Company NameBuzz Top Limited
Company StatusDissolved
Company Number09331192
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamePop Buzz Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Lewis Hickman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameJonathan Beak
StatusResigned
Appointed09 November 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
9 October 2019Appointment of Mr Darren David Singer as a director on 30 September 2019 (2 pages)
9 October 2019Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
11 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(6 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(6 pages)
4 December 2015Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages)
4 December 2015Appointment of Jonathan Beak as a secretary on 9 November 2015 (3 pages)
17 June 2015Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom to 30 Leicester Square London WC2H 7LA on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom to 30 Leicester Square London WC2H 7LA on 17 June 2015 (2 pages)
3 June 2015Company name changed pop buzz LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(2 pages)
3 June 2015Change of name notice (2 pages)
3 June 2015Company name changed pop buzz LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(2 pages)
3 June 2015Change of name notice (2 pages)
27 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 1
(22 pages)
27 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 1
(22 pages)