BUZZ LEISURE LIMITED

Register to unlock more data on OkredoRegister

BUZZ LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171695

Incorporation date

28/05/1974

Size

Full

Contacts

Registered address

Registered address

Unit 1 Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1977)
dot icon23/09/2025
Full accounts made up to 2025-01-11
dot icon09/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon14/02/2025
Appointment of Mr Matthew Joseph Eatock as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Gary Payne as a director on 2025-02-12
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon08/07/2024
Full accounts made up to 2024-01-13
dot icon23/10/2023
Full accounts made up to 2023-01-14
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/12/2022
Termination of appointment of Christian John Matthews as a director on 2022-12-09
dot icon13/12/2022
Appointment of Mr Dominic Mansour as a director on 2022-12-07
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon28/06/2022
Full accounts made up to 2022-01-15
dot icon30/03/2022
Full accounts made up to 2021-01-16
dot icon06/01/2022
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon06/01/2022
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon26/11/2021
Director's details changed for Christian John Matthews on 2021-10-18
dot icon24/11/2021
Director's details changed for Mr Christian John Matthews on 2021-10-18
dot icon24/11/2021
Change of details for Buzz Group Limited as a person with significant control on 2021-11-04
dot icon04/11/2021
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 2021-11-04
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/09/2021
Change of details for Buzz Group Limited as a person with significant control on 2020-11-25
dot icon01/03/2021
Director's details changed for Christian John Matthews on 2020-11-25
dot icon21/01/2021
Full accounts made up to 2020-01-11
dot icon25/11/2020
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 2020-11-25
dot icon17/11/2020
Director's details changed for Chris John Matthews on 2020-11-17
dot icon30/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon26/09/2020
Director's details changed for Chris John Matthews on 2020-03-09
dot icon10/10/2019
Accounts for a dormant company made up to 2019-01-12
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/08/2019
Director's details changed for Chris John Matthews on 2019-08-01
dot icon28/12/2018
Appointment of Gary Payne as a director on 2018-12-04
dot icon28/12/2018
Termination of appointment of Simon John Shaw as a director on 2018-12-04
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-13
dot icon14/09/2018
Change of details for Gala Leisure Limited as a person with significant control on 2018-09-06
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon03/09/2018
Resolutions
dot icon03/09/2018
Change of name notice
dot icon01/03/2018
Appointment of Mr Simon John Shaw as a director on 2018-02-16
dot icon28/02/2018
Termination of appointment of Alex Wood as a director on 2018-02-16
dot icon09/11/2017
Termination of appointment of Adrian John Fawcett as a director on 2017-10-11
dot icon09/11/2017
Appointment of Chris Matthews as a director on 2017-10-11
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-14
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon03/02/2017
Appointment of Adrian John Fawcett as a director on 2016-11-18
dot icon03/02/2017
Termination of appointment of Simon Michael Wykes as a director on 2016-11-18
dot icon14/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon13/09/2016
Current accounting period extended from 2016-09-30 to 2017-01-14
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-26
dot icon27/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon06/01/2016
Appointment of Mr Alex Wood as a director on 2015-12-19
dot icon06/01/2016
Appointment of Mr Simon Michael Wykes as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Harry Andrew Willits as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Gala Coral Nominees Limited as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Gala Coral Properties Limited as a director on 2015-12-19
dot icon06/01/2016
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2015-12-19
dot icon10/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-09-27
dot icon29/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Statement of company's objects
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon19/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon26/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon19/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon14/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon23/09/2010
Appointment of Gala Coral Properties Limited as a director
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon19/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon23/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon07/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon27/07/2009
Appointment terminated director john cronk
