About

Registered Number: 05539767
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 1 Grove Place, Bedford, MK40 3JJ

 

Having been setup in 2005, Prescript Communications Ltd have registered office in the United Kingdom. The companies directors are listed as De Planta De Wildenberg, Martin, Fagg, Barbara, Dr, Smith, Peter Sean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE PLANTA DE WILDENBERG, Martin 19 February 2019 - 1
FAGG, Barbara, Dr 18 August 2005 19 February 2019 1
SMITH, Peter Sean 18 August 2005 19 February 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 25 February 2020
PSC05 - N/A 25 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 April 2019
PSC02 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
MR01 - N/A 27 February 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
MR04 - N/A 30 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
395 - Particulars of a mortgage or charge 24 November 2005
225 - Change of Accounting Reference Date 21 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

Debenture 17 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.