Company NameBuzzword (UK) Limited
DirectorsJohn Hughes and Kiran Chita
Company StatusActive
Company Number03905801
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address262a Church Road
Northolt
Middlesex
UB5 5AW
Director NameKiran Chita
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Pembroke Parade
Erith
DA8 1DB
Secretary NameMr Angus Victor Thompson
NationalityBritish
StatusResigned
Appointed02 February 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2001)
RolePhotographer
Country of ResidenceEngland
Correspondence Address51 King Edwards Road
London
N9 7RL
Secretary NameRupinder Kaur Jagdev
NationalityBritish
StatusResigned
Appointed24 May 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2014)
RoleFilm Producer
Correspondence Address31 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.buzzworduk.com

Location

Registered Address1a Pembroke Parade
Erith
DA8 1DB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J. Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,063
Cash£3,307
Current Liabilities£20,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Director's details changed for John Hughes on 7 July 2016 (2 pages)
14 September 2016Director's details changed for John Hughes on 7 July 2016 (2 pages)
14 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 July 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
19 March 2015Director's details changed for John Hughes on 21 February 2015 (2 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Director's details changed for John Hughes on 21 February 2015 (2 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(15 pages)
10 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(15 pages)
10 April 2014Termination of appointment of Rupinder Jagdev as a secretary (2 pages)
10 April 2014Termination of appointment of Rupinder Jagdev as a secretary (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 21 February 2013 with a full list of shareholders (19 pages)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Dalton House 60 Windsor Avenue London UB5 6FH on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 21 February 2013 with a full list of shareholders (19 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from , 13 Waxlow Way, Northolt, Middx, UB5 6FH on 8 February 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Annual return made up to 21 February 2012 (14 pages)
24 July 2012Annual return made up to 21 February 2012 (14 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered office address changed from , 233 Regents Park Road, London, N3 3LF on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from , 233 Regents Park Road, London, N3 3LF on 14 May 2012 (2 pages)
8 March 2012Annual return made up to 21 February 2011 with a full list of shareholders (13 pages)
8 March 2012Annual return made up to 21 February 2011 with a full list of shareholders (13 pages)
8 March 2012Director's details changed for John Hughes on 1 March 2012 (2 pages)
8 March 2012Director's details changed for John Hughes on 1 March 2012 (2 pages)
8 March 2012Director's details changed for John Hughes on 1 March 2012 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 25 February 2010 (11 pages)
28 October 2010Annual return made up to 25 February 2010 (11 pages)
11 August 2010Compulsory strike-off action has been suspended (1 page)
11 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 21/02/09; no change of members (10 pages)
10 March 2009Return made up to 21/02/09; no change of members (10 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 13/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2008Return made up to 13/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
6 March 2007Return made up to 13/01/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 13/01/06; full list of members (6 pages)
1 March 2006Return made up to 13/01/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 13/01/05; full list of members (6 pages)
26 April 2005Return made up to 13/01/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(6 pages)
17 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 March 2002Return made up to 13/01/02; full list of members (7 pages)
9 March 2002Return made up to 13/01/02; full list of members (7 pages)
3 December 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
3 December 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
1 May 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
13 January 2000Incorporation (12 pages)
13 January 2000Incorporation (12 pages)