Background WavePink WaveYellow Wave

PRISM ART & DESIGN LIMITED (01950911)

PRISM ART & DESIGN LIMITED (01950911) is an active UK company. incorporated on 27 September 1985. with registered office in Slough. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. PRISM ART & DESIGN LIMITED has been registered for 40 years. Current directors include BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael.

Company Number
01950911
Status
active
Type
ltd
Incorporated
27 September 1985
Age
40 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael
SIC Codes
59113, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM ART & DESIGN LIMITED

PRISM ART & DESIGN LIMITED is an active company incorporated on 27 September 1985 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. PRISM ART & DESIGN LIMITED was registered 40 years ago.(SIC: 59113, 59133)

Status

active

Active since 40 years ago

Company No

01950911

LTD Company

Age

40 Years

Incorporated 27 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

FILBUK 28 LIMITED
From: 27 September 1985To: 15 May 1986
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Maple House 149 Tottenham Court Road London W1T 7NF
From: 27 September 1985To: 6 April 2020
Timeline

38 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 01 Feb 2012

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 27 Jul 2020

GODFREY, Najma Alex

Active
The Porter Building, SloughSL1 1FQ
Born February 1977
Director
Appointed 24 Jan 2018

MOORE, Michael

Active
The Porter Building, SloughSL1 1FQ
Born January 1969
Director
Appointed 07 Dec 2021

BYRNE, Katharine Helen

Resigned
The Old Coach House, TimsburySO51 0NE
Secretary
Appointed 18 Dec 2001
Resigned 30 Nov 2006

GINGELL, David

Resigned
Wyncote House, GravesendDA12 5UE
Secretary
Appointed N/A
Resigned 18 Dec 2001

PICCUS, Todd Olen

Resigned
Continental Boulevard, El Segundo
Secretary
Appointed 01 May 2015
Resigned 31 Dec 2024

ROWLAND, Janet Lesley

Resigned
2 Smith Terrace, LondonSW3 4DL
Secretary
Appointed 30 Nov 2006
Resigned 31 Dec 2008

SALVO, Joseph Pasqualino

Resigned
Maple House, LondonW1T 7NF
Secretary
Appointed 31 Dec 2008
Resigned 10 Apr 2015

AIKEN, Donald Bruce

Resigned
Continental Boulevard, El Segundo90245
Born July 1951
Director
Appointed 09 Mar 2012
Resigned 19 Jul 2016

ALLMARK, David

Resigned
Maple House, LondonW1T 7NF
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2014

BIRRELL, Nigel Norman

Resigned
40 St John's Park, LondonSE3 7JH
Born February 1963
Director
Appointed 03 Sept 2002
Resigned 30 Nov 2005

CAMINADA, Charles Jerome

Resigned
56 Lamont Road, LondonSW10 0HX
Born October 1957
Director
Appointed 03 Sept 2002
Resigned 30 Sept 2005

CATCHPOLE, Edward Laurence

Resigned
Maple House, LondonW1T 7NF
Born March 1966
Director
Appointed 01 Feb 2012
Resigned 01 May 2015

DESAI, Sangeeta

Resigned
Maple House, LondonW1T 7NF
Born September 1975
Director
Appointed 10 Sept 2010
Resigned 01 Feb 2012

DONAHUE, Brian Joseph

Resigned
Maple House, LondonW1T 7NF
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 08 Sept 2014

DUNN, Jeffrey Doubleday

Resigned
Maple House, LondonW1T 7NF
Born February 1955
Director
Appointed 22 Dec 2008
Resigned 01 Feb 2012

FALZON, Charles John

Resigned
R R 21, OntarioL7J 2L8
Born August 1957
Director
Appointed 18 Dec 2001
Resigned 03 Sept 2002

GINGELL, David

Resigned
Wyncote House, GravesendDA12 5UE
Born October 1945
Director
Appointed N/A
Resigned 18 Dec 2001

HARRIS, William Stuart

Resigned
Ash Lea Dixons Lane, StockbridgeSO20 8AT
Born September 1956
Director
Appointed 18 Dec 2001
Resigned 03 Sept 2002

JONES, David Stanley

Resigned
Apartado 17 Sitto-Da-Ramalhete, Algarve PortugalFOREIGN
Born November 1944
Director
Appointed N/A
Resigned 18 Dec 2001

LAWES, Robert Ian

Resigned
9 Finlay Street, LondonSW6 6HE
Born June 1967
Director
Appointed 03 Sept 2002
Resigned 21 Oct 2004

LEE, Robert John Michael

Resigned
195 King George V Drive, CardiffCF14 4EJ
Born May 1948
Director
Appointed N/A
Resigned 18 Dec 2001

LYNCH, Thomas William

Resigned
Continental Boulevard, El Segundo
Born October 1969
Director
Appointed 18 Jan 2016
Resigned 29 Apr 2019

MATHUR, Siddharth

Resigned
Continental Boulevard, El Segundo
Born October 1975
Director
Appointed 01 May 2015
Resigned 31 Aug 2018

MCKENZIE, Jean Ann

Resigned
Avenue Of The Americas, 3rd Floor, New York
Born October 1959
Director
Appointed 07 Sept 2015
Resigned 03 Mar 2017

MULROONEY WOLLMAN, Shari

Resigned
Continental Boulevard, El Segundo
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 16 Dec 2021

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2009

RICHARDSON, Justin Gordon

Resigned
Maple House, LondonW1T 7NF
Born February 1968
Director
Appointed 14 Dec 2016
Resigned 05 Sept 2017

RICKETTS, Timothy Walker

Resigned
49 Lakewood Road, Chandlers FordSO53 1EU
Born April 1964
Director
Appointed 18 Dec 2001
Resigned 03 Sept 2002

ROTENBERG, Joel

Resigned
Girard Avenue, East Aurora14052
Born February 1959
Director
Appointed 26 Sept 2013
Resigned 03 Aug 2015

STEINBERG, Bruce David

Resigned
58 Frognal, LondonNW3 6XG
Born December 1956
Director
Appointed 28 Nov 2005
Resigned 06 Mar 2008

SULLIVAN, Sean Stephen

Resigned
Maple House, LondonW1T 7NF
Born March 1967
Director
Appointed 12 Jan 2009
Resigned 10 Sept 2010

THIEME, Christian

Resigned
Maple House, LondonW1T 7NF
Born April 1974
Director
Appointed 09 Mar 2012
Resigned 26 Sept 2013

UNITT, Andrew Neil

Resigned
The Porter Building, SloughSL1 1FQ
Born September 1981
Director
Appointed 07 Sept 2015
Resigned 07 Aug 2020

Persons with significant control

1

The Porter Building, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Resolution
14 February 2012
RESOLUTIONSResolutions
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Legacy
10 May 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2010
AR01AR01
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
19 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
2 May 2003
225Change of Accounting Reference Date
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
31 March 2003
287Change of Registered Office
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
10 October 2002
353a353a
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
287Change of Registered Office
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
7 July 1987
288288
Accounts With Accounts Type Full
23 May 1987
AAAnnual Accounts
Legacy
23 May 1987
363363
Legacy
23 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 May 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1986
GAZ(U)GAZ(U)
Legacy
1 May 1986
288288
Legacy
1 May 1986
287Change of Registered Office
Memorandum Articles
1 May 1986
MEM/ARTSMEM/ARTS
Miscellaneous
27 September 1985
MISCMISC