Company NamePop Buzz Limited
DirectorsJames Lewis Hickman and Benedict Campion Porter
Company StatusActive
Company Number09619068
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)
Previous NameBuzz Top Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James Lewis Hickman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(8 years, 1 month after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

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 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
13 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
3 July 2023Director's details changed for Mr James Lewis Hickman on 29 June 2023 (2 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (95 pages)
23 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
11 April 2021Change of details for Global Radio Services Limited as a person with significant control on 1 April 2021 (2 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
3 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
3 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (21 pages)
11 June 2020Change of details for Global Radio Services Limited as a person with significant control on 11 June 2020 (2 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
20 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
20 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
10 October 2019Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page)
12 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2019Memorandum and Articles of Association (15 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 April 2017Appointment of Mr Darren David Singer as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Darren David Singer as a director on 31 March 2017 (2 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
21 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
3 June 2015Company name changed buzz top LIMITED\certificate issued on 03/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(2 pages)
3 June 2015Company name changed buzz top 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 2015Change of name notice (2 pages)
2 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 1
(23 pages)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 1
(23 pages)
2 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)