About

Registered Number: 03260342
Date of Incorporation: 08/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, BH16 6NL,

 

Having been setup in 1996, Buzz Networks Ltd has its registered office in Poole, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Swire, Mark, Moffat, Alexander Crispin John, Stokes, Jeremy are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Jeremy 26 September 2001 10 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SWIRE, Mark 27 October 2011 - 1
MOFFAT, Alexander Crispin John 08 October 1996 10 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 25 September 2017
MR04 - N/A 17 January 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 27 September 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 June 2014
MR01 - N/A 03 October 2013
AR01 - Annual Return 23 September 2013
MR04 - N/A 08 July 2013
MR05 - N/A 08 July 2013
AA - Annual Accounts 28 June 2013
MR01 - N/A 16 April 2013
AR01 - Annual Return 27 September 2012
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
SH03 - Return of purchase of own shares 22 August 2011
RESOLUTIONS - N/A 01 August 2011
SH19 - Statement of capital 01 August 2011
CAP-SS - N/A 01 August 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 November 2003
287 - Change in situation or address of Registered Office 23 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 18 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 06 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 25 August 2000
CERTNM - Change of name certificate 23 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
363a - Annual Return 19 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
363b - Annual Return 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
287 - Change in situation or address of Registered Office 24 April 1998
287 - Change in situation or address of Registered Office 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Fully Satisfied

N/A

A registered charge 11 April 2013 Outstanding

N/A

Rent deposit deed 13 September 2004 Outstanding

N/A

Mortgage 13 September 2004 Fully Satisfied

N/A

Account charge 22 July 2002 Fully Satisfied

N/A

Marine mortgage to secure account current 09 October 2000 Fully Satisfied

N/A

Debenture 10 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.