THE BUZZ TALENT GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-05-19

View Document

01/05/251 May 2025 Resolutions

View Document

30/04/2530 April 2025 Statement of affairs

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2427 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 1 Firs Montalt Road Woodford Green IG8 9SD England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 2022-05-05

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

25/03/2225 March 2022 Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to 1 Firs Montalt Road Woodford Green IG8 9SD on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Previous accounting period extended from 2021-02-27 to 2021-02-28

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 3 THE SHRUBBERIES SOUTH WOODFORD LONDON E18 1BG ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED TMA TALENT MANAGEMENT GROUP LTD CERTIFICATE ISSUED ON 29/07/19

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED TMA MODEL AGENCY LTD CERTIFICATE ISSUED ON 14/02/19

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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