About

Registered Number: 03983093
Date of Incorporation: 28/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 35a Tadcaster Road, Copmanthorpe, York, North Yorkshire, YO23 3UN

 

Hollywood Design Ltd was registered on 28 April 2000 with its registered office in York in North Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AD01 - Change of registered office address 26 October 2010
AAMD - Amended Accounts 21 July 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 13 May 2010
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 08 May 2001
225 - Change of Accounting Reference Date 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.