UKBizDB.co.uk

BUZZ MY VIDEOS LIMITED

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

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.

Company Information

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:
  • 59132 - Video distribution activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Noel Street, Soho, London, United Kingdom, W1F 8GQ

Director01 April 2013Active
9, Noel Street, Soho, London, United Kingdom, W1F 8GQ

Director11 August 2011Active
7, Via Chiossetto, Milan, Italy, 20120

Director22 October 2014Active
Via Dante Alighieri 17, Verano Brianza, Lombardy, Italy, 20843

Director07 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-11Address

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

Download
2023-04-03Address

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

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Address

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

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Resolution

Resolution.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.