UKBizDB.co.uk

PROGRAMUNIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Programunit Limited. The company was founded 28 years ago and was given the registration number 03183012. The firm's registered office is in . You can find them at 32 Greenwood Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROGRAMUNIT LIMITED
Company Number:03183012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 Greenwood Road, London, E8 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat 32 Greenwood Road, London, E8 1AB

Secretary20 August 1999Active
Top Flat 32 Greenwood Road, London, E8 1AB

Secretary20 August 1999Active
Top Flat 32 Greenwood Road, London, E8 1AB

Director20 August 1999Active
32 Greenwood Road, London, E8 1AB

Director21 August 1998Active
Top Flat 32 Greenwood Road, London, E8 1AB

Director20 August 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 April 1996Active
Flat 8 10 Devonshire Terrace, London, W2 3DN

Secretary29 May 1996Active
Top Flat 32 Greenwood Road, Hackney, London, E8 1AB

Secretary21 August 1998Active
Flat 8 10 Devonshire Terrace, London, W2 3DN

Director29 May 1996Active
32b Greenwood Road, London, E8 1AB

Director20 August 1999Active
Top Flat 32 Greenwood Road, Hackney, London, E8 1AB

Director21 August 1998Active
Flat 8 10 Devonshire Terrace, London, W2 3DN

Director29 May 1996Active
13 Square Henri Pate, Paris, France, 75016

Director21 August 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 April 1996Active

People with Significant Control

Ms Annie Elizabeth Wells
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:32 Greenwood Road, E8 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Adam Forman
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:32 Greenwood Road, E8 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.