North Shields
NE29 6YW
Website | www.buzztastic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 1401897 |
Telephone region | Liverpool |
Registered Address | 42 Chirton Dene Quays North Shields NE29 6YW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
1 at £1 | Victoria Fleming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,007 |
Cash | £9,074 |
Current Liabilities | £11,364 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
27 January 2021 | Director's details changed for Mrs Victoria Fleming on 1 January 2021 (2 pages) |
---|---|
27 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
1 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
10 April 2019 | Registered office address changed from Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG England to Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 10 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
5 April 2018 | Registered office address changed from Suite 1.1 Howard House Commercial Centre Howard Street North Shields NE30 1AR England to Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 5 April 2018 (1 page) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from The Zoo Front Street Monkseaton Whitley Bay Tyne and Wear NE25 8AQ England to Suite 1.1 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from The Zoo Front Street Monkseaton Whitley Bay Tyne and Wear NE25 8AQ England to Suite 1.1 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 26 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mrs Victoria Fleming on 9 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Victoria Fleming on 9 January 2017 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 May 2015 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to The Zoo Front Street Monkseaton Whitley Bay Tyne and Wear NE25 8AQ on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to The Zoo Front Street Monkseaton Whitley Bay Tyne and Wear NE25 8AQ on 28 May 2015 (1 page) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 March 2014 | Registered office address changed from C/O Heritage Accountancy 76 Front Street Prudhoe Northumberland NE42 5PU on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Heritage Accountancy 76 Front Street Prudhoe Northumberland NE42 5PU on 11 March 2014 (1 page) |
24 February 2014 | Registered office address changed from 80a Front Street Prudhoe NE42 5PU England on 24 February 2014 (3 pages) |
24 February 2014 | Registered office address changed from 80a Front Street Prudhoe NE42 5PU England on 24 February 2014 (3 pages) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|