dot icon23/07/2009
Director appointed miss diane june penfold
dot icon16/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon12/09/2008
Return made up to 06/09/08; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon07/09/2007
Return made up to 06/09/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon20/09/2006
Return made up to 06/09/06; full list of members
dot icon20/09/2006
Secretary's particulars changed
dot icon24/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon23/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/02/2006
Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham nottinghamshire NG7 1FT
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
New secretary appointed
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 06/09/05; full list of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/03/2005
Director's particulars changed
dot icon21/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of assistance for shares acquisition
dot icon05/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon22/10/2004
Return made up to 06/09/04; full list of members
dot icon17/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/10/2003
Director resigned
dot icon19/09/2003
Return made up to 06/09/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon26/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Auditor's resignation
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Resolutions
dot icon03/10/2002
Return made up to 06/09/02; no change of members
dot icon20/09/2002
Resolutions
dot icon04/08/2002
Secretary's particulars changed
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 06/09/01; no change of members
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon04/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Director's particulars changed
dot icon08/09/2000
Return made up to 06/09/00; full list of members
dot icon02/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Miscellaneous
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon22/03/2000
Declaration of assistance for shares acquisition
dot icon03/02/2000
Accounts made up to 1999-09-30
dot icon09/09/1999
Return made up to 06/09/99; no change of members
dot icon03/08/1999
Accounts made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon13/01/1999
Accounting reference date shortened from 18/12/98 to 30/09/98
dot icon14/10/1998
Memorandum and Articles of Association
dot icon12/10/1998
Return made up to 06/09/98; full list of members
dot icon01/10/1998
Certificate of change of name
dot icon09/09/1998
New director appointed
dot icon07/09/1998
Accounts made up to 1997-12-17
dot icon01/09/1998
Resolutions
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Secretary resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Resolutions
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Registered office changed on 17/07/98 from: 12 metro business centre toutley road wokingham berkshire RG41 1QW
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New secretary appointed
dot icon16/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of assistance for shares acquisition
dot icon17/03/1998
Registered office changed on 17/03/98 from: 2 st georges road wimbledon london SW19 4UZ
dot icon06/03/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon13/02/1998
Accounting reference date shortened from 31/12/97 to 18/12/97
dot icon13/01/1998
New secretary appointed
dot icon05/01/1998
Declaration of assistance for shares acquisition
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon02/01/1998
Resolutions
dot icon23/12/1997
Particulars of mortgage/charge
dot icon23/12/1997
Certificate of change of name
dot icon28/11/1997
New director appointed
dot icon15/11/1997
Declaration of satisfaction of mortgage/charge
dot icon07/11/1997
Director's particulars changed
dot icon08/10/1997
Secretary's particulars changed
dot icon21/08/1997
Return made up to 09/08/97; no change of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: 5 lower belgrave street london. SW1W 0NR
dot icon04/04/1997
Accounts made up to 1996-12-31
dot icon19/02/1997
Secretary's particulars changed
dot icon29/08/1996
Return made up to 09/08/96; full list of members
dot icon08/08/1996
Secretary's particulars changed
dot icon20/03/1996
Accounts made up to 1995-12-31
dot icon15/02/1996
Director resigned
dot icon20/11/1995
Director resigned
dot icon11/08/1995
Return made up to 09/08/95; no change of members
dot icon10/04/1995
Director resigned;new director appointed
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon17/02/1995
Accounts made up to 1994-12-31
dot icon21/12/1994
New director appointed
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon07/08/1994
Return made up to 09/08/94; no change of members
dot icon03/07/1994
Director's particulars changed
dot icon07/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Resolutions
dot icon30/03/1994
Ad 31/12/93--------- £ si 1288702@1=1288702 £ ic 2756002/4044704
dot icon13/03/1994
New director appointed
dot icon07/03/1994
Accounts made up to 1993-12-31
