Company NamePrism Europe Limited
Company StatusDissolved
Company Number01626727
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NameQuantity And Time Management Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Triest
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 2011(29 years, 4 months after company formation)
Appointment Duration3 years (closed 05 August 2014)
RoleDirector Of Tax
Country of ResidenceUnited States
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY
Secretary NameBrandon Wegner Green
NationalityBritish
StatusClosed
Appointed14 January 2014(31 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 05 August 2014)
RoleCompany Director
Correspondence AddressMidland House 2nd Floor North Station Road
Colchester
Essex
CO1 1RB
Director NameMr Ian Robert Champ
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 1998)
RoleEngineer
Correspondence Address66 Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AE
Director NameMr Andrew Fitzgerald
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Director NameDavid Leslie Sparling
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 January 1998)
RoleEngineer
Correspondence AddressForestcolne
High St
Thorpe-Le-Soken
Essex
CO16 0EA
Secretary NameMr Andrew Fitzgerald
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Director NameChristopher Michael Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 1998(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2003)
RoleManaging Director
Correspondence Address5b Rarere Road
Takapuna
Auckland
New Zealand
Secretary NameKeeley Ann Hazelhurst
NationalityBritish
StatusResigned
Appointed06 December 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address32 Tumulus Way
Colchester
Essex
CO2 9SD
Secretary NameChristopher Richard Lancastre Grindal
NationalityBritish
StatusResigned
Appointed30 April 2001(19 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 April 2002)
RoleAccountant
Correspondence Address11a Paveley Drive
London
SW11 3TP
Secretary NameMark Peter Harman
NationalityBritish
StatusResigned
Appointed26 April 2002(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address18 Boydlands
Capel St Mary
Ipswich
Suffolk
IP9 2UX
Director NameMr John James Loughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address267 Te Mata Mangateretere Road
Havelock North
Hawkes Bay
New Zealand
Secretary NameMary Helen Midgley
NationalityBritish
StatusResigned
Appointed08 March 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address67 Victoria Gardens
Colchester
CO4 9YB
Director NameMr Filip Buyse
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7305 Loughheed Plaza
Plano
Texas Tx 75025
Secretary NameMr Filip Buyse
NationalityAmerican
StatusResigned
Appointed21 November 2008(26 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7305 Loughheed Plaza
Plano
Texas Tx 75025
Secretary NameStuart Wicks
NationalityBritish
StatusResigned
Appointed21 November 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2011)
RoleCompany Director
Correspondence Address61 Vicarage Road
Chelmsford
Essex
CM2 9BT
Secretary NameMr Vincent Pilette
StatusResigned
Appointed02 August 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2014)
RoleCompany Director
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY

Contact

Websitewww.prism-world.com

Location

Registered AddressMidland House 2nd Floor
North Station Road
Colchester
Essex
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

43k at £1Prism Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
7 February 2014Termination of appointment of Vincent Pilette as a secretary (2 pages)
7 February 2014Appointment of Brandon Wegner Green as a secretary (3 pages)
7 February 2014Appointment of Brandon Wegner Green as a secretary (3 pages)
7 February 2014Termination of appointment of Vincent Pilette as a secretary (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 43,000
(14 pages)
11 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 43,000
(14 pages)
11 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 43,000
(14 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Appointment of Mr Vincent Pilette as a secretary (2 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Termination of appointment of Filip Buyse as a director (1 page)
20 December 2011Appointment of Mr Vincent Pilette as a secretary (2 pages)
20 December 2011Appointment of Mr Daniel Triest as a director (2 pages)
20 December 2011Termination of appointment of Filip Buyse as a director (1 page)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Appointment of Mr Daniel Triest as a director (2 pages)
20 December 2011Termination of appointment of Stuart Wicks as a secretary (1 page)
20 December 2011Termination of appointment of Stuart Wicks as a secretary (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 June 2010Auditor's resignation (1 page)
16 June 2010Auditor's resignation (1 page)
27 May 2010Auditor's resignation (2 pages)
27 May 2010Auditor's resignation (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 March 2010Full accounts made up to 31 March 2009 (18 pages)
5 March 2010Full accounts made up to 31 March 2009 (18 pages)
2 June 2009Director appointed mr filip buyse (2 pages)
2 June 2009Director appointed mr filip buyse (2 pages)
8 May 2009Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester essex CO2 7DE (1 page)
8 May 2009Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester essex CO2 7DE (1 page)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary filip buyse (1 page)
8 May 2009Appointment terminated secretary filip buyse (1 page)
8 January 2009Secretary appointed filip buyse (2 pages)
8 January 2009Secretary appointed filip buyse (2 pages)
2 December 2008Secretary appointed stuart wicks (2 pages)
2 December 2008Appointment terminated secretary mary midgley (1 page)
2 December 2008Appointment terminated director john loughlin (1 page)
2 December 2008Secretary appointed stuart wicks (2 pages)
2 December 2008Appointment terminated secretary mary midgley (1 page)
2 December 2008Appointment terminated director john loughlin (1 page)
15 July 2008Full accounts made up to 31 March 2008 (17 pages)
15 July 2008Full accounts made up to 31 March 2008 (17 pages)
6 June 2008Return made up to 01/05/08; full list of members (3 pages)
6 June 2008Return made up to 01/05/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
8 June 2007Return made up to 01/05/07; full list of members (2 pages)
8 June 2007Return made up to 01/05/07; full list of members (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
22 August 2005Full accounts made up to 31 March 2005 (15 pages)
22 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Full accounts made up to 31 March 2004 (18 pages)
16 November 2004Full accounts made up to 31 March 2004 (18 pages)
24 August 2004Full accounts made up to 31 March 2003 (19 pages)
24 August 2004Full accounts made up to 31 March 2003 (19 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
5 March 2004Resolutions
  • RES13 ‐ Re appointment 23/12/03
(1 page)
5 March 2004Resolutions
  • RES13 ‐ Re appointment 23/12/03
(1 page)
26 February 2004Full accounts made up to 31 March 2002 (19 pages)
26 February 2004Full accounts made up to 31 March 2002 (19 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
10 May 2003Director's particulars changed (1 page)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Director's particulars changed (1 page)
3 April 2003Full accounts made up to 31 March 2001 (14 pages)
3 April 2003Full accounts made up to 31 March 2001 (14 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
27 September 2001Full accounts made up to 31 March 2000 (14 pages)
27 September 2001Full accounts made up to 31 March 2000 (14 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 April 2001Company name changed quantity and time management sys tems LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed quantity and time management sys tems LIMITED\certificate issued on 10/04/01 (2 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Registered office changed on 23/01/01 from: no 9 east stockwell street colchester essex CO1 1SS (1 page)
23 January 2001Registered office changed on 23/01/01 from: no 9 east stockwell street colchester essex CO1 1SS (1 page)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 14/05/98; full list of members (6 pages)
22 July 1998Return made up to 14/05/98; full list of members (6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director's particulars changed (1 page)
16 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
19 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Declaration of assistance for shares acquisition (4 pages)
19 January 1998Declaration of assistance for shares acquisition (4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
2 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 August 1997Return made up to 14/05/97; full list of members (6 pages)
18 August 1997Return made up to 14/05/97; full list of members (6 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 May 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
21 May 1996Return made up to 14/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 June 1995Return made up to 14/05/95; no change of members (4 pages)
29 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1982Company name changed\certificate issued on 18/06/82 (2 pages)
18 June 1982Company name changed\certificate issued on 18/06/82 (2 pages)
2 April 1982Incorporation (15 pages)
2 April 1982Incorporation (15 pages)