Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prism Rights Limited
Prism Rights Limited is a dissolved company incorporated on 28 April 1999 with the registered office located in London, Greater London. Prism Rights Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 June 2023
(2 years 2 months ago)
Was
24 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03761717
Private limited company
Age
26 years
Incorporated
28 April 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Prism Rights Limited
Contact
Address
66 Lincoln's Inn Fields
London
WC2A 3LH
England
Same address for the past
5 years
Companies in WC2A 3LH
Telephone
Unreported
Email
Unreported
Website
Profitprismtrading.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Captain Andrew Mark Aspden
Director • British • Lives in England • Born in Apr 1963
Mr Samuel Hugh John Macdonald
Director • British • Lives in England • Born in Jul 1971
Alan Charles Parker
Director • British • Lives in England • Born in Nov 1946
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Walton Firs Foundation
Alan Charles Parker is a mutual person.
Active
Dama De Noche Yacht LLP
Alan Charles Parker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£399
Increased by £239 (+149%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£660
Decreased by £2 (-0%)
Total Liabilities
-£643
Increased by £380 (+144%)
Net Assets
£17
Decreased by £382 (-96%)
Debt Ratio (%)
97%
Increased by 57.7% (+145%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 2 Months Ago on 13 Jun 2023
Voluntary Gazette Notice
2 Years 5 Months Ago on 28 Mar 2023
Application To Strike Off
2 Years 5 Months Ago on 15 Mar 2023
Confirmation Submitted
3 Years Ago on 28 Apr 2022
Full Accounts Submitted
3 Years Ago on 22 Mar 2022
Full Accounts Submitted
4 Years Ago on 5 May 2021
Confirmation Submitted
4 Years Ago on 28 Apr 2021
Mr Alan Charles Parker Details Changed
5 Years Ago on 1 May 2020
Mr Samuel Hugh John Macdonald Details Changed
6 Years Ago on 24 Jun 2019
Mr Andrew Mark Aspden Details Changed
6 Years Ago on 24 Jun 2019
Get Alerts
Get Credit Report
Discover Prism Rights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jun 2023
First Gazette notice for voluntary strike-off
Submitted on 28 Mar 2023
Application to strike the company off the register
Submitted on 15 Mar 2023
Confirmation statement made on 28 April 2022 with no updates
Submitted on 28 Apr 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 22 Mar 2022
Total exemption full accounts made up to 30 June 2020
Submitted on 5 May 2021
Confirmation statement made on 28 April 2021 with no updates
Submitted on 28 Apr 2021
Register inspection address has been changed from 66 Lincolns Inn Fields London WC2A 3LH United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH
Submitted on 12 May 2020
Confirmation statement made on 28 April 2020 with updates
Submitted on 12 May 2020
Director's details changed for Mr Alan Charles Parker on 1 May 2020
Submitted on 12 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs