Company NameBuzz Direct Marketing Ltd
DirectorsHelen Silochina Wilkinson and Samar Abbas Syed
Company StatusActive
Company Number06488349
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Directors

Director NameMs Helen Silochina Wilkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 months after company formation)
Appointment Duration15 years, 10 months
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameMr Samar Abbas Syed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(7 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dawson Road
London
NW2 6UB
Secretary NameMs Helen Silochina Wilkinson
StatusCurrent
Appointed31 March 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address21 Dawson Road
London
NW2 6UB
Director NameMs Denise McRae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2022)
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address63 St George's Road
London
SE1 6ER
Secretary NameMs Denise McRae
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2022)
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address63 St George's Road
London
SE1 6ER
Director NameMr Michael Tully
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Georges Road
London
SE1 6ER
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebuzzdirectmarketing.co.uk
Telephone07 801051418
Telephone regionMobile

Location

Registered Address21 Dawson Road
London
NW2 6UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

50 at £1Helen Wilkinson
50.00%
Ordinary
25 at £1Denise Mcrae
25.00%
Ordinary
25 at £1Michael Tully
25.00%
Ordinary

Financials

Year2014
Net Worth£101,653
Cash£145,428
Current Liabilities£97,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

15 June 2020Cessation of Denise Shirley Ann Mcrae as a person with significant control on 6 March 2017 (3 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Appointment of Mr Samar Abbas Syed as a director on 18 February 2015 (2 pages)
30 July 2015Appointment of Mr Samar Abbas Syed as a director on 18 February 2015 (2 pages)
25 June 2015Appointment of Mr Michael Tully as a director on 18 February 2015 (2 pages)
25 June 2015Appointment of Mr Michael Tully as a director on 18 February 2015 (2 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
30 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 February 2010Director's details changed for Ms Denise Mcrae on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ms Helen Silochina Wilkinson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Ms Helen Silochina Wilkinson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ms Denise Mcrae on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Amended accounts made up to 31 March 2009 (9 pages)
9 February 2010Amended accounts made up to 31 March 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
8 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Capitals not rolled up (2 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Capitals not rolled up (2 pages)
28 July 2008Director appointed ms denise mcrae (1 page)
28 July 2008Director appointed ms helen silocinha wilkinson (1 page)
28 July 2008Director appointed ms denise mcrae (1 page)
28 July 2008Secretary appointed ms denise mcrae (1 page)
28 July 2008Secretary appointed ms denise mcrae (1 page)
28 July 2008Director appointed ms helen silocinha wilkinson (1 page)
9 July 2008Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 July 2008Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
9 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
9 July 2008Appointment terminated secretary duport secretary LIMITED (1 page)
9 July 2008Appointment terminated director duport director LIMITED (1 page)
30 January 2008Incorporation (13 pages)
30 January 2008Incorporation (13 pages)