This company is commonly known as Programmemaster Limited. The company was founded 10 years ago and was given the registration number 08786259. The firm's registered office is in WEMBLEY. You can find them at 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex. This company's SIC code is 58190 - Other publishing activities.
Name | : | PROGRAMMEMASTER LIMITED |
---|---|---|
Company Number | : | 08786259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Olympic Way, 9th Floor Programmemaster Limited, Wembley, Middlesex, HA9 0NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, HA9 0NP | Director | 19 July 2019 | Active |
7, Warwick Square Mews, London, United Kingdom, SW1V 2EL | Director | 22 November 2013 | Active |
1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, England, HA9 0NP | Director | 13 February 2014 | Active |
1, Olympic Way, 9th Floor Programmemaster Limited, Wembley, HA9 0NP | Director | 01 January 2015 | Active |
1, Duchess Street, London, England, W1W 6AN | Director | 13 February 2014 | Active |
Mr Jeff Altman | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | American |
Address | : | 1, Olympic Way, Wembley, HA9 0NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-24 | Insolvency | Liquidation compulsory completion. | Download |
2020-04-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-15 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-28 | Officers | Appoint person director company with name date. | Download |
2015-03-02 | Accounts | Change account reference date company previous extended. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Address | Change registered office address company with date old address new address. | Download |
2014-06-06 | Capital | Capital allotment shares. | Download |
2014-05-13 | Officers | Termination director company with name. | Download |
2014-02-27 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.