Company NameProgramunit Limited
Company StatusActive
Company Number03183012
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDeborah Paige
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenwood Road
London
E8 1AB
Director NameDr Adam Forman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired Doctor/Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 32 Greenwood Road
London
E8 1AB
Director NameMs Annie Elizabeth Wells
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Greenwood Road
London
E8 1AB
Secretary NameDr Adam Forman
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleDoctor/Artist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 32 Greenwood Road
London
E8 1AB
Secretary NameMs Annie Elizabeth Wells
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Greenwood Road
London
E8 1AB
Director NameVictoria Hosking
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1999)
RoleChildcare Professional
Correspondence AddressFlat 8 10 Devonshire Terrace
London
W2 3DN
Director NameShaunna Wollard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1999)
RoleLibrarian
Correspondence AddressFlat 8 10 Devonshire Terrace
London
W2 3DN
Secretary NameVictoria Hosking
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1999)
RoleChildcare Professional
Correspondence AddressFlat 8 10 Devonshire Terrace
London
W2 3DN
Director NameAldo Giovanni Zoli Lo Prinzi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1999)
RoleArchitect
Correspondence Address13 Square Henri Pate
Paris
75016
Director NameMs Melissa Jane Simmonds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Greenwood Road
Hackney
London
E8 1AB
Secretary NameMs Melissa Jane Simmonds
NationalityBritish
StatusResigned
Appointed21 August 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat 32 Greenwood Road
Hackney
London
E8 1AB
Director NamePaul Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2008)
RoleFreelance Designer
Correspondence Address32b Greenwood Road
London
E8 1AB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Annie Wells & Adam Forman
66.67%
Ordinary
1 at £1Deborah Paige
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£12,870
Current Liabilities£15,972

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 June 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
8 April 2015Director's details changed for Annie Wells on 8 April 2014 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
8 April 2015Director's details changed for Adam Forman on 8 April 2014 (2 pages)
8 April 2015Director's details changed for Annie Wells on 8 April 2014 (2 pages)
8 April 2015Director's details changed for Adam Forman on 8 April 2014 (2 pages)
8 April 2015Director's details changed for Annie Wells on 8 April 2014 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(6 pages)
8 April 2015Director's details changed for Adam Forman on 8 April 2014 (2 pages)
28 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
14 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 May 2010Director's details changed for Annie Wells on 4 April 2010 (2 pages)
31 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Adam Forman on 4 April 2010 (2 pages)
31 May 2010Director's details changed for Annie Wells on 4 April 2010 (2 pages)
31 May 2010Director's details changed for Deborah Paige on 4 April 2010 (2 pages)
31 May 2010Director's details changed for Deborah Paige on 4 April 2010 (2 pages)
31 May 2010Director's details changed for Adam Forman on 4 April 2010 (2 pages)
31 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Adam Forman on 4 April 2010 (2 pages)
31 May 2010Director's details changed for Annie Wells on 4 April 2010 (2 pages)
31 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Deborah Paige on 4 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
3 April 2009Appointment terminated director paul reilly (1 page)
3 April 2009Appointment terminated director paul reilly (1 page)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 April 2006Return made up to 04/04/06; full list of members (9 pages)
7 April 2006Return made up to 04/04/06; full list of members (9 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 April 2005Return made up to 04/04/05; full list of members (8 pages)
18 April 2005Return made up to 04/04/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 May 2004Return made up to 04/04/04; no change of members (8 pages)
14 May 2004Return made up to 04/04/04; no change of members (8 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
12 May 2003Return made up to 04/04/03; no change of members (8 pages)
12 May 2003Return made up to 04/04/03; no change of members (8 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 April 2002Return made up to 04/04/02; full list of members (8 pages)
9 April 2002Return made up to 04/04/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 June 2001Return made up to 04/04/01; full list of members (8 pages)
5 June 2001Return made up to 04/04/01; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 September 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 September 2000Accounts for a small company made up to 30 April 1999 (3 pages)
26 June 2000Return made up to 04/04/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 June 2000Return made up to 04/04/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Return made up to 04/04/99; no change of members (6 pages)
2 June 1999Return made up to 04/04/99; no change of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Return made up to 04/04/98; full list of members (5 pages)
30 September 1998Return made up to 04/04/98; full list of members (5 pages)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
3 September 1998Return made up to 04/04/97; full list of members (6 pages)
3 September 1998Full accounts made up to 30 April 1997 (7 pages)
3 September 1998Full accounts made up to 30 April 1998 (7 pages)
3 September 1998Full accounts made up to 30 April 1997 (7 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Return made up to 04/04/97; full list of members (6 pages)
3 September 1998Full accounts made up to 30 April 1998 (7 pages)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997Ad 01/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 June 1997Ad 01/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 April 1996Incorporation (10 pages)
4 April 1996Incorporation (10 pages)