This company is commonly known as Buzz Group Limited. The company was founded 60 years ago and was given the registration number 00794943. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | BUZZ GROUP LIMITED |
---|---|---|
Company Number | : | 00794943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 06 March 1964 |
End of financial year | : | 14 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 07 December 2022 | Active |
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 04 December 2018 | Active |
The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, DE13 8JG | Secretary | 29 July 1996 | Active |
11 Boyce Gardens, Nottingham, NG3 3FB | Secretary | - | Active |
The Mill House, Old Mill Lane, Bray, SL6 2BG | Secretary | 06 August 2001 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 07 April 2003 | Active |
71, Queensway, 71 Queensway, London, England, W2 4QH | Corporate Secretary | 09 February 2006 | Active |
13 Putney Heath Lane, London, SW15 3JG | Director | - | Active |
4 Bradleys Lane, Hoveringham, Nottingham, NG14 7JG | Director | 01 July 1994 | Active |
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 03 October 2011 | Active |
Lamont House, Canons Close, Southwell, NG25 0EP | Director | - | Active |
3 Fern Close, Ravenshead, Nottingham, NG15 9DL | Director | 05 April 1995 | Active |
The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, DE13 8JG | Director | 29 July 1996 | Active |
48 Longdale Lane, Ravenshead, Nottingham, NG15 9AD | Director | - | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 26 April 2006 | Active |
Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT | Director | 18 November 2016 | Active |
11 Boyce Gardens, Nottingham, NG3 3FB | Director | 01 July 1994 | Active |
71, Queensway, London, England, W2 4QH | Director | 24 May 2010 | Active |
New Castle House, Castle Boulevard, Nottingham, NG7 1FT | Director | 15 December 2004 | Active |
4 Hunt Drive, Thorpe Park, Melton Mowbray, LE13 1PU | Director | 01 July 1994 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Director | 10 July 2009 | Active |
4 Piccadilly Lane, Upper Mayfield, Ashbourne, DE6 2HP | Director | 29 September 1997 | Active |
71, Queensway, 71 Queensway, London, England, W2 4QH | Director | 10 July 2009 | Active |
New Castle House, Castle Boulevard, Nottingham, NG7 1FT | Director | 13 December 1997 | Active |
134 Scalpcliffe Road, Burton On Trent, DE15 9AB | Director | 01 July 1994 | Active |
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT | Director | 13 April 2011 | Active |
Unit 1, Castle Marina Road, Nottingham, NG7 1TN | Director | 11 October 2017 | Active |
York House, Kennedy Close, Marlow, SL7 3JA | Director | 07 September 1998 | Active |
16 Wyken Close, Dorridge, Solihull, B93 8RP | Director | 01 May 1995 | Active |
Tor Hill House, Matlock Dale, Matlock, DE4 3PT | Director | 20 October 1997 | Active |
91 Burley Lane, Quarndon, Derby, DE22 5JR | Director | 29 September 1997 | Active |
1st Floor, 7 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW | Director | 14 July 2020 | Active |
Gala Group Limited, New Castle House Castle Boulevard, Nottingham, NG7 1FT | Director | 15 December 2004 | Active |
Bacchus Pinfold Lane, Elston, Newark, | Director | 01 July 1994 | Active |
14 Harrisons, Birchanger, Bishops Stortford, CM23 5QT | Director | 16 June 1997 | Active |
Buzz Entertainment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Address | Move registers to sail company with new address. | Download |
2022-01-06 | Address | Change sail address company with new address. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.