UKBizDB.co.uk

BUZZ 3D LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director25 July 2018Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director25 July 2018Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Secretary28 May 1997Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Secretary01 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 1996Active
92 Sandhill Oval, Alwoodley, Leeds, LS17 8EE

Director15 August 1998Active
The Old Bull House East Street, Hunton, Maidstone, ME15 0RD

Director11 June 1997Active
Spring Side Cottage, Evenlode, Moreton In Marsh, GL56 0NX

Director28 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Capital

Capital return purchase own shares.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Capital

Capital variation of rights attached to shares.

Download
2023-08-07Capital

Capital cancellation shares.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-02Capital

Capital alter shares subdivision.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.