Company Information for PRISM PRINT AND PROMOTIONS LIMITED
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
05054833
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRISM PRINT AND PROMOTIONS LIMITED | |
Legal Registered Office | |
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK EXETER EX1 3QS Other companies in NR3 | |
Company Number | 05054833 | |
---|---|---|
Company ID Number | 05054833 | |
Date formed | 2004-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 00:45:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN HIGH |
||
ADRIAN ARTHUR HIGH |
||
ELIZABETH ANNE HIGH |
||
ROBIN DAREN HIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JOYCE TUBBY |
Company Secretary | ||
ELIZABETH JOYCE TUBBY |
Director | ||
PETER WALTER TUBBY |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMAR PACKAGING LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
LABEL-FORM LIMITED | Director | 2008-04-03 | CURRENT | 1964-08-10 | Active | |
TORBAY SAWMILLS (MANUFACTURING) LIMITED | Director | 1999-09-30 | CURRENT | 1995-09-26 | Dissolved 2015-04-14 | |
A&B HIGH HOLDINGS LIMITED | Director | 1999-09-30 | CURRENT | 1973-03-28 | Active | |
TAMAR LABELS LIMITED | Director | 1995-11-23 | CURRENT | 1995-11-23 | Active | |
LABEL-FORM LIMITED | Director | 2008-04-03 | CURRENT | 1964-08-10 | Active | |
COASTPOINT LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM 17 Waterloo Road Norwich Norfolk NR3 1EH | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/14 | |
AA01 | Current accounting period shortened from 31/05/15 TO 31/12/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
MISC | Accounts removal notice | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-02-25 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/13 FROM , Marquis House Gulworthy, Tavistock, Devon, PL19 8JE | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUBBY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, WATERLOO HOUSE, 17 WATERLOO ROAD, NORWICH, NORFOLK, NR3 1EH | |
AP03 | SECRETARY APPOINTED ELIZABETH ANN HIGH | |
AP01 | DIRECTOR APPOINTED ROBIN DAREN HIGH | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE HIGH | |
AP01 | DIRECTOR APPOINTED MR ADRIAN ARTHUR HIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TUBBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TUBBY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 | |
88(2)R | AD 04/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: RUSKIN CHAMBERS, 191 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS B4 6RP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRISM PRINT AND PROMOTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
PRINTING, STATIONERY AND PHOTOCOPYING |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRISM PRINT AND PROMOTIONS LIMITED | Event Date | 2017-05-18 |
Liquidator's name and address: Jeremiah Anthony O'Sullivan (IP No. 8333 ) and Jonathan Mark Williams (IP No. 13070 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS : Ag IF21475 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRISM PRINT AND PROMOTIONS LIMITED | Event Date | 2017-05-18 |
The following Special Resolution together with the remaining Ordinary Resolution were passed on 18 May 2017 by the Members of the Company by written Resolutions. The requisite voting majority was received on 18 May 2017. "That the Company be wound up voluntarily and that Jeremiah Anthony O'Sullivan (IP No. 8333 ) and Jonathan Mark Williams (IP No. 13070 ) both of Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up." Further details contact: Luke Venner, Tel: 01392 448800 . Ag IF21475 | |||
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. |