BUZZ GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBUZZ GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00794943
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUZZ GROUP LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BUZZ GROUP LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUZZ GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA LEISURE LIMITEDSep 30, 1991Sep 30, 1991
    CORAL SOCIAL CLUBS LIMITEDMar 12, 1984Mar 12, 1984
    THORN EMI SOCIAL CENTRES LIMITEDMar 16, 1983Mar 16, 1983
    EMI SOCIAL CENTRES LIMITEDMar 06, 1964Mar 06, 1964

    What are the latest accounts for BUZZ GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 14, 2026
    Next Accounts Due OnOct 14, 2026
    Last Accounts
    Last Accounts Made Up ToJan 11, 2025

    What is the status of the latest confirmation statement for BUZZ GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for BUZZ GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 11, 2025

    42 pagesAA

    Confirmation statement made on Jul 10, 2025 with updates

    4 pagesCS01

    Registration of charge 007949430084, created on Jun 03, 2025

    69 pagesMR01

    Termination of appointment of Gary Payne as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Matthew Joseph Eatock as a director on Feb 12, 2025

    2 pagesAP01

    Registration of charge 007949430083, created on Oct 30, 2024

    29 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    17/09/2024
    RES14

    Statement of capital on Sep 19, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 17/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 17, 2024

    • Capital: GBP 81,500,100
    3 pagesSH01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 13, 2024

    38 pagesAA

    Registration of charge 007949430082, created on Jul 01, 2024

    53 pagesMR01

    Registration of charge 007949430080, created on Jun 07, 2024

    31 pagesMR01

    Registration of charge 007949430081, created on Jun 07, 2024

    64 pagesMR01

    Registration of charge 007949430079, created on Jun 14, 2024

    16 pagesMR01

    Registration of charge 007949430078, created on Jun 07, 2024

    18 pagesMR01

    Full accounts made up to Jan 14, 2023

    37 pagesAA

    Registration of charge 007949430077, created on Oct 16, 2023

    32 pagesMR01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Registration of charge 007949430076, created on Mar 02, 2023

    18 pagesMR01

    Registration of charge 007949430075, created on Feb 13, 2023

    18 pagesMR01

    Registration of charge 007949430074, created on Feb 13, 2023

    63 pagesMR01

    Who are the officers of BUZZ GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EATOCK, Matthew Joseph
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish256017830001
    MANSOUR, Dominic
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish303256310001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Secretary
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BANCROFT, Ian Powell, The Right Hon
    13 Putney Heath Lane
    SW15 3JG London
    Director
    13 Putney Heath Lane
    SW15 3JG London
    British28137430001
    BINGHAM, John Michael
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    Director
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    British39911260001
    BOWTELL, Paul
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish164343080001
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Director
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    British58500900001
    CHAPMAN, David Thomas
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    Director
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    British43071850004
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Director
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    EnglandBritish149874460001
    COLLIN, Richard William
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    Director
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    EnglandBritish3134700001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    FAWCETT, Adrian John
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    Director
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    United KingdomBritish164967850001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Director
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    HANSEN, Martin Edward
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    Director
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    United KingdomBritish39911150001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HOUGHTON, Diana Jane
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    Director
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    EnglandBritish55799030001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    LEAFE, Stephen Frederick
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    British39915030001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    MATTHEWS, Christian John
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    EnglandBritish239959240005
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    PAYNE, Gary
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish253791950001
    PAYNE, Ian Timothy
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    Director
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    British78974110001
    PHELAN, Katherine
    Tor Hill House
    Matlock Dale
    DE4 3PT Matlock
    Derbyshire
    Director
    Tor Hill House
    Matlock Dale
    DE4 3PT Matlock
    Derbyshire
    British66594600001
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    QUEEN, Jamie
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    1st Floor
    Nottinghamshire
    Director
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    1st Floor
    Nottinghamshire
    United KingdomBritish279177490001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    ROBSON, Malcolm David
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    Director
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    British39911180001

    Who are the persons with significant control of BUZZ GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buzz Entertainment Limited
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Apr 06, 2016
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00801616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUZZ GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2022Date of completion or termination of CVA
    Aug 03, 2020Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0