London
TW1 2BS
Secretary Name | Mrs Rebecca Downing |
---|---|
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 6 Riverdale Road London TW1 2BS |
Director Name | Mrs Charmaine Bridget Carmichael |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British,South Africa |
Status | Closed |
Appointed | 20 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archer Street Studios Archer Street London W1D 7AZ |
Director Name | Mr Wesley Conger Bell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 June 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 80 South Main Street Hanover Nh03755 |
Director Name | Mr Brendon Douglas Luby |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 June 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 80 South Main Street Hanover Nh03755 |
Director Name | Mr Benjamin Joseph Austin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St. Catherines Road Harrogate HG2 8JZ |
Director Name | Mr Gavin Wiseman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southerton Way Shenley Radlett WD7 9LJ |
Director Name | Mr Simon Charles Blakey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-10, Shropshire House Capper Street London WC1E 6JA |
Director Name | Mr George Manning Rountree |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2017) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 80 South Main Street Hanover Nh03755 |
Website | https://www.buzzmove.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1337105 |
Telephone region | Freephone |
Registered Address | Flat 7 6 Riverdale Road London TW1 2BS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
7.7k at £0.001 | Wayra Uk Limited 5.68% Ordinary |
---|---|
7.5k at £0.001 | Solid State Technology LTD 5.54% Ordinary |
5k at £0.001 | Benjamin Austin 3.69% Ordinary |
40k at £0.001 | Rebecca Downing 29.55% Ordinary |
37.7k at £0.001 | Gavin Wiseman 27.85% Deferred |
3.9k at £0.001 | Andrew Weisz 2.88% Ordinary |
3.9k at £0.001 | Dan Mcpherson 2.88% Ordinary |
3.9k at £0.001 | Michael Blakey & Simon Blakey 2.88% Ordinary |
3.9k at £0.001 | Tom Singh 2.88% Ordinary |
3.8k at £0.001 | Hans Belbig 2.77% Ordinary |
3.8k at £0.001 | Nick Wilcox 2.77% Ordinary |
2.3k at £0.001 | Cameron Dunn 1.73% Ordinary |
2.3k at £0.001 | David Butterworth 1.73% Ordinary |
2.3k at £0.001 | Justin Peters 1.73% Ordinary |
2.3k at £0.001 | Gavin Wiseman 1.70% Ordinary |
1.9k at £0.001 | Charmaine Carmichael 1.44% Ordinary |
1.6k at £0.001 | Adam Knight 1.15% Ordinary |
1.6k at £0.001 | Libby Knight 1.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,079 |
Cash | £397,716 |
Current Liabilities | £27,575 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2021 | Application to strike the company off the register (2 pages) |
5 February 2021 | Director's details changed for Mrs Charmaine Bridgette Carmichael on 5 February 2021 (2 pages) |
21 September 2020 | Notification of Rebecca Jane Downing as a person with significant control on 31 January 2020 (2 pages) |
17 September 2020 | Withdrawal of a person with significant control statement on 17 September 2020 (2 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
7 September 2020 | Registered office address changed from Archer Street Studios Archer Street London W1D 7AZ England to Flat 7 6 Riverdale Road London TW1 2BS on 7 September 2020 (1 page) |
6 February 2020 | Confirmation statement made on 4 February 2020 with updates (7 pages) |
5 February 2020 | Notification of a person with significant control statement (2 pages) |
30 January 2020 | Cessation of Bridge Holdings (Bermuda) Ltd as a person with significant control on 6 January 2020 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 May 2019 | Memorandum and Articles of Association (51 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 September 2018 | Director's details changed for Mrs Charmaine Bridgette Eggberry on 28 September 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 4 February 2018 with updates (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 March 2017 | Confirmation statement made on 4 February 2017 with updates (11 pages) |
22 March 2017 | Confirmation statement made on 4 February 2017 with updates (11 pages) |
21 March 2017 | Termination of appointment of George Manning Rountree as a director on 14 March 2017 (1 page) |
21 March 2017 | Termination of appointment of George Manning Rountree as a director on 14 March 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 4 August 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 4 August 2016
|
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
17 August 2016 | Registered office address changed from C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN England to Archer Street Studios Archer Street London W1D 7AZ on 17 August 2016 (1 page) |
17 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN England to Archer Street Studios Archer Street London W1D 7AZ on 17 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Wesley Conger Bell as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr George Manning Rountree as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr George Manning Rountree as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Brendon Douglas Luby as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Wesley Conger Bell as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Brendon Douglas Luby as a director on 4 August 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
12 April 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 July 2015 | Registered office address changed from C/O Becky Downing, Buzzmove 2-10, Shropshire House Capper Street London WC1E 6JA to C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN on 26 July 2015 (1 page) |
26 July 2015 | Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page) |
26 July 2015 | Registered office address changed from C/O Becky Downing, Buzzmove 2-10, Shropshire House Capper Street London WC1E 6JA to C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN on 26 July 2015 (1 page) |
26 July 2015 | Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page) |
26 July 2015 | Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page) |
1 July 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
26 May 2015 | Director's details changed for Mrs Charmaine Bridgette Eggberry on 11 February 2015 (2 pages) |
26 May 2015 | Director's details changed for Mrs Rebecca Jane Downing on 11 February 2015 (2 pages) |
26 May 2015 | Director's details changed for Mrs Rebecca Jane Downing on 11 February 2015 (2 pages) |
26 May 2015 | Director's details changed for Mrs Charmaine Bridgette Eggberry on 11 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Second filing of SH01 previously delivered to Companies House
|
26 April 2015 | Second filing of SH01 previously delivered to Companies House
|
26 April 2015 | Second filing of SH01 previously delivered to Companies House
|
26 April 2015 | Second filing of SH01 previously delivered to Companies House
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page) |
28 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
17 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
17 March 2014 | Director's details changed for Mrs Rebecca Jane Downing on 31 January 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Rebecca Downing on 31 January 2014 (1 page) |
17 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
17 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
17 March 2014 | Secretary's details changed for Mrs Rebecca Downing on 31 January 2014 (1 page) |
17 March 2014 | Director's details changed for Mrs Rebecca Jane Downing on 31 January 2014 (2 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 February 2014 | Appointment of Mr Simon Charles Blakey as a director (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 February 2014 | Appointment of Mr Simon Charles Blakey as a director (2 pages) |
17 February 2014 | Registered office address changed from , 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from , 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England on 17 February 2014 (1 page) |
14 February 2014 | Termination of appointment of Gavin Wiseman as a director (1 page) |
14 February 2014 | Termination of appointment of Gavin Wiseman as a director (1 page) |
9 December 2013 | Appointment of Charmaine Eggberry as a director (3 pages) |
9 December 2013 | Appointment of Charmaine Eggberry as a director (3 pages) |
24 September 2013 | Termination of appointment of Benjamin Austin as a director (2 pages) |
24 September 2013 | Termination of appointment of Benjamin Austin as a director (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
15 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
15 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
4 February 2013 | Incorporation (27 pages) |
4 February 2013 | Incorporation (27 pages) |