Company NameBuzztastic Limited
DirectorVictoria Fleming
Company StatusActive
Company Number08852199
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Victoria Fleming
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Chirton Dene Quays
North Shields
NE29 6YW

Contact

Websitewww.buzztastic.co.uk
Email address[email protected]
Telephone0151 1401897
Telephone regionLiverpool

Location

Registered Address42 Chirton Dene Quays
North Shields
NE29 6YW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

1 at £1Victoria Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£1,007
Cash£9,074
Current Liabilities£11,364

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Director's details changed for Mrs Victoria Fleming on 1 January 2021 (2 pages)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 January 2020 (8 pages)
1 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
10 April 2019Registered 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 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
5 April 2018Registered 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 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs Victoria Fleming on 9 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Victoria Fleming on 9 January 2017 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 May 2015Registered 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 2015Registered 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 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from C/O Heritage Accountancy 76 Front Street Prudhoe Northumberland NE42 5PU on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Heritage Accountancy 76 Front Street Prudhoe Northumberland NE42 5PU on 11 March 2014 (1 page)
24 February 2014Registered office address changed from 80a Front Street Prudhoe NE42 5PU England on 24 February 2014 (3 pages)
24 February 2014Registered office address changed from 80a Front Street Prudhoe NE42 5PU England on 24 February 2014 (3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(24 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(24 pages)