Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Company Information for

PRISM COMMUNICATIONS & MANAGEMENT LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
04352585
Private Limited Company
Active

Company Overview

About Prism Communications & Management Ltd
PRISM COMMUNICATIONS & MANAGEMENT LIMITED was founded on 2002-01-14 and has its registered office in Worthing. The organisation's status is listed as "Active". Prism Communications & Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRISM COMMUNICATIONS & MANAGEMENT LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in W1W
 
Filing Information
Company Number 04352585
Company ID Number 04352585
Date formed 2002-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRISM COMMUNICATIONS & MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2017-08-18
STEVEN ROBERT JOHNSON
Director 2014-02-14
JOHN STIER
Director 2015-06-19
KERIN WILLIAMS
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID STAMP
Company Secretary 2002-01-14 2017-08-18
STUART JOHN ELLEN
Director 2014-02-14 2017-08-18
CHRISTOPHER DAVID STAMP
Director 2002-01-14 2017-08-18
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
TONI BETTS
Director 2012-11-30 2014-02-14
PAUL CHARLES MATTHEWS
Director 2012-11-30 2014-02-14
JOHN PARKER
Director 2012-11-30 2013-12-31
DEBORAH JANE STAMP
Director 2002-01-14 2012-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-14 2002-01-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-14 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT JOHNSON BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
STEVEN ROBERT JOHNSON EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
STEVEN ROBERT JOHNSON EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2014-02-14 CURRENT 2000-02-14 Active
STEVEN ROBERT JOHNSON EQUINITI REGISTRARS NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON SLC CORPORATE SERVICES LIMITED Director 2014-02-14 CURRENT 1996-04-01 Active
STEVEN ROBERT JOHNSON TRUST RESEARCH SERVICES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON CONNAUGHT SECRETARIES LIMITED Director 2014-02-14 CURRENT 1986-02-21 Active
STEVEN ROBERT JOHNSON EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON EQUINITI DAVID VENUS LIMITED Director 2014-02-14 CURRENT 2007-08-23 Active
STEVEN ROBERT JOHNSON SLC REGISTRARS LIMITED Director 2014-02-14 CURRENT 1982-09-02 Active
STEVEN ROBERT JOHNSON EQUINITI BENEFACTOR LIMITED Director 2014-02-14 CURRENT 2002-03-26 Active
STEVEN ROBERT JOHNSON PRISM COSEC LIMITED Director 2014-02-14 CURRENT 2005-08-10 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
KERIN WILLIAMS SLC CORPORATE SERVICES LIMITED Director 2016-12-16 CURRENT 1996-04-01 Active
KERIN WILLIAMS CONNAUGHT SECRETARIES LIMITED Director 2016-12-16 CURRENT 1986-02-21 Active
KERIN WILLIAMS EQUINITI DAVID VENUS LIMITED Director 2016-12-16 CURRENT 2007-08-23 Active
KERIN WILLIAMS SLC REGISTRARS LIMITED Director 2016-12-16 CURRENT 1982-09-02 Active
KERIN WILLIAMS PRISM COSEC LIMITED Director 2008-05-15 CURRENT 2005-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-01Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043525850002
2022-02-01DIRECTOR APPOINTED MR STEPHEN ANDREW ROBERT HARRIS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
2022-02-01AP01DIRECTOR APPOINTED MR STEPHEN ANDREW ROBERT HARRIS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-09AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-30CH01Director's details changed for Ms Katherine Cong on 2021-06-30
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KERIN WILLIAMS
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP01DIRECTOR APPOINTED MS KATHERINE CONG
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-01CH01Director's details changed for Kerin Williams on 2019-01-31
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-22AD04Register(s) moved to registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 15000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART ELLEN
2017-08-23AP01DIRECTOR APPOINTED KERIN WILLIAMS
2017-08-23AP03Appointment of Katherine Cong as company secretary on 2017-08-18
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMP
2017-08-23TM02Termination of appointment of Christopher David Stamp on 2017-08-18
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-14AR0114/01/16 FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043525850001
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM PRISM COSEC 10 MARGARET STREET LONDON W1W 8RL
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-14AR0114/01/15 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2014-02-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2014-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-17AD02SAIL ADDRESS CREATED
2014-02-14AP01DIRECTOR APPOINTED MR STUART JOHN ELLEN
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-24AR0114/01/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 31/12/2013
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043525850001
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-29RES13ENTER INTO INDENTURE REVOLVING CREDIT FACILTY AGREEMENT INTERCREDITOR AGREEMENT 16/05/2013
2013-05-29RES01ALTER ARTICLES 16/05/2013
2013-05-14AP01DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY
2013-01-23AR0114/01/13 FULL LIST
2013-01-20AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-13AP01DIRECTOR APPOINTED MR JOHN PARKER
2012-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-12RES01ADOPT ARTICLES 30/11/2012
2012-12-06AP01DIRECTOR APPOINTED MR PAUL CHARLES MATTHEWS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH STAMP
2012-12-05AP01DIRECTOR APPOINTED MS TONI BETTS
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STAMP / 13/01/2012
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES ENGLAND
2011-06-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0114/01/11 FULL LIST
2010-06-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0114/01/10 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STAMP / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STAMP / 02/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID STAMP / 02/11/2009
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2007-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 4TH FLOOR CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD
2007-03-05363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-05287REGISTERED OFFICE CHANGED ON 05/07/03 FROM: C/O MEAGRE WOOD LUCKE & CO 4TH FLOOR 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG
2003-01-29CERTNMCOMPANY NAME CHANGED PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/03
2003-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-26363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-02-07225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 49 GRANGE ROAD, DORRIDGE SOLIHULL WEST MIDLANDS B93 8QS
2002-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PRISM COMMUNICATIONS & MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of PRISM COMMUNICATIONS & MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRISM COMMUNICATIONS & MANAGEMENT LIMITED
Trademarks
We have not found any records of PRISM COMMUNICATIONS & MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRISM COMMUNICATIONS & MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PRISM COMMUNICATIONS & MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PRISM COMMUNICATIONS & MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRISM COMMUNICATIONS & MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRISM COMMUNICATIONS & MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.