Company Information for LIVEBUZZ LIMITED
NORFOLK HOUSE, 47 UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 2AB,
|
Company Registration Number
07496832
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LIVEBUZZ LIMITED | ||||
Legal Registered Office | ||||
NORFOLK HOUSE 47 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AB Other companies in CV1 | ||||
Previous Names | ||||
|
Company Number | 07496832 | |
---|---|---|
Company ID Number | 07496832 | |
Date formed | 2011-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB107358226 |
Last Datalog update: | 2024-03-07 01:09:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVEBUZZ ASIA PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2019-05-16 | |
LIVEBUZZ EVENT STAFFING LIMITED | 1 Bridgewater Place Water Lane Leeds LS11 5QR | Liquidation | Company formed on the 2018-02-07 | |
LIVEBUZZ GROUP LIMITED | 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR | Liquidation | Company formed on the 2018-02-06 | |
LIVEBUZZ INCORPORATED | California | Unknown | ||
LIVEBUZZ ONLINE LTD | NORFOLK HOUSE 47 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AB | Active | Company formed on the 2022-04-01 | |
LIVEBUZZ WEB DESIGN LIMITED | 1 Bridgewater Place Water Lane Leeds WEST YORKSHIRE LS11 5QR | Liquidation | Company formed on the 2012-04-03 | |
LIVEBUZZ, INC. | 3635 SOUTH FORT APACHE RD LAS VEGAS NV 89147 | Permanently Revoked | Company formed on the 2008-04-04 | |
Livebuzz, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN CRAIG |
||
EMMA KATE EVELEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA ANDERTON |
Company Secretary | ||
EMMA KATE ANDERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVEBUZZ EVENT STAFFING LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Liquidation | |
LIVEBUZZ GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Liquidation | |
QUALITY REGISTRATION SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 1996-04-09 | Liquidation | |
LIVEBUZZ WEB DESIGN LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation | |
PEOPLE MAKE EVENTS LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
LIVEBUZZ EVENT STAFFING LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Liquidation | |
LIVEBUZZ GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Liquidation | |
QUALITY REGISTRATION SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 1996-04-09 | Liquidation | |
LIVEBUZZ WEB DESIGN LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA KATE EVELEIGH | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN CRAIG | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN CRAIG | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES | |
CH01 | Director's details changed for Ms Emma Kate Eveleigh on 2021-10-22 | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN WILMSHURST | |
PSC07 | CESSATION OF EMMA KATE EVELEIGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Way Ahead Group Limited as a person with significant control on 2021-10-22 | |
AA01 | Current accounting period shortened from 30/01/22 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/21 FROM 5 the Quadrant Coventry, West Midlands CV1 2EL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074968320003 | |
AA | 30/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/20 TO 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968320003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968320002 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 12/08/2015 | |
CERTNM | Company name changed live buzz LIMITED\certificate issued on 13/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074968320001 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Emma Kate Eveleigh on 2014-10-23 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/01/13 STATEMENT OF CAPITAL GBP 1001 | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA KATE EVELEIGH | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/04/2012 | |
CERTNM | Company name changed experiential marketing LIMITED\certificate issued on 17/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS EMMA KATE EVELEIGH | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CRAIG / 13/01/2012 | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 5 THE QUADRANT COVENTRY CV1 2EL ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA ANDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA ANDERTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA EVELEIGH / 18/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA EVELEIGH / 18/01/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due After One Year | 2012-02-01 | £ 18,751 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 638,513 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVEBUZZ LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,001 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 442,276 |
Current Assets | 2012-02-01 | £ 705,173 |
Debtors | 2012-02-01 | £ 262,897 |
Fixed Assets | 2012-02-01 | £ 59,683 |
Shareholder Funds | 2012-02-01 | £ 107,592 |
Tangible Fixed Assets | 2012-02-01 | £ 53,393 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Non-Staff Advertising |
Maidstone Borough Council | |
|
General Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |