BUZZ ENTERTAINMENT LIMITED

BUZZ ENTERTAINMENT LIMITED

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

    Company NameBUZZ ENTERTAINMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00801616
    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 ENTERTAINMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUZZ ENTERTAINMENT 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 ENTERTAINMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA BINGO LIMITEDFeb 06, 2014Feb 06, 2014
    GALA HOLDINGS LIMITEDNov 13, 1997Nov 13, 1997
    BASS LEISURE ACTIVITIES LIMITED Mar 14, 1984Mar 14, 1984
    BASS LEISURE LIMITEDSep 06, 1983Sep 06, 1983
    CORAL BINGO AND SOCIAL CLUBS LIMITEDDec 31, 1977Dec 31, 1977
    TUDOR BINGO LIMITEDApr 20, 1964Apr 20, 1964

    What are the latest accounts for BUZZ ENTERTAINMENT 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 ENTERTAINMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for BUZZ ENTERTAINMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jan 11, 2025

    27 pagesAA

    Registration of charge 008016160065, 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

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 008016160064, created on Oct 30, 2024

    29 pagesMR01

    Full accounts made up to Jan 13, 2024

    26 pagesAA

    Registration of charge 008016160063, created on Jul 01, 2024

    53 pagesMR01

    Registration of charge 008016160061, created on Jun 07, 2024

    31 pagesMR01

    Registration of charge 008016160062, created on Jun 07, 2024

    64 pagesMR01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 14, 2023

    25 pagesAA

    Registration of charge 008016160060, created on Oct 16, 2023

    32 pagesMR01

    Registration of charge 008016160059, created on Feb 13, 2023

    63 pagesMR01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Mansour as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Christian John Matthews as a director on Dec 09, 2022

    1 pagesTM01

    Full accounts made up to Jan 15, 2022

    26 pagesAA

    Notice of completion of voluntary arrangement

    21 pagesCVA4

    Full accounts made up to Jan 16, 2021

    26 pagesAA

    Confirmation statement made on Jan 16, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Director's details changed for Mr Christian John Matthews on Oct 18, 2021

    2 pagesCH01

    Who are the officers of BUZZ ENTERTAINMENT 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
    CAIRNS, William Murray
    Copperfields Old Hall Lane
    Church Broughton
    DE6 5DA Derby
    Derbyshire
    Secretary
    Copperfields Old Hall Lane
    Church Broughton
    DE6 5DA Derby
    Derbyshire
    British6910970001
    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
    KELLY, John Michael
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    Secretary
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    British56474600001
    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
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Secretary
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    British29218800001
    THOMPSON, Michael Robert
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    Secretary
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    British134817070001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    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
    CAVE, Richard Michael
    The Acorns
    Main Street Illston On The Hill
    LE7 9EG Leicester
    Leicestershire
    Director
    The Acorns
    Main Street Illston On The Hill
    LE7 9EG Leicester
    Leicestershire
    British93362010001
    CHILDS, Mervyn Peter
    32 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    Director
    32 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    British4619870001
    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
    DARBY, Otto Charles
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    Director
    103 Harborne Road
    Edgbaston
    B15 3HG Birmingham
    British3928470001
    DUCK, Jonathan Matthew
    Marlpool 60 Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    Marlpool 60 Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    British66556210002
    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
    FOWLE, Adam Peter
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    Director
    Priory Place
    Langar
    NG13 9HB Nottingham
    Nottinghamshire
    British60493980001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    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
    MANNERS, Arthur Edward Robin
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    Director
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    British2228100001
    MATTHEWS, Christian John
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish239959240005
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    MORGAN, John Henry
    Sparrows Farm
    Henham Road, Debden Green
    CB11 3LZ Saffron Walden
    Essex
    Director
    Sparrows Farm
    Henham Road, Debden Green
    CB11 3LZ Saffron Walden
    Essex
    British65636540001
    NAPIER, Iain John Grant
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    British68802120001
    PAYNE, Gary Mark
    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
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    PROSSER, Ian Maurice Gray, Sir
    230 Bickenhall Mansions
    Bickenhall Street
    WIU 6BW London
    Director
    230 Bickenhall Mansions
    Bickenhall Street
    WIU 6BW London
    British59087360001
    QUEEN, Jaime
    Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    1st Floor 7
    Nottinghamshire
    Director
    Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    1st Floor 7
    Nottinghamshire
    United KingdomBritish279171500001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies House
    Registration Number08900740
    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 ENTERTAINMENT 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

    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