dot icon03/02/1994
Nc inc already adjusted 21/12/93
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon23/12/1993
Certificate of change of name
dot icon17/12/1993
New director appointed
dot icon16/11/1993
Accounts made up to 1992-12-31
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon01/09/1993
Return made up to 09/08/93; full list of members
dot icon22/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Director resigned;new director appointed
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Director resigned;new director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon28/05/1993
Registered office changed on 28/05/93 from: wembley stadium wembley middx HA9 odw
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Director resigned
dot icon04/11/1992
Accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 09/08/92; full list of members
dot icon16/04/1992
Certificate of change of name
dot icon26/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon19/02/1992
New director appointed
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon11/12/1991
Return made up to 09/08/91; full list of members; amend
dot icon16/09/1991
Secretary resigned;new director appointed
dot icon16/09/1991
Director resigned;new director appointed
dot icon16/09/1991
New secretary appointed
dot icon06/09/1991
Certificate of change of name
dot icon15/08/1991
Return made up to 09/08/91; full list of members
dot icon15/08/1991
Return made up to 31/12/90; full list of members
dot icon27/07/1991
Accounts made up to 1990-12-31
dot icon01/07/1991
Registered office changed on 01/07/91 from: briton house 10-12 briton street southampton SO1 1BS
dot icon26/04/1991
Director resigned
dot icon15/01/1991
Accounts made up to 1989-12-31
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon23/11/1990
Director resigned;new director appointed
dot icon23/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon23/02/1990
Director resigned
dot icon15/02/1990
Director resigned
dot icon26/01/1990
Director's particulars changed
dot icon11/01/1990
Secretary's particulars changed;director's particulars changed
dot icon07/12/1989
New director appointed
dot icon14/11/1989
Particulars of mortgage/charge
dot icon27/10/1989
Accounting reference date extended from 31/10 to 31/12
dot icon16/08/1989
Accounts made up to 1988-10-31
dot icon10/08/1989
Return made up to 05/04/89; full list of members
dot icon18/05/1989
Particulars of mortgage/charge
dot icon17/02/1989
Particulars of mortgage/charge
dot icon25/08/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Accounts made up to 1987-10-31
dot icon19/07/1988
Return made up to 09/05/88; full list of members
dot icon17/06/1988
New director appointed
dot icon27/05/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon23/10/1987
Accounts made up to 1986-10-31
dot icon18/08/1987
Particulars of mortgage/charge
dot icon13/07/1987
Return made up to 04/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Return made up to 31/10/86; full list of members
dot icon13/11/1986
Registered office changed on 13/11/86 from: gordon house 6 ogle road southampton SO1 0FB
dot icon11/11/1986
Return made up to 31/10/85; full list of members
dot icon03/11/1986
Accounts made up to 1985-10-31
dot icon18/10/1986
Secretary resigned;new secretary appointed
dot icon24/06/1986
Certificate of change of name
dot icon11/12/1985
Accounts made up to 1984-10-31
dot icon21/08/1985
Accounts made up to 1983-10-31
dot icon02/07/1984
Accounts made up to 1982-10-31
dot icon16/08/1983
Accounts made up to 1981-10-31
dot icon04/10/1980
Accounts made up to 1979-10-31
dot icon11/02/1979
Accounts made up to 1977-10-31
dot icon10/02/1979
Accounts made up to 1976-10-31
dot icon21/04/1978
Certificate of change of name
dot icon14/10/1977
Accounts made up to 1975-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
11/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
11/01/2025
dot iconNext account date
14/01/2026
dot iconNext due on
14/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wykes, Simon Michael
Director
19/12/2015 - 18/11/2016
17
Roberts, Edward Matthew Giles
Director
15/12/2004 - 18/09/2006
152
Keston, Robin
Director
14/05/1993 - 31/10/1995
-
Payne, Gary
Director
04/12/2018 - 12/02/2025
10
Mansour, Dominic
Director
07/12/2022 - Present
22

Persons with Significant Control

1
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 LEISURE LIMITED

BUZZ LEISURE LIMITED is an(a) Active company incorporated on 28/05/1974 with the registered office located at Unit 1 Castle Marina Road, Nottingham NG7 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUZZ LEISURE LIMITED?

toggle

BUZZ LEISURE LIMITED is currently Active. It was registered on 28/05/1974 .

Where is BUZZ LEISURE LIMITED located?

toggle

BUZZ LEISURE LIMITED is registered at Unit 1 Castle Marina Road, Nottingham NG7 1TN.

What does BUZZ LEISURE LIMITED do?

toggle

BUZZ LEISURE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BUZZ LEISURE LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2025-01-11.