BUZZ LEISURE LIMITED
Overview
Company Name | BUZZ LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01171695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUZZ LEISURE LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is BUZZ LEISURE LIMITED located?
Registered Office Address | Unit 1 Castle Marina Road NG7 1TN Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUZZ LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
GALA LEISURE (1998) LIMITED | Oct 01, 1998 | Oct 01, 1998 |
RITZ CLUBS LIMITED | Dec 23, 1997 | Dec 23, 1997 |
VARDON BINGO LIMITED | Dec 23, 1993 | Dec 23, 1993 |
LION LEISURE LIMITED | Apr 21, 1992 | Apr 21, 1992 |
LION LEISURE LTD | Sep 09, 1991 | Sep 09, 1991 |
LEISURE BINGO LIMITED | Jun 24, 1986 | Jun 24, 1986 |
H.B. LEISURE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
H.B. ASSOCIATES (HASTINGS) LIMITED | May 28, 1974 | May 28, 1974 |
What are the latest accounts for BUZZ LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 14, 2025 |
Next Accounts Due On | Oct 14, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 13, 2024 |
What is the status of the latest confirmation statement for BUZZ LEISURE LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for BUZZ LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gary Payne as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Joseph Eatock as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 13, 2024 | 24 pages | AA | ||
Full accounts made up to Jan 14, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dominic Mansour as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christian John Matthews as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 15, 2022 | 25 pages | AA | ||
Full accounts made up to Jan 16, 2021 | 25 pages | AA | ||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||
Director's details changed for Christian John Matthews on Oct 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christian John Matthews on Oct 18, 2021 | 2 pages | CH01 | ||
Change of details for Buzz Group Limited as a person with significant control on Nov 04, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 1 Castle Marina Road Nottingham NG7 1TN on Nov 04, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Buzz Group Limited as a person with significant control on Nov 25, 2020 | 2 pages | PSC05 | ||
Director's details changed for Christian John Matthews on Nov 25, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jan 11, 2020 | 23 pages | AA | ||
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 1st Floor 7 Castle Quay Castle Boulevard Nottingham Nottinghamshire NG7 1FW on Nov 25, 2020 | 2 pages | AD01 | ||
Director's details changed for Chris John Matthews on Nov 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Chris John Matthews on Mar 09, 2020 | 2 pages | CH01 | ||
Who are the officers of BUZZ LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EATOCK, Matthew Joseph | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Director | 256017830001 | ||||
MANSOUR, Dominic | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Chief Executive Officer | 303256310001 | ||||
CHEATLE, Martyn David | Secretary | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | 48946420001 | ||||||
CRITCHER, Paul Douglas | Secretary | 3 Kipling Close Woodley RG5 3RL Reading Berkshire | British | Accountant | 56400930001 | |||||
DAWKINS, John Bruce | Secretary | 3 Ruffetts Way KT20 6AF Tadworth Surrey | British | 676650001 | ||||||
DOBSON, Laura Jane | Secretary | 18 Berkeley Mews Thames Street TW16 5QF Lower Sunbury Middlesex | British | Company Secretary | 73308490001 | |||||
MCGRATH, Michael Joseph | Secretary | 20 Blakeden Drive Claygate KT10 0JR Esher Surrey | British | 2475330001 | ||||||
MORAN, Derek Joseph | Secretary | Dorrien Lodge March Road KT13 8XA Weybridge Surrey | Canadian | 5332280002 | ||||||
MORAN, Derek Joseph | Secretary | Dorrien Lodge March Road KT13 8XA Weybridge Surrey | Canadian | 5332280002 | ||||||
SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | Chartered Secretary | 89075910001 | |||||
GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||
BUTTERWORTH, Roy Richard | Director | 17 Staffordshire Croft Warfield RG42 3HW Bracknell Berkshire | British | Development | 68393350003 | |||||
CRITCHER, Paul Douglas | Director | 3 Kipling Close Woodley RG5 3RL Reading Berkshire | British | Accountant | 56400930001 | |||||
CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | Company Secretary | 6422100001 | |||||
DAWKINS, John Bruce | Director | 3 Ruffetts Way KT20 6AF Tadworth Surrey | British | Chartered Accountant | 676650001 | |||||
FAWCETT, Adrian John | Director | Solihull Business Park B90 4GT Solihull Pegasus House United Kingdom | United Kingdom | British | Director | 223927260001 | ||||
HEAVER, James Robert | Director | 103 Abbots Road WD5 0BJ Abbots Langley Hertfordshire | British | Planning And Capital Development Director | 3418750001 | |||||
HIPKIN, Raymond George | Director | Scotlands Farm Forest Road Warfield RG42 6AJ Bracknell Berkshire | United Kingdom | British | Company Director | 4905590003 | ||||
HUDD, David Leslie | Director | 97 Gunterstone Road W14 9BT London | England | British | Company Director | 26032950002 | ||||
IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | Companny Director | 65447080002 | |||||
KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | Director | 141916500001 | ||||
KESTON, Robin | Director | 32 Green Lane Burnham SL1 8DX Slough Buckinghamshire | British | Operations Director | 23365860003 | |||||
LOBB, David Paul | Director | 26 Heather Road OX6 9YU Bicester Oxfordshire | England | British | Company Director | 56946490001 | ||||
MATTHEWS, Christian John | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Chief Executive Officer | 239959240005 | ||||
MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | Director | 22417130001 | |||||
MATTINGLEY, Brian Roger | Director | York House Kennedy Close SL7 3JA Marlow Buckinghamshire | British | Finance Director | 22417130001 | |||||
MCCRINDLE, Alexander Campbell | Director | Hawthorne House Pingewood Road North RG30 3XL Reading Berkshire | Ireland | British | Finance Director | 1866250001 | ||||
PALMER, Steven Mark | Director | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | England | British | Finance Director | 63240980001 | ||||
PAYNE, Gary | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | Director | 253791950001 | ||||
PENFOLD, Diane June | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | Deputy Company Secretary | 59962430002 | ||||
ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | Director | 100607290001 | |||||
SHAW, Simon John | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | England | British | Chief Retail Officer | 76118940003 | ||||
SOWERBY, Richard Thomas Neville | Director | Oakmead Farm Ockham Lane KT13 8EN Cobham Surrey | England | British | Director | 47734920002 | ||||
STRINGER, Charles William | Director | 109 Ware Road SG13 7EE Hertford Hertfordshire | British | Company Director | 10520310001 |
Who are the persons with significant control of BUZZ LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Buzz Group Limited | Apr 06, 2016 | Castle Marina Road NG7 1TN Nottingham Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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