- Company Overview for BUZZ MY VIDEOS LIMITED (07737866)
- Filing history for BUZZ MY VIDEOS LIMITED (07737866)
- People for BUZZ MY VIDEOS LIMITED (07737866)
- More for BUZZ MY VIDEOS LIMITED (07737866)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
27 Apr 2023 | CH01 | Director's details changed for Bengu Atamer on 27 April 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Paola Marinone on 27 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 9 Noel Street, Soho London W1F 8GQ on 11 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Aug 2021 | PSC04 | Change of details for Paola Marinone as a person with significant control on 16 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Bengu Atamer as a person with significant control on 16 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Antonello D'agostino as a person with significant control on 16 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
12 Aug 2021 | CH01 | Director's details changed for Paola Marinone on 12 August 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Bengu Atamer on 2 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Paola Marinone on 2 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 22 June 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | PSC04 | Change of details for Bengu Atamer as a person with significant control on 24 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
05 Apr 2019 | PSC01 | Notification of Antonello D'agostino as a person with significant control on 22 February 2019 | |
05 Apr 2019 | PSC01 | Notification of Paola Marinone as a person with significant control on 22 February 2019 |