Manchester
M3 5EN
Secretary Name | Mr Timothy Mark Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Richard Andrew Baguley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 August 2006) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 5 Cambridge Road Lytham St Annes Lancashire FY8 5PJ |
Secretary Name | Bryan Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 3 Wasdale Close Kendal Cumbria LA9 7JQ |
Director Name | Bryan Robert Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2004) |
Role | Co Director |
Correspondence Address | 3 Wasdale Close Kendal Cumbria LA9 7JQ |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Mr Nigel Christopher Twamley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.therealbuzzgroup.com/ |
---|---|
Telephone | 01244 311111 |
Telephone region | Chester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Timothy Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,107,287 |
Gross Profit | £3,277,620 |
Net Worth | £652,927 |
Cash | £189,069 |
Current Liabilities | £924,226 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 March 2019 | Delivered on: 15 April 2019 Persons entitled: Lisa Rogers Classification: A registered charge Outstanding |
---|---|
1 August 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as apartment 171, 1761 building, city walls road, chester. For more details please refer to the instrument. Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as 37 carrick road chester registered at hm land registry with title number CH515948. Outstanding |
22 October 2014 | Delivered on: 1 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 12 nicholas street chester t/no CH262418. Outstanding |
24 March 2013 | Delivered on: 6 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 August 2005 | Delivered on: 25 August 2005 Satisfied on: 16 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2020 | Administrator's progress report (28 pages) |
---|---|
2 June 2020 | Secretary's details changed for Mr Timothy Mark Rogers on 2 June 2020 (1 page) |
2 June 2020 | Administrator's progress report (30 pages) |
2 June 2020 | Director's details changed for Mr Timothy Mark Rogers on 2 June 2020 (2 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
21 May 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
13 May 2020 | Notice of extension of period of Administration (4 pages) |
17 January 2020 | Statement of affairs with form AM02SOA (16 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
29 November 2019 | Administrator's progress report (31 pages) |
15 July 2019 | Notice of deemed approval of proposals (3 pages) |
25 June 2019 | Statement of administrator's proposal (72 pages) |
11 June 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 June 2019 (2 pages) |
24 May 2019 | Appointment of an administrator (3 pages) |
24 May 2019 | Registered office address changed from 4B One City Place Queens Road Chester Cheshire CH1 3BQ England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 May 2019 (2 pages) |
10 May 2019 | Resolutions
|
15 April 2019 | Registration of charge 039423430006, created on 25 March 2019 (16 pages) |
21 March 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 039423430003 in full (1 page) |
18 December 2018 | Satisfaction of charge 039423430005 in full (1 page) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 12 Nicholas Street Chester Cheshire CH1 2NX to 4B One City Place Queens Road Chester Cheshire CH1 3BQ on 29 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
3 August 2016 | Registration of charge 039423430005, created on 1 August 2016 (14 pages) |
3 August 2016 | Registration of charge 039423430005, created on 1 August 2016 (14 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
2 July 2015 | Registration of charge 039423430004, created on 30 June 2015 (6 pages) |
2 July 2015 | Registration of charge 039423430004, created on 30 June 2015 (6 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
1 November 2014 | Registration of charge 039423430003, created on 22 October 2014 (8 pages) |
1 November 2014 | Registration of charge 039423430003, created on 22 October 2014 (8 pages) |
16 April 2014 | Satisfaction of charge 1 in full (2 pages) |
16 April 2014 | Satisfaction of charge 1 in full (2 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Termination of appointment of Nigel Twamley as a director (1 page) |
23 December 2013 | Termination of appointment of Nigel Twamley as a director (1 page) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Company name changed realbuzz.com LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed realbuzz.com LIMITED\certificate issued on 23/02/12
|
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Resolutions
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 November 2011 | Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Appointment of Mr Nigel Christopher Twamley as a director (2 pages) |
11 November 2010 | Appointment of Mr Nigel Christopher Twamley as a director (2 pages) |
14 October 2010 | Termination of appointment of Alistair Mcgeorge as a director (2 pages) |
14 October 2010 | Termination of appointment of Alistair Mcgeorge as a director (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
14 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 5 upper northgate street chester cheshire CH1 4EE (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 5 upper northgate street chester cheshire CH1 4EE (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Company name changed the naked group LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed the naked group LIMITED\certificate issued on 02/11/05 (2 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
9 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page) |
12 May 2004 | Company name changed naked LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed naked LIMITED\certificate issued on 12/05/04 (2 pages) |
1 April 2004 | Return made up to 08/03/04; full list of members
|
1 April 2004 | Return made up to 08/03/04; full list of members
|
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 272 regents park road london N3 3HN (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 272 regents park road london N3 3HN (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 08/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 08/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
7 August 2000 | Ad 26/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 August 2000 | Ad 26/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 272 regents park road london N3 3HN (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 272 regents park road london N3 3HN (2 pages) |
27 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (17 pages) |
8 March 2000 | Incorporation (17 pages) |