This company is commonly known as Buzz Bikes Limited. The company was founded 11 years ago and was given the registration number 08495611. The firm's registered office is in LONDON. You can find them at V.116 Vox Studios, 1-45 Durham Street, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | BUZZ BIKES LIMITED |
---|---|---|
Company Number | : | 08495611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP | Director | 12 May 2023 | Active |
13, Copthorne Avenue, London, England, SW12 0JZ | Director | 19 April 2013 | Active |
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP | Director | 26 June 2023 | Active |
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP | Director | 13 March 2015 | Active |
Unit 4, Blackwall Trading Estate, Lanrick Road, London, England, E14 0JP | Director | 19 June 2020 | Active |
V403, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 19 September 2019 | Active |
Fynings, Middle Way, East Preston, Littlehampton, England, BN16 1RY | Director | 06 March 2018 | Active |
26 Hyde Park Street, Hyde Park Street, London, England, W2 2JN | Director | 06 March 2018 | Active |
Apt. 79, New River Head, Rosebery Avenue, London, England, EC1R 4UP | Director | 24 July 2018 | Active |
3, Henderson Road, London, England, SW18 3RR | Director | 24 July 2018 | Active |
V403, Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 28 January 2022 | Active |
V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH | Director | 21 May 2018 | Active |
Mr Tom Goddard | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 26, Hyde Park Street, London, England, W2 2JN |
Nature of control | : |
|
Mr Thomas Daniel Hares | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | V315, Vox Studio, 1-45 Durham Street, London, England, SE11 5AP |
Nature of control | : |
|
Mrs India Alexandra Hares | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH |
Nature of control | : |
|
Mr Andrew Thomas Nunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | V.116 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Resolution | Resolution. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-08-09 | Capital | Capital allotment shares. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-08-03 | Incorporation | Memorandum articles. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-06 | Capital | Capital allotment shares. | Download |
2023-05-24 | Resolution | Resolution. | Download |
2023-05-24 | Incorporation | Memorandum articles. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Capital | Capital allotment shares. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.