Company NameBuzz Marketing Limited
DirectorsJason Paul Burke and William George Daintree
Company StatusActive
Company Number04086350
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Previous NameVelvet Marketing Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJason Paul Burke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(1 week after company formation)
Appointment Duration23 years, 6 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameMr William George Daintree
NationalityBritish
StatusCurrent
Appointed16 October 2000(1 week after company formation)
Appointment Duration23 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameMr William George Daintree
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road Stanley Road
Wakefield
WF1 4LH
Director NameChristopher Burke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2000)
RoleWarehouse Manager
Correspondence Address22 Crab Lane
Wakefield
West Yorkshire
WF2 7SU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Jason Paul Burke
40.00%
Ordinary
40 at £1Paul Burke
40.00%
Ordinary
20 at £1William George Daintree
20.00%
Ordinary

Financials

Year2014
Net Worth-£76,536
Cash£11,428
Current Liabilities£108,623

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 July 2019Appointment of Mr William George Daintree as a director on 3 July 2019 (2 pages)
4 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
29 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
29 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
24 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 October 2009Secretary's details changed for William George Daintree on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for William George Daintree on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for William George Daintree on 1 October 2009 (1 page)
21 October 2009Director's details changed for Jason Paul Burke on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Paul Burke on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Jason Paul Burke on 1 October 2009 (2 pages)
20 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
10 October 2008Return made up to 09/10/08; full list of members (3 pages)
25 October 2007Return made up to 09/10/07; no change of members (6 pages)
25 October 2007Return made up to 09/10/07; no change of members (6 pages)
21 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
18 October 2006Return made up to 09/10/06; full list of members (6 pages)
18 October 2006Return made up to 09/10/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
15 October 2004Return made up to 09/10/04; full list of members (6 pages)
15 October 2004Return made up to 09/10/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 November 2001Ad 05/10/01--------- £ si 100@1 (2 pages)
4 November 2001Return made up to 09/10/01; full list of members (6 pages)
4 November 2001Return made up to 09/10/01; full list of members (6 pages)
4 November 2001Ad 05/10/01--------- £ si 100@1 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
23 October 2000Company name changed velvet marketing LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed velvet marketing LIMITED\certificate issued on 24/10/00 (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
19 October 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
19 October 2000New director appointed (2 pages)
9 October 2000Incorporation (10 pages)
9 October 2000Incorporation (10 pages)