UKBizDB.co.uk

BUZZ GROUP LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director07 December 2022Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director04 December 2018Active
The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, DE13 8JG

Secretary29 July 1996Active
11 Boyce Gardens, Nottingham, NG3 3FB

Secretary-Active
The Mill House, Old Mill Lane, Bray, SL6 2BG

Secretary06 August 2001Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary07 April 2003Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Corporate Secretary09 February 2006Active
13 Putney Heath Lane, London, SW15 3JG

Director-Active
4 Bradleys Lane, Hoveringham, Nottingham, NG14 7JG

Director01 July 1994Active
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT

Director03 October 2011Active
Lamont House, Canons Close, Southwell, NG25 0EP

Director-Active
3 Fern Close, Ravenshead, Nottingham, NG15 9DL

Director05 April 1995Active
The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, DE13 8JG

Director29 July 1996Active
48 Longdale Lane, Ravenshead, Nottingham, NG15 9AD

Director-Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director26 April 2006Active
Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT

Director18 November 2016Active
11 Boyce Gardens, Nottingham, NG3 3FB

Director01 July 1994Active
71, Queensway, London, England, W2 4QH

Director24 May 2010Active
New Castle House, Castle Boulevard, Nottingham, NG7 1FT

Director15 December 2004Active
4 Hunt Drive, Thorpe Park, Melton Mowbray, LE13 1PU

Director01 July 1994Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director10 July 2009Active
4 Piccadilly Lane, Upper Mayfield, Ashbourne, DE6 2HP

Director29 September 1997Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Director10 July 2009Active
New Castle House, Castle Boulevard, Nottingham, NG7 1FT

Director13 December 1997Active
134 Scalpcliffe Road, Burton On Trent, DE15 9AB

Director01 July 1994Active
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT

Director13 April 2011Active
Unit 1, Castle Marina Road, Nottingham, NG7 1TN

Director11 October 2017Active
York House, Kennedy Close, Marlow, SL7 3JA

Director07 September 1998Active
16 Wyken Close, Dorridge, Solihull, B93 8RP

Director01 May 1995Active
Tor Hill House, Matlock Dale, Matlock, DE4 3PT

Director20 October 1997Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director29 September 1997Active
1st Floor, 7 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW

Director14 July 2020Active
Gala Group Limited, New Castle House Castle Boulevard, Nottingham, NG7 1FT

Director15 December 2004Active
Bacchus Pinfold Lane, Elston, Newark,

Director01 July 1994Active
14 Harrisons, Birchanger, Bishops Stortford, CM23 5QT

Director16 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-27Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Change sail address company with new address.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.