BUZZ GROUP LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-02 View Report
Mortgage. Charge number: 007949430077. Charge creation date: 2023-10-16. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Mortgage. Charge creation date: 2023-03-02. Charge number: 007949430076. 2023-03-03 View Report
Mortgage. Charge creation date: 2023-02-13. Charge number: 007949430075. 2023-02-20 View Report
Mortgage. Charge number: 007949430074. Charge creation date: 2023-02-13. 2023-02-15 View Report
Mortgage. Charge number: 007949430062. 2023-02-14 View Report
Mortgage. Charge number: 007949430064. 2023-02-14 View Report
Mortgage. Charge number: 007949430069. 2023-02-14 View Report
Mortgage. Charge number: 007949430072. 2023-02-14 View Report
Officers. Officer name: Mr Dominic Mansour. Appointment date: 2022-12-07. 2022-12-13 View Report
Officers. Termination date: 2022-12-09. Officer name: Christian John Matthews. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Insolvency. Liquidation voluntary arrangement completion. 2022-06-27 View Report
Accounts. Accounts type full. 2022-03-30 View Report
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2022-01-06 View Report
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2022-01-06 View Report
Officers. Officer name: Christian John Matthews. Change date: 2021-10-18. 2021-11-26 View Report
Officers. Change date: 2021-10-18. Officer name: Mr Christian John Matthews. 2021-11-24 View Report
Persons with significant control. Change date: 2021-11-04. Psc name: Buzz Entertainment Limited. 2021-11-24 View Report
Address. Change date: 2021-11-04. New address: Unit 1 Castle Marina Road Nottingham NG7 1TN. Old address: 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW. 2021-11-04 View Report
Insolvency. Brought down date: 2021-08-02. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Mortgage. Charge creation date: 2021-04-09. Charge number: 007949430072. 2021-04-12 View Report
Mortgage. Charge creation date: 2021-04-09. Charge number: 007949430073. 2021-04-12 View Report
Mortgage. Charge creation date: 2021-03-15. Charge number: 007949430071. 2021-03-22 View Report
Mortgage. Charge number: 007949430070. Charge creation date: 2021-03-15. 2021-03-17 View Report
Officers. Officer name: Christian John Matthews. Change date: 2020-11-25. 2021-03-01 View Report
Officers. Officer name: Jamie Queen. Termination date: 2021-01-15. 2021-02-15 View Report
Officers. Officer name: Mr Jamie Queen. Appointment date: 2020-07-14. 2021-02-01 View Report
Accounts. Accounts type full. 2021-01-21 View Report
Address. Change date: 2020-11-25. New address: 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW. Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT. 2020-11-25 View Report
Officers. Officer name: Chris John Matthews. Change date: 2020-11-17. 2020-11-17 View Report
Officers. Change date: 2020-03-09. Officer name: Chris John Matthews. 2020-09-26 View Report
Mortgage. Charge creation date: 2020-09-15. Charge number: 007949430069. 2020-09-16 View Report
Mortgage. Charge creation date: 2020-09-15. Charge number: 007949430068. 2020-09-16 View Report
Mortgage. Charge number: 007949430067. Charge creation date: 2020-09-02. 2020-09-07 View Report
Mortgage. Charge number: 007949430066. Charge creation date: 2020-09-02. 2020-09-04 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Change date: 2019-08-01. Officer name: Chris John Matthews. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Persons with significant control. Change date: 2018-09-03. Psc name: Gala Bingo Limited. 2019-07-22 View Report
Officers. Appointment date: 2018-12-04. Officer name: Gary Payne. 2018-12-28 View Report
Officers. Officer name: Simon John Shaw. Termination date: 2018-12-04. 2018-12-28 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Resolution. Description: Resolutions. 2018-09-06 View Report
Change of name. Change of name notice. 2018-09-06 View Report