About

Registered Number: 10229630
Date of Incorporation: 13/06/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW,

 

Hollywood Bowl Group Plc was registered on 13 June 2016 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Keen, Laurence Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEEN, Laurence Brian 14 June 2016 29 September 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
SH01 - Return of Allotment of shares 27 April 2020
RESOLUTIONS - N/A 12 February 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 15 March 2019
RESOLUTIONS - N/A 12 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 31 October 2018
CH04 - Change of particulars for corporate secretary 10 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 February 2018
RESOLUTIONS - N/A 06 February 2018
AP01 - Appointment of director 12 October 2017
CS01 - N/A 07 June 2017
TM02 - Termination of appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 21 April 2017
RESOLUTIONS - N/A 09 March 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 26 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2016
SH07 - Notice of cancellation of shares held by or for a public company 18 November 2016
MISC - Miscellaneous document 09 November 2016
SH19 - Statement of capital 09 November 2016
OC - Order of Court 09 November 2016
AP04 - Appointment of corporate secretary 21 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
RESOLUTIONS - N/A 13 October 2016
RESOLUTIONS - N/A 12 October 2016
RESOLUTIONS - N/A 12 October 2016
AA01 - Change of accounting reference date 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AP03 - Appointment of secretary 17 June 2016
AD01 - Change of registered office address 17 June 2016
SH50 - Application for trading certificate for a public company 16 June 2016
CERTNM - Change of name certificate 14 June 2016
CH01 - Change of particulars for director 14 June 2016
NEWINC - New incorporation documents 13 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.