About

Registered Number: 06614563
Date of Incorporation: 09/06/2008 (15 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 and has its registered office in Hednesford in Staffordshire, it's status at Companies House is "Active". There are 4 directors listed for this business. We don't know the number of employees at this business.

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.