Company NameThe Buz Limited
DirectorJill Turner
Company StatusActive
Company Number03728780
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleExecutive Pa
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
Director NameJamie Lee Delves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address171a Whitehall Road
Woodford Green
Essex
IG8 0RH
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedia House Boyton Hall (On Boyton Hall Farm)
Roxwell Road
Chelmsford
Essex
CM1 4LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

14 August 2023Micro company accounts made up to 30 March 2023 (3 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 30 March 2022 (3 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 March 2021 (3 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ on 16 March 2018 (1 page)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
24 July 2017Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Gary Kenneth Disley as a director on 31 October 2016 (1 page)
22 March 2017Termination of appointment of Gary Kenneth Disley as a director on 31 October 2016 (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
11 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Registered office address changed from Unit 10, Dorset House Duke Street Chelmsford CM1 1TB England on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Unit 10, Dorset House Duke Street Chelmsford CM1 1TB England on 31 August 2010 (1 page)
5 May 2010Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Miss Jill Turner on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 10 March 2010 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Director appointed mr gary kenneth disley (1 page)
15 July 2009Director appointed mr gary kenneth disley (1 page)
14 July 2009Director appointed miss jill turner (1 page)
14 July 2009Appointment terminated director john holmes (1 page)
14 July 2009Appointment terminated director john holmes (1 page)
14 July 2009Director appointed miss jill turner (1 page)
21 March 2009Return made up to 09/03/09; full list of members (3 pages)
21 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary sharon soar (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
17 April 2007Return made up to 09/03/07; full list of members (2 pages)
17 April 2007Return made up to 09/03/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
21 March 2006Return made up to 09/03/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Return made up to 09/03/05; full list of members (2 pages)
16 May 2005Return made up to 09/03/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Ad 01/03/02--------- £ si 98@1 (3 pages)
14 May 2004Return made up to 09/03/04; full list of members (6 pages)
14 May 2004Return made up to 09/03/04; full list of members (6 pages)
14 May 2004Ad 01/03/02--------- £ si 98@1 (3 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2003Return made up to 09/03/03; full list of members (6 pages)
2 April 2003Return made up to 09/03/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
15 April 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
27 April 2001Full accounts made up to 31 March 2001 (8 pages)
27 April 2001Full accounts made up to 31 March 2001 (8 pages)
27 April 2001Full accounts made up to 31 March 2000 (8 pages)
27 April 2001Full accounts made up to 31 March 2000 (8 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
23 May 2000Return made up to 09/03/00; full list of members (6 pages)
23 May 2000Return made up to 09/03/00; full list of members (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
9 March 1999Incorporation (18 pages)
9 March 1999Incorporation (18 pages)