-
PRISM NETWORK LIMITED - Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, United Kingdom
Company Information
- Company registration number
- 07294894
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chantry House Grange Business Park
- Enderby Road
- Leicester
- Leicetstershire
- LE8 6EP Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, LE8 6EP UK
Management
- Managing Directors
- CLARK, Fraser James
- ORTON, Mark John
- Company secretaries
- CLARK, Fraser James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-24
- Age Of Company 2010-06-24 13 years
- SIC/NACE
- 42210
Ownership
- Beneficial Owners
- Fraser Clark
- Fraser Clark
- The Exceed Partnership
- Mr Mark John Orton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-07-03
- Last Date: 2020-06-19
-
PRISM NETWORK LIMITED Company Description
- PRISM NETWORK LIMITED is a ltd registered in United Kingdom with the Company reg no 07294894. Its current trading status is "live". It was registered 2010-06-24. It has declared SIC or NACE codes as "42210". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-06-30.It can be contacted at Chantry House Grange Business Park .
Get PRISM NETWORK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prism Network Limited - Chantry House Grange Business Park, Enderby Road, Leicester, Leicetstershire, United Kingdom
- 2010-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRISM NETWORK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-06-19) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
capital-allotment-shares (2018-06-26) - SH01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-04-04) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
capital-return-purchase-own-shares (2015-04-28) - SH03
-
capital-allotment-shares (2015-04-23) - SH01
-
resolution (2015-04-15) - RESOLUTIONS
-
capital-alter-shares-consolidation (2015-04-08) - SH02
-
resolution (2015-04-08) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-04-08) - SH08
-
capital-cancellation-shares (2015-04-08) - SH06
-
capital-allotment-shares (2015-04-08) - SH01
-
change-account-reference-date-company-previous-extended (2015-03-24) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
-
mortgage-satisfy-charge-full (2015-03-11) - MR04
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-10-08) - AP03
-
termination-secretary-company-with-name-termination-date (2014-10-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
appoint-person-director-company-with-name (2014-01-16) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
-
change-person-director-company-with-change-date (2013-06-24) - CH01
-
appoint-person-secretary-company-with-name (2013-07-29) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
capital-alter-shares-subdivision (2013-08-07) - SH02
-
resolution (2013-08-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-09-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
change-person-director-company-with-change-date (2013-12-04) - CH01
-
capital-allotment-shares (2013-08-07) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
change-person-director-company-with-change-date (2012-07-09) - CH01
-
legacy (2012-05-02) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-02) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-04) - TM01
-
incorporation-company (2010-06-24) - NEWINC