Based in West Midlands, Hollywood Monster Ltd was founded on 22 May 2002, it's status at Companies House is "Active". The company has 8 directors listed as Andrews, Timothy John, Mckenzie, Andrew Stuart, Mckenzie, Simon Ross, Andrews, John William, Fellows, Nicholas, Hollins, Daren, Jephcott, Robert Matthew, Nock, Michael Andrew. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Timothy John | 22 May 2002 | - | 1 |
MCKENZIE, Andrew Stuart | 22 May 2002 | - | 1 |
MCKENZIE, Simon Ross | 01 October 2002 | - | 1 |
ANDREWS, John William | 18 June 2002 | 18 December 2013 | 1 |
FELLOWS, Nicholas | 06 December 2014 | 23 March 2020 | 1 |
HOLLINS, Daren | 23 May 2018 | 23 March 2020 | 1 |
JEPHCOTT, Robert Matthew | 25 February 2016 | 23 March 2020 | 1 |
NOCK, Michael Andrew | 01 July 2009 | 23 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
CH01 - Change of particulars for director | 29 January 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 04 June 2018 | |
AP01 - Appointment of director | 04 June 2018 | |
CH01 - Change of particulars for director | 06 February 2018 | |
MR01 - N/A | 16 December 2017 | |
MR01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 23 May 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
MR04 - N/A | 05 February 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA01 - Change of accounting reference date | 18 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 05 August 2011 | |
CH01 - Change of particulars for director | 05 August 2011 | |
CH03 - Change of particulars for secretary | 05 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
SH01 - Return of Allotment of shares | 08 April 2010 | |
AA - Annual Accounts | 12 October 2009 | |
RESOLUTIONS - N/A | 22 September 2009 | |
123 - Notice of increase in nominal capital | 22 September 2009 | |
MEM/ARTS - N/A | 29 July 2009 | |
CERTNM - Change of name certificate | 25 July 2009 | |
287 - Change in situation or address of Registered Office | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 06 September 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 25 June 2005 | |
287 - Change in situation or address of Registered Office | 18 March 2005 | |
225 - Change of Accounting