Company NameBuzz Sports Mobile Limited
Company StatusDissolved
Company Number06698397
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Louis O'Dea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed26 June 2009(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRsm Tenon 6th Floor
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Director NameMr David Simon Grouse
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 6 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Secretary NameMr William James Garnett Wignall
NationalityBritish
StatusResigned
Appointed17 March 2009(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ottawa Place
Chapel Allerton
Leeds
West Yorkshire
LS7 4LG
Secretary NameMr Edward Andrew James Frederick Robinson
StatusResigned
Appointed15 September 2010(1 year, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2011)
RoleCompany Director
Correspondence Address1st Floor 7 Otley Road
Leeds
West Yorkshire
LS6 3AA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressRsm Tenon 6th Floor
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £1Buzzsports Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,192
Current Liabilities£259,268

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
11 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2013Solvency statement dated 25/10/13 (1 page)
11 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2013Solvency statement dated 25/10/13 (1 page)
11 November 2013Statement by directors (1 page)
11 November 2013Statement of capital on 11 November 2013
  • GBP 5,000
(4 pages)
11 November 2013Statement of capital on 11 November 2013
  • GBP 5,000
(4 pages)
11 November 2013Statement by directors (1 page)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
31 October 2013Director's details changed for Mr Robert Louis O'dea on 1 September 2013 (2 pages)
9 May 2013Registered office address changed from 1St Floor 7 Otley Road Leeds West Yorkshire LS6 3AA on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1St Floor 7 Otley Road Leeds West Yorkshire LS6 3AA on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1St Floor 7 Otley Road Leeds West Yorkshire LS6 3AA on 9 May 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register inspection address has been changed from 7 Otley Road Leeds LS6 3AA United Kingdom (1 page)
31 May 2012Register inspection address has been changed from 7 Otley Road Leeds LS6 3AA United Kingdom (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Termination of appointment of Edward Robinson as a secretary (1 page)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of Edward Robinson as a secretary (1 page)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
13 June 2011Company name changed buzzsports mobile LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed buzzsports mobile LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
(2 pages)
13 June 2011Change of name notice (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
15 September 2010Appointment of Mr Edward Andrew James Frederick Robinson as a secretary (1 page)
15 September 2010Termination of appointment of William Wignall as a secretary (1 page)
15 September 2010Appointment of Mr Edward Andrew James Frederick Robinson as a secretary (1 page)
15 September 2010Termination of appointment of William Wignall as a secretary (1 page)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed buzz ip LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed buzz ip LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
24 August 2009Ad 30/06/09-30/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
24 August 2009Ad 30/06/09-30/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
30 June 2009Gbp nc 1000/250000\29/06/09 (2 pages)
30 June 2009Gbp nc 1000/250000\29/06/09 (2 pages)
26 June 2009Appointment terminated director david grouse (1 page)
26 June 2009Director appointed mr robert louis o'dea (2 pages)
26 June 2009Appointment terminated director david grouse (1 page)
26 June 2009Director appointed mr robert louis o'dea (2 pages)
25 March 2009Secretary appointed william james garnett wignall logged form (2 pages)
25 March 2009Secretary appointed william james garnett wignall logged form (2 pages)
25 March 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
25 March 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
20 March 2009Secretary appointed william james garnett wignall (2 pages)
20 March 2009Secretary appointed william james garnett wignall (2 pages)
19 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
19 March 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 park row leeds LS1 5AB (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1 park row leeds LS1 5AB (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 7 otley road headingley leeds west yorkshire LS6 3AA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 7 otley road headingley leeds west yorkshire LS6 3AA (1 page)
24 October 2008Director appointed david simon grouse (2 pages)
24 October 2008Director appointed david simon grouse (2 pages)
21 October 2008Appointment terminated director pinsent masons director LIMITED (1 page)
21 October 2008Appointment terminated director pinsent masons director LIMITED (1 page)
30 September 2008Company name changed pimco 2829 LIMITED\certificate issued on 02/10/08 (2 pages)
30 September 2008Company name changed pimco 2829 LIMITED\certificate issued on 02/10/08 (2 pages)
16 September 2008Incorporation (16 pages)
16 September 2008Incorporation (16 pages)