BUZZ LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Richard John Cooke as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mr Richard Power Power as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

26/04/2426 April 2024 Registration of charge 050734020003, created on 2024-04-17

View Document

02/04/242 April 2024 Termination of appointment of Anna Therese Timlin as a director on 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-07-31 to 2024-08-31

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Appointment of Jean-Luc Janet as a director on 2023-09-29

View Document

17/10/2317 October 2023 Cessation of Anna Therese Timlin as a person with significant control on 2023-09-29

View Document

17/10/2317 October 2023 Notification of Acorn Care and Education Limited as a person with significant control on 2023-09-29

View Document

17/10/2317 October 2023 Appointment of Mary Jo Logue as a secretary on 2023-09-29

View Document

17/10/2317 October 2023 Appointment of Richard John Cooke as a director on 2023-09-29

View Document

17/10/2317 October 2023 Registered office address changed from 8 Esther Court Wansbeck Business Park Ashington Northumberland NE63 8AP to Atria Spa Road Bolton BL1 4AG on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of David Jon Leatherbarrow as a director on 2023-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Director's details changed for Ms Anna Therese Timilin on 2023-07-11

View Document

22/05/2322 May 2023 Satisfaction of charge 1 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Margaret Ann Castro as a secretary on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Anna Therese Timlin as a secretary on 2023-02-01

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA THERESE TIMILIN / 15/11/2019

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MS ANNA THERESE TIMLIN

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/04/135 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: C/O BUZZ LEARNING LTD 8 ESTHER COURT WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA THERESE TIMILIN / 31/08/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA THERESE TIMILIN / 06/05/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 8 ESTHER COURT WANSBECK BUSINESS PARK ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QW

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA THERESE TIMILIN / 06/10/2009

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM ST AIDAN'S COURTYARD PARK VIEW ASHINGTON NORTHUMBERLAND NE63 8HR ENGLAND

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM WANSBECK ENTERPRISE WORKSPACE NORTH SEATON ROAD ASHINGTON NORTHUMBERLAND NE63 0EF ENGLAND

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SENET ENTERPRISE CENTRE NORTH SEATON ROAD ASHINGTON NORTHUMBERLAND NE63 0EF

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: SENET ENTERPRISE CENTRE GREEN LANE ASHINGTON NE63 0EF

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 25-29 HIGH MARKET ASHINGTON NORTHUMBERLAND NE63 8NE

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 21 CASTLE CLOSE MORPETH NORTHUMBERLAND NE61 2LL

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company