About

Registered Number: 02806042
Date of Incorporation: 01/04/1993 (31 years ago)
Company Status: Active
Registered Address: 15 Duncan Terrace, London, N1 8BZ

 

Build Hollywood Ltd was founded on 01 April 1993 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Horrox, Jeremy is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORROX, Jeremy 29 March 1996 19 October 2005 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 26 May 2016
AA01 - Change of accounting reference date 08 January 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 31 July 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 26 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
RESOLUTIONS - N/A 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 10 October 2006
363s - Annual Return 13 April 2006
225 - Change of Accounting Reference Date 29 March 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 13 April 2004
AUD - Auditor's letter of resignation 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
AA - Annual Accounts 20 August 2003
AUD - Auditor's letter of resignation 26 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 05 March 2001
AA - Annual Accounts 16 November 2000
AUD - Auditor's letter of resignation 24 May 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 27 January 1999
MEM/ARTS - N/A 21 September 1998
395 - Particulars of a mortgage or charge 27 July 1998
395 - Particulars of a mortgage or charge 27 July 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 12 August 1996
AA - Annual Accounts 17 June 1996
395 - Particulars of a mortgage or charge 17 May 1996
363s - Annual Return 25 April 1996
288 - N/A 25 April 1996
395 - Particulars of a mortgage or charge 24 April 1996
395 - Particulars of a mortgage or charge 24 April 1996
MEM/ARTS - N/A 15 April 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
123 - Notice of increase in nominal capital 22 March 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 13 March 1995
288 - N/A 02 November 1994
288 - N/A 02 November 1994
363s - Annual Return 09 May 1994
MEM/ARTS - N/A 06 April 1994
288 - N/A 28 September 1993
288 - N/A 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1993
CERTNM - Change of name certificate 07 September 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 October 2006 Outstanding

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Mortgage debenture 13 July 1998 Fully Satisfied

N/A

Legal mortgage 13 July 1998 Fully Satisfied

N/A

Fixed charge over book debts 15 May 1996 Fully Satisfied

N/A

Residual floating charge 12 April 1996 Fully Satisfied

N/A

Legal charge 12 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.