This company is commonly known as Buzz 3d Ltd. The company was founded 27 years ago and was given the registration number 03241326. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BUZZ 3D LTD |
---|---|---|
Company Number | : | 03241326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 25 July 2018 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 25 July 2018 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Secretary | 28 May 1997 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Secretary | 01 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 August 1996 | Active |
92 Sandhill Oval, Alwoodley, Leeds, LS17 8EE | Director | 15 August 1998 | Active |
The Old Bull House East Street, Hunton, Maidstone, ME15 0RD | Director | 11 June 1997 | Active |
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX | Director | 28 May 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 August 1996 | Active |
Mr John Hammond Medhurst | ||
Notified on | : | 26 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mrs Susan Daphne Medhurst | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Ian Hammond Medhurst | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Marc David Foreman | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Ian Hammond Medhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Capital | Capital return purchase own shares. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Incorporation | Memorandum articles. | Download |
2023-08-14 | Capital | Capital name of class of shares. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-07 | Capital | Capital cancellation shares. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-02 | Capital | Capital alter shares subdivision. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.