LIVEBUZZ LIMITED

Register to unlock more data on OkredoRegister

LIVEBUZZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07496832

Incorporation date

18/01/2011

Size

Full

Contacts

Registered address

Registered address

The Hockley Pod, Fletcher Gate, Nottingham NG1 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon05/03/2026
Confirmation statement made on 2026-01-11 with updates
dot icon11/11/2025
Registered office address changed from Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB England to The Hockley Pod Fletcher Gate Nottingham NG1 2FS on 2025-11-11
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Appointment of Christian Alexander Ruoff as a director on 2024-06-06
dot icon11/10/2024
Termination of appointment of Simon John Gillham as a director on 2024-06-06
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon13/09/2023
Termination of appointment of Emma Kate Eveleigh as a director on 2023-09-12
dot icon11/05/2023
Full accounts made up to 2021-12-31
dot icon24/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon16/11/2022
Termination of appointment of Justin Craig as a director on 2022-10-27
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/03/2022
Confirmation statement made on 2022-01-11 with updates
dot icon26/10/2021
Director's details changed for Ms Emma Kate Eveleigh on 2021-10-22
dot icon26/10/2021
Appointment of Mrs Leanne Maria Lipscombe as a director on 2021-10-22
dot icon26/10/2021
Appointment of Mr Simon John Gillham as a director on 2021-10-22
dot icon26/10/2021
Appointment of Mr Robert Ian Wilmshurst as a director on 2021-10-22
dot icon25/10/2021
Cessation of Justin Craig as a person with significant control on 2021-10-22
dot icon25/10/2021
Cessation of Emma Kate Eveleigh as a person with significant control on 2021-10-22
dot icon25/10/2021
Notification of The Way Ahead Group Limited as a person with significant control on 2021-10-22
dot icon25/10/2021
Current accounting period shortened from 2022-01-30 to 2021-12-31
dot icon25/10/2021
Registered office address changed from 5 the Quadrant Coventry, West Midlands CV1 2EL to Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB on 2021-10-25
dot icon25/10/2021
Satisfaction of charge 074968320001 in full
dot icon25/10/2021
Satisfaction of charge 074968320002 in full
dot icon25/10/2021
Satisfaction of charge 074968320003 in full
dot icon27/07/2021
Total exemption full accounts made up to 2021-01-30
dot icon10/05/2021
Total exemption full accounts made up to 2020-01-30
dot icon25/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/03/2019
Registration of charge 074968320003, created on 2019-02-25
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon20/10/2017
Registration of charge 074968320002, created on 2017-10-13
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon13/08/2015
Certificate of change of name
dot icon13/07/2015
Registration of charge 074968320001, created on 2015-07-02
dot icon05/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/10/2014
Director's details changed for Miss Emma Kate Eveleigh on 2014-10-23
dot icon11/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon02/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/01/2013
Appointment of Ms Emma Kate Eveleigh as a director
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/04/2012
Certificate of change of name
dot icon17/04/2012
Change of name notice
dot icon03/04/2012
Appointment of Mrs Emma Kate Eveleigh as a director
dot icon16/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Justin Craig on 2012-01-13
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon13/09/2011
Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2011-09-13
dot icon27/04/2011
Termination of appointment of Emma Anderton as a secretary
dot icon27/04/2011
Termination of appointment of Emma Anderton as a director
dot icon21/02/2011
Secretary's details changed for Miss Emma Eveleigh on 2011-01-18
dot icon21/02/2011
Director's details changed for Miss Emma Eveleigh on 2011-01-18
dot icon18/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£383,904.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
110.22K
-
0.00
383.90K
-
2021
30
110.22K
-
0.00
383.90K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

110.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

383.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Justin
Director
18/01/2011 - 27/10/2022
14
Eveleigh, Emma Kate
Director
01/04/2012 - 12/09/2023
11
Wilmshurst, Robert Ian
Director
22/10/2021 - Present
13
Ruoff, Christian Alexander
Director
06/06/2024 - Present
4
Gillham, Simon John
Director
22/10/2021 - 06/06/2024
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LIVEBUZZ LIMITED

LIVEBUZZ LIMITED is an(a) Active company incorporated on 18/01/2011 with the registered office located at The Hockley Pod, Fletcher Gate, Nottingham NG1 2FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEBUZZ LIMITED?

toggle

LIVEBUZZ LIMITED is currently Active. It was registered on 18/01/2011 .

Where is LIVEBUZZ LIMITED located?

toggle

LIVEBUZZ LIMITED is registered at The Hockley Pod, Fletcher Gate, Nottingham NG1 2FS.

What does LIVEBUZZ LIMITED do?

toggle

LIVEBUZZ LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LIVEBUZZ LIMITED have?

toggle

LIVEBUZZ LIMITED had 30 employees in 2021.

What is the latest filing for LIVEBUZZ LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-11 with updates.