This company is commonly known as Buzz Networks Limited. The company was founded 27 years ago and was given the registration number 03260342. The firm's registered office is in POOLE. You can find them at 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | BUZZ NETWORKS LIMITED |
---|---|---|
Company Number | : | 03260342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, England, BH16 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icen Barn, Grange Road, Wareham, England, BH20 5AL | Secretary | 09 September 2020 | Active |
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL | Secretary | 27 October 2011 | Active |
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL | Director | 01 August 2021 | Active |
Icen Barn, Grange Road, Wareham, BH20 5AL | Director | 08 October 1996 | Active |
6 Glenmore Business Park, Blackhill Road, Holton Heath, Poole, England, BH16 6NL | Director | 01 August 2021 | Active |
Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, GU22 8PB | Secretary | 10 February 1998 | Active |
6 Rickfords Hill, Aylesbury, HP20 2RX | Secretary | 08 October 1996 | Active |
39 Cherrywood Gardens, Hayling Island, PO11 9DE | Secretary | 01 January 2002 | Active |
4 South Avenue, Brighton, BN2 0BP | Secretary | 10 October 2002 | Active |
90 Larkhall Lane, London, SW4 6SP | Secretary | 15 May 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 08 October 1996 | Active |
Chipstead, Green Lane, Churt, GU10 2PD | Director | 26 September 2001 | Active |
Island Cottage, Newpond Road Compton, Guildford, GU3 1JL | Director | 26 September 2001 | Active |
Ms Aleksandra Smith | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 6 Glenmore Business Park, Blackhill Road, Poole, England, BH16 6NL |
Nature of control | : |
|
Mr Stephen Jeffery Smith | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Glenmore Business Park, Blackhill Road, Poole, England, BH16 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-06 | Capital | Capital alter shares subdivision. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.