ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Program Buyer Ltd

Program Buyer Ltd is a liquidation company incorporated on 12 February 2016 with the registered office located in London, Greater London. Program Buyer Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
10001612
Private limited company
Age
9 years
Incorporated 12 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 285 days
Dated 11 February 2024 (1 year 10 months ago)
Next confirmation dated 11 February 2025
Was due on 25 February 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 343 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 March 2024
Was due on 29 December 2024 (11 months ago)
Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Address changed on 6 Jan 2025 (11 months ago)
Previous address was The Old Forge Bisley Stroud Gloucestershire GL6 7BQ United Kingdom
Telephone
02083499022
Email
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in UK • Born in Oct 1967
Ms Rosalind Victoria Mary Parker
PSC • British • Lives in UK • Born in Oct 1976
Mrs Edwina Claire Cooper
PSC • British • Lives in UK • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wild Thring Media Ltd
Edwina Claire Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£3.9K
Decreased by £18.68K (-83%)
Total Liabilities
-£204.29K
Increased by £18.81K (+10%)
Net Assets
-£200.39K
Decreased by £37.48K (+23%)
Debt Ratio (%)
5239%
Increased by 4417.87% (+538%)
Latest Activity
Registered Address Changed
11 Months Ago on 6 Jan 2025
Voluntary Liquidator Appointed
11 Months Ago on 6 Jan 2025
Marcell Jonathan Anthony Golding Resigned
1 Year 3 Months Ago on 16 Aug 2024
Keith Kehoe Resigned
1 Year 3 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Feb 2024
Daniel Kenneth James Perkins Resigned
1 Year 10 Months Ago on 17 Jan 2024
Mr Keith Kehoe Appointed
1 Year 10 Months Ago on 17 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Mr Daniel Kenneth James Perkins Appointed
2 Years 4 Months Ago on 28 Jul 2023
Mark Christopher Young Resigned
2 Years 4 Months Ago on 28 Jul 2023
Get Credit Report
Discover Program Buyer Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Nov 2025
Appointment of a voluntary liquidator
Submitted on 6 Jan 2025
Registered office address changed from The Old Forge Bisley Stroud Gloucestershire GL6 7BQ United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 January 2025
Submitted on 6 Jan 2025
Statement of affairs
Submitted on 6 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Termination of appointment of Keith Kehoe as a director on 16 August 2024
Submitted on 19 Aug 2024
Termination of appointment of Marcell Jonathan Anthony Golding as a director on 16 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 22 Feb 2024
Appointment of Mr Keith Kehoe as a director on 17 January 2024
Submitted on 6 Feb 2024
Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year