Advanced company searchLink opens in new window

BUZZ MY VIDEOS LIMITED

Company number 07737866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan & company unapproved options plan is approved and directors authorised to do all acts and things necessary to establish the plans 10/06/2020
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