Advanced company searchLink opens in new window

BUZZ MY VIDEOS LIMITED

Company number 07737866

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan & company unapproved options plan is approved and directors authorised to do all acts and things necessary to establish the plans 10/06/2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
05 Apr 2019 PSC01 Notification of Antonello D'agostino as a person with significant control on 22 February 2019
05 Apr 2019 PSC01 Notification of Paola Marinone as a person with significant control on 22 February 2019
05 Apr 2019 PSC01 Notification of Bengu Atamer as a person with significant control on 22 February 2019
05 Apr 2019 PSC07 Cessation of United Ventures One Sicaf Euveca S.P.A. as a person with significant control on 22 February 2019
02 Apr 2019 AD01 Registered office address changed from 110 Stapleton House Clifton Street London EC2A 4HT England to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 2 April 2019
28 Mar 2019 CH01 Director's details changed
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 CH01 Director's details changed for Paola Marinone on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Bengu Atamer on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from 2 Soho Square London W1D 3PX England to 110 Stapleton House Clifton Street London EC2A 4HT on 27 March 2019
21 Mar 2019 TM01 Termination of appointment of Fabio Pirovano as a director on 22 February 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 SH08 Change of share class name or designation
03 Dec 2018 CH01 Director's details changed for Bengu Atamer on 3 December 2018
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
30 Nov 2017 AD01 Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to 2 Soho Square London W1D 3PX on 30 November 2017
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2017 PSC07 Cessation of Bengu Atamer as a person with significant control on 17 August 2017