About

Registered Number: 06614563
Date of Incorporation: 09/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Hednesford Bingo Club Chase Gateway, Victoria Street, Hednesford, Staffordshire, WS12 1DQ

 

Hollywood Clubs Ltd was registered on 09 June 2008, it has a status of "Active". There are 4 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Andrew Michael 09 June 2008 - 1
VIVEHANANDHA, Paramalingham 09 June 2008 19 November 2008 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Lia 28 May 2009 - 1
HIGGINS, Michael John 09 June 2008 28 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 10 June 2020
CH03 - Change of particulars for secretary 31 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 12 June 2016
CH03 - Change of particulars for secretary 12 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 22 February 2015
CH01 - Change of particulars for director 22 February 2015
CH03 - Change of particulars for secretary 22 February 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 05 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 November 2013
MR01 - N/A 23 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 15 June 2012
AD01 - Change of registered office address 08 May 2012
MG01 - Particulars of a mortgage or charge 05 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 11 January 2011
AA01 - Change of accounting reference date 08 December 2010
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
395 - Particulars of a mortgage or charge 04 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

Legal charge 26 October 2011 Outstanding

N/A

Legal charge over licensed premises 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.