London
NW2 6UB
Director Name | Mr Samar Abbas Syed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(7 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dawson Road London NW2 6UB |
Secretary Name | Ms Helen Silochina Wilkinson |
---|---|
Status | Current |
Appointed | 31 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Dawson Road London NW2 6UB |
Director Name | Ms Denise McRae |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2022) |
Role | Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 63 St George's Road London SE1 6ER |
Secretary Name | Ms Denise McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2022) |
Role | Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 63 St George's Road London SE1 6ER |
Director Name | Mr Michael Tully |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. Georges Road London SE1 6ER |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | buzzdirectmarketing.co.uk |
---|---|
Telephone | 07 801051418 |
Telephone region | Mobile |
Registered Address | 21 Dawson Road London NW2 6UB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
50 at £1 | Helen Wilkinson 50.00% Ordinary |
---|---|
25 at £1 | Denise Mcrae 25.00% Ordinary |
25 at £1 | Michael Tully 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,653 |
Cash | £145,428 |
Current Liabilities | £97,631 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
15 June 2020 | Cessation of Denise Shirley Ann Mcrae as a person with significant control on 6 March 2017 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Appointment of Mr Samar Abbas Syed as a director on 18 February 2015 (2 pages) |
30 July 2015 | Appointment of Mr Samar Abbas Syed as a director on 18 February 2015 (2 pages) |
25 June 2015 | Appointment of Mr Michael Tully as a director on 18 February 2015 (2 pages) |
25 June 2015 | Appointment of Mr Michael Tully as a director on 18 February 2015 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 February 2010 | Director's details changed for Ms Denise Mcrae on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ms Helen Silochina Wilkinson on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Ms Helen Silochina Wilkinson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ms Denise Mcrae on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
9 February 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Capitals not rolled up (2 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Capitals not rolled up (2 pages) |
28 July 2008 | Director appointed ms denise mcrae (1 page) |
28 July 2008 | Director appointed ms helen silocinha wilkinson (1 page) |
28 July 2008 | Director appointed ms denise mcrae (1 page) |
28 July 2008 | Secretary appointed ms denise mcrae (1 page) |
28 July 2008 | Secretary appointed ms denise mcrae (1 page) |
28 July 2008 | Director appointed ms helen silocinha wilkinson (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
9 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 January 2008 | Incorporation (13 pages) |
30 January 2008 | Incorporation (13 pages) |