This company is commonly known as Buzz My Videos Limited. The company was founded 12 years ago and was given the registration number 07737866. The firm's registered office is in LONDON. You can find them at Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, . This company's SIC code is 59132 - Video distribution activities.
Name | : | BUZZ MY VIDEOS LIMITED |
---|---|---|
Company Number | : | 07737866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, United Kingdom, EC2A 4HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Noel Street, Soho, London, United Kingdom, W1F 8GQ | Director | 01 April 2013 | Active |
9, Noel Street, Soho, London, United Kingdom, W1F 8GQ | Director | 11 August 2011 | Active |
7, Via Chiossetto, Milan, Italy, 20120 | Director | 22 October 2014 | Active |
Via Dante Alighieri 17, Verano Brianza, Lombardy, Italy, 20843 | Director | 07 March 2017 | Active |
Bengu Atamer | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2, Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
Antonello D'Agostino | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 9, Noel Street, Soho, London, United Kingdom, W1F 8GQ |
Nature of control | : |
|
Paola Marinone | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 2, Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
United Ventures One Sicaf Euveca S.P.A. | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Milano, Via Cernuschl Enrico 4, Cap 20129, Italy, |
Nature of control | : |
|
Bengu Atamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Irish And Turkish |
Country of residence | : | United Kingdom |
Address | : | Techhub, 20 Ropemaker Street, London, United Kingdom, EC2Y 9AR |
Nature of control | : |
|
Antonello D'Agostino | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 24 Fitzjohns Ave, London, United Kingdom, NW3 5NB |
Nature of control | : |
|
Paola Marinone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Techhub, 20 Ropemaker Street, London, United Kingdom, EC2Y 9AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.