UKBizDB.co.uk

HOLLYWOOD MONSTER LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hollywood Monster Ltd.. The company was founded 22 years ago and was given the registration number 04445337. The firm's registered office is in BIRMINGHAM. You can find them at The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HOLLYWOOD MONSTER LTD.
Company Number:04445337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Studios Redfern Park Way, Tyseley, Birmingham, West Midlands, B11 2BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Farmhouse, Old School Lane, Lighthorne, Warwick, England, CV35 0AU

Secretary22 May 2002Active
Heath Farmhouse, Old School Lane, Lighthorne, Warwick, England, CV35 0AU

Director22 May 2002Active
Ivy Crest, Sambourne Lane, Astwood Bank, Redditch, England, B96 6EP

Director22 May 2002Active
4, Todd Gardens, Hagley, Stourbridge, England, DY9 0WP

Director01 October 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 May 2002Active
4 Alfreda Avenue, Hollywood, Birmingham, B47 5BP

Director18 June 2002Active
The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF

Director06 December 2014Active
The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF

Director23 May 2018Active
The Studios, Redfern Park Way, Tyseley, Birmingham, B11 2BF

Director25 February 2016Active
11, Telford Drive, Bewdley, England, DY12 2EP

Director01 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 May 2002Active

People with Significant Control

Cole Valley Consultants Limited
Notified on:19 November 2020
Status:Active
Country of residence:England
Address:The Studios, Redfern Park Way, Birmingham, England, B11 2BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Andrews
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Studio, Redfern Park Way, Birmingham, England, B11 2BF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person secretary company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.