BUZZ 3D LTD

Register to unlock more data on OkredoRegister

BUZZ 3D LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241326

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon26/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/08/2023
Purchase of own shares.
dot icon18/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon15/08/2023
Change of details for Mr Marc David Foreman as a person with significant control on 2023-07-26
dot icon15/08/2023
Change of details for Mrs Susan Daphne Medhurst as a person with significant control on 2023-07-26
dot icon15/08/2023
Notification of John Hammond Medhurst as a person with significant control on 2023-07-26
dot icon14/08/2023
Particulars of variation of rights attached to shares
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Change of share class name or designation
dot icon14/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Cancellation of shares. Statement of capital on 2023-07-26
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon10/01/2023
Notification of Ian Hammond Medhurst as a person with significant control on 2019-09-26
dot icon16/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon12/06/2020
Cessation of Ian Hammond Medhurst as a person with significant control on 2019-09-26
dot icon12/06/2020
Director's details changed for Mr John Hammond Medhurst on 2020-06-12
dot icon12/06/2020
Director's details changed for Mr Marc David Foreman on 2020-06-12
dot icon12/06/2020
Registered office address changed from Springside Cottage Horn Lane Evenlode Moreton-in-Marsh Gloucestershire GL56 0NX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-06-12
dot icon26/05/2020
Notification of Marc David Foreman as a person with significant control on 2018-04-25
dot icon26/05/2020
Termination of appointment of Ian Hammond Medhurst as a director on 2019-09-26
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/05/2019
Previous accounting period extended from 2018-08-31 to 2019-01-31
dot icon10/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon25/07/2018
Appointment of Mr John Hammond Medhurst as a director on 2018-07-25
dot icon25/07/2018
Appointment of Mr Marc David Foreman as a director on 2018-07-25
dot icon26/06/2018
Termination of appointment of Susan Daphne Medhurst as a secretary on 2018-06-26
dot icon26/09/2017
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon13/10/2016
Micro company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon19/05/2016
Micro company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon10/09/2013
Registered office address changed from Spring Side Cottage, Evenlode Moreton in Marsh Gloucestershire GL56 0NX on 2013-09-10
dot icon13/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon13/05/2010
Resolutions
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/06/2009
Resolutions
dot icon09/10/2008
Return made up to 23/08/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/06/2008
Resolutions
dot icon06/11/2007
Director resigned
dot icon30/08/2007
Ad 07/09/06--------- £ si 98@1=98
dot icon30/08/2007
Return made up to 23/08/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2007
Resolutions
dot icon14/09/2006
Return made up to 23/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2006
Resolutions
dot icon26/07/2006
Registered office changed on 26/07/06 from: 92 sandhill oval, alwoodley leeds w yorkshire LS17 8EE
dot icon26/08/2005
Return made up to 23/08/05; full list of members
dot icon26/05/2005
Director resigned
dot icon29/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Resolutions
dot icon08/10/2004
Return made up to 23/08/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: spring side cottage evenlode moreton-in-marsh gloucestershire GL56 0NX
dot icon18/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/03/2004
Resolutions
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/03/2003
Resolutions
dot icon23/09/2002
Return made up to 23/08/02; full list of members
dot icon23/09/2002
New secretary appointed
dot icon23/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/04/2002
Resolutions
dot icon27/09/2001
Return made up to 23/08/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon05/06/2001
Resolutions
dot icon30/08/2000
Return made up to 23/08/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-08-31
dot icon21/04/2000
Resolutions
dot icon14/09/1999
Return made up to 23/08/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-08-31
dot icon05/05/1999
Resolutions
dot icon24/08/1998
Return made up to 23/08/98; full list of members
dot icon24/08/1998
New director appointed
dot icon12/03/1998
Location of register of members
dot icon12/03/1998
Return made up to 23/08/97; full list of members
dot icon12/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed;new director appointed
dot icon21/10/1997
Accounts for a small company made up to 1997-08-31
dot icon21/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon06/06/1997
Certificate of change of name
dot icon23/05/1997
Certificate of change of name
dot icon23/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.95 % *

* during past year

Cash in Bank

£275,727.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.50K
-
0.00
201.95K
-
2022
0
227.43K
-
0.00
290.08K
-
2023
0
211.53K
-
0.00
275.73K
-
2023
0
211.53K
-
0.00
275.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

211.53K £Descended-6.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.73K £Descended-4.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medhurst, John Hammond
Director
25/07/2018 - Present
4
Foreman, Marc David
Director
25/07/2018 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUZZ 3D LTD

BUZZ 3D LTD is an(a) Active company incorporated on 23/08/1996 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZ 3D LTD?

toggle

BUZZ 3D LTD is currently Active. It was registered on 23/08/1996 .

Where is BUZZ 3D LTD located?

toggle

BUZZ 3D LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BUZZ 3D LTD do?

toggle

BUZZ 3D LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BUZZ 3D LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2026-01-31.