About

Registered Number: 04352585
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Founded in 2002, Prism Communications & Management Ltd are based in Surrey. There are 4 directors listed as Cong, Katherine, Matthews, Paul Charles, Stamp, Christopher David, Stamp, Deborah Jane for Prism Communications & Management Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Paul Charles 30 November 2012 14 February 2014 1
STAMP, Christopher David 14 January 2002 18 August 2017 1
STAMP, Deborah Jane 14 January 2002 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 18 August 2017 26 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PARENT_ACC - N/A 10 September 2020
GUARANTEE2 - N/A 10 September 2020
AGREEMENT2 - N/A 10 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AP01 - Appointment of director 01 September 2020
AP04 - Appointment of corporate secretary 01 September 2020
CS01 - N/A 29 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
PSC05 - N/A 06 February 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
AD04 - Change of location of company records to the registered office 22 August 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 August 2017
PARENT_ACC - N/A 31 August 2017
GUARANTEE2 - N/A 31 August 2017
AGREEMENT2 - N/A 31 August 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
AP03 - Appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 14 January 2016
MR04 - N/A 10 November 2015
CH01 - Change of particulars for director 22 September 2015
AD01 - Change of registered office address 27 August 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 14 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 17 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 23 January 2014
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 12 August 2013
MR01 - N/A 25 June 2013
RESOLUTIONS - N/A 29 May 2013
MEM/ARTS - N/A 29 May 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 23 January 2013
AA01 - Change of accounting reference date 20 January 2013
AP01 - Appointment of director 13 December 2012
RESOLUTIONS - N/A 12 December 2012
CC04 - Statement of companies objects 12 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 February 2008
353 - Register of members 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 14 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 05 July 2003
CERTNM - Change of name certificate 29 January 2003
363s - Annual Return 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
225 - Change of Accounting Reference Date 07 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.