Northolt
Middlesex
UB5 5AW
Director Name | Kiran Chita |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Pembroke Parade Erith DA8 1DB |
Secretary Name | Mr Angus Victor Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2001) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 51 King Edwards Road London N9 7RL |
Secretary Name | Rupinder Kaur Jagdev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2014) |
Role | Film Producer |
Correspondence Address | 31 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.buzzworduk.com |
---|
Registered Address | 1a Pembroke Parade Erith DA8 1DB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | J. Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,063 |
Cash | £3,307 |
Current Liabilities | £20,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Director's details changed for John Hughes on 7 July 2016 (2 pages) |
14 September 2016 | Director's details changed for John Hughes on 7 July 2016 (2 pages) |
14 September 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 July 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 262a Church Road Northolt Middlesex UB5 5AW on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 262a Church Road Northolt Middlesex UB5 5AW on 14 July 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 March 2015 | Director's details changed for John Hughes on 21 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for John Hughes on 21 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Rupinder Jagdev as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Rupinder Jagdev as a secretary (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (19 pages) |
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (19 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Annual return made up to 21 February 2012 (14 pages) |
24 July 2012 | Annual return made up to 21 February 2012 (14 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Registered office address changed from , 233 Regents Park Road, London, N3 3LF on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from , 233 Regents Park Road, London, N3 3LF on 14 May 2012 (2 pages) |
8 March 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (13 pages) |
8 March 2012 | Annual return made up to 21 February 2011 with a full list of shareholders (13 pages) |
8 March 2012 | Director's details changed for John Hughes on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Hughes on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Hughes on 1 March 2012 (2 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Annual return made up to 25 February 2010 (11 pages) |
28 October 2010 | Annual return made up to 25 February 2010 (11 pages) |
11 August 2010 | Compulsory strike-off action has been suspended (1 page) |
11 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 21/02/09; no change of members (10 pages) |
10 March 2009 | Return made up to 21/02/09; no change of members (10 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 13/01/08; full list of members
|
6 March 2008 | Return made up to 13/01/08; full list of members
|
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 April 2005 | Return made up to 13/01/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 13/01/04; full list of members
|
17 February 2004 | Return made up to 13/01/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Return made up to 13/01/03; full list of members
|
6 February 2003 | Return made up to 13/01/03; full list of members
|
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 March 2002 | Return made up to 13/01/02; full list of members (7 pages) |
9 March 2002 | Return made up to 13/01/02; full list of members (7 pages) |
3 December 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 13/01/01; full list of members
|
1 May 2001 | Return made up to 13/01/01; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
13 January 2000 | Incorporation (12 pages) |
13 January 2000 | Incorporation (12 pages) |