BUZZ 3D LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.03241326
CategoryPrivate Limited Company
Incorporated23 Aug 1996
Age27 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

BUZZ 3D LTD is an active private limited company with number 03241326. It was incorporated 27 years, 9 months, 28 days ago, on 23 August 1996. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Capital return purchase own shares

Date: 23 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-26

Psc name: John Hammond Medhurst

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mrs Susan Daphne Medhurst

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-26

Psc name: Mr Marc David Foreman

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2023-07-26

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2023-03-09

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2023

Action Date: 14 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-14

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-13

Psc name: Susan Daphne Medhurst

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Hammond Medhurst

Cessation date: 2022-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Hammond Medhurst

Notification date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Hammond Medhurst

Cessation date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hammond Medhurst

Change date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr Marc David Foreman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Old address: Springside Cottage Horn Lane Evenlode Moreton-in-Marsh Gloucestershire GL56 0NX

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2020-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-25

Psc name: Marc David Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Ian Hammond Medhurst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hammond Medhurst

Appointment date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Marc David Foreman

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Daphne Medhurst

Termination date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: Spring Side Cottage, Evenlode Moreton in Marsh Gloucestershire GL56 0NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 13 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/09/06--------- £ si 98@1=98

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Resolution

Date: 07 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 92 sandhill oval, alwoodley leeds w yorkshire LS17 8EE

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 23/08/04 from: spring side cottage evenlode moreton-in-marsh gloucestershire GL56 0NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Resolution

Date: 18 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Resolution

Date: 24 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Resolution

Date: 23 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Resolution

Date: 05 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 21 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Resolution

Date: 05 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

APM SERVICES (NW) LIMITED

223 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:06826569
Status:ACTIVE
Category:Private Limited Company

BAILLIE RESIDENTIAL LTD

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC525520
Status:ACTIVE
Category:Private Limited Company

DORJE HOLDINGS LTD

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ

Number:06856273
Status:ACTIVE
Category:Private Limited Company

E FURNITURE MARKET LIMITED

14 UNION STREET,MAIDSTONE,ME14 1DY

Number:11412108
Status:ACTIVE
Category:Private Limited Company

MRR & BVA LIMITED

8 BALBY ROAD,DONCASTER,DN4 0NJ

Number:11724686
Status:ACTIVE
Category:Private Limited Company

PAUL BRADY FINANCIAL PLANNING LIMITED

2 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:08207579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source