accounts type dormant. |
2015-04-14 |
View Report |
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. |
2015-03-24 |
View Report |
Officers. Termination date: 2015-02-20. Officer name: Martyn John Hindley. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |