Buzz Leisure Limited NOTTINGHAM


Founded in 1974, Buzz Leisure, classified under reg no. 01171695 is an active company. Currently registered at Unit 1 NG7 1TN, Nottingham the company has been in the business for 50 years. Its financial year was closed on Sunday 14th January and its latest financial statement was filed on Sat, 14th Jan 2023. Since Mon, 3rd Sep 2018 Buzz Leisure Limited is no longer carrying the name Gala Leisure (1998).

The firm has 2 directors, namely Dominic M., Gary P.. Of them, Gary P. has been with the company the longest, being appointed on 4 December 2018 and Dominic M. has been with the company for the least time - from 7 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buzz Leisure Limited Address / Contact

Office Address Unit 1
Office Address2 Castle Marina Road
Town Nottingham
Post code NG7 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171695
Date of Incorporation Tue, 28th May 1974
Industry Gambling and betting activities
End of financial Year 14th January
Company age 50 years old
Account next due date Mon, 14th Oct 2024 (170 days left)
Account last made up date Sat, 14th Jan 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Dominic M.

Position: Director

Appointed: 07 December 2022

Gary P.

Position: Director

Appointed: 04 December 2018

Simon S.

Position: Director

Appointed: 16 February 2018

Resigned: 04 December 2018

Christian M.

Position: Director

Appointed: 11 October 2017

Resigned: 09 December 2022

Adrian F.

Position: Director

Appointed: 18 November 2016

Resigned: 11 October 2017

Simon W.

Position: Director

Appointed: 19 December 2015

Resigned: 18 November 2016

Alexander W.

Position: Director

Appointed: 19 December 2015

Resigned: 16 February 2018

Harry W.

Position: Director

Appointed: 03 June 2011

Resigned: 19 December 2015

Gala Coral Properties Limited

Position: Corporate Director

Appointed: 17 September 2010

Resigned: 19 December 2015

Diane P.

Position: Director

Appointed: 10 July 2009

Resigned: 03 June 2011

Gala Coral Nominees Limited

Position: Corporate Director

Appointed: 26 April 2006

Resigned: 19 December 2015

John C.

Position: Director

Appointed: 26 April 2006

Resigned: 10 July 2009

Gala Coral Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 2006

Resigned: 19 December 2015

Edward R.

Position: Director

Appointed: 15 December 2004

Resigned: 18 September 2006

Leigh S.

Position: Secretary

Appointed: 07 April 2003

Resigned: 09 February 2006

Charles S.

Position: Secretary

Appointed: 06 August 2001

Resigned: 07 April 2003

Richard S.

Position: Director

Appointed: 07 September 1998

Resigned: 15 December 2004

Brian M.

Position: Director

Appointed: 06 July 1998

Resigned: 13 October 2003

John K.

Position: Director

Appointed: 06 July 1998

Resigned: 18 September 2006

Martyn C.

Position: Secretary

Appointed: 06 July 1998

Resigned: 06 August 2001

Warren T.

Position: Director

Appointed: 18 February 1998

Resigned: 06 July 1998

David L.

Position: Director

Appointed: 05 January 1998

Resigned: 06 July 1998

Diane T.

Position: Director

Appointed: 05 January 1998

Resigned: 06 July 1998

Paul C.

Position: Secretary

Appointed: 18 December 1997

Resigned: 06 July 1998

Paul C.

Position: Director

Appointed: 18 December 1997

Resigned: 06 July 1998

Steven P.

Position: Director

Appointed: 21 November 1997

Resigned: 18 December 1997

Brian M.

Position: Director

Appointed: 03 April 1995

Resigned: 06 July 1998

Laura D.

Position: Secretary

Appointed: 27 March 1995

Resigned: 18 December 1997

Roy B.

Position: Director

Appointed: 01 December 1994

Resigned: 18 December 1997

Warren T.

Position: Director

Appointed: 04 February 1994

Resigned: 18 December 1997

Peter T.

Position: Director

Appointed: 25 November 1993

Resigned: 27 March 1995

David H.

Position: Director

Appointed: 14 May 1993

Resigned: 18 December 1997

Robin K.

Position: Director

Appointed: 14 May 1993

Resigned: 31 October 1995

Raymond H.

Position: Director

Appointed: 14 May 1993

Resigned: 18 December 1997

Jack W.

Position: Director

Appointed: 14 May 1993

Resigned: 01 November 1994

Nicholas I.

Position: Director

Appointed: 14 May 1993

Resigned: 18 December 1997

Derek M.

Position: Secretary

Appointed: 14 May 1993

Resigned: 14 May 1993

Fiona T.

Position: Director

Appointed: 16 March 1992

Resigned: 14 May 1993

Kay W.

Position: Director

Appointed: 16 March 1992

Resigned: 14 May 1993

Michael M.

Position: Secretary

Appointed: 10 September 1991

Resigned: 14 May 1993

James H.

Position: Director

Appointed: 10 September 1991

Resigned: 14 May 1993

John D.

Position: Director

Appointed: 10 September 1991

Resigned: 14 May 1993

Brian W.

Position: Director

Appointed: 09 August 1991

Resigned: 10 September 1991

John D.

Position: Secretary

Appointed: 09 August 1991

Resigned: 10 September 1991

Alexander M.

Position: Director

Appointed: 09 August 1991

Resigned: 30 November 1992

Charles S.

Position: Director

Appointed: 09 August 1991

Resigned: 01 November 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Buzz Group Limited from Nottingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Buzz Group Limited

Unit 1 Castle Marina Road, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1TN, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00794943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gala Leisure (1998) September 3, 2018
Ritz Clubs October 1, 1998
Vardon Bingo December 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 14th Jan 2023
filed on: 23rd, October 2023
Free Download (23 pages)

Company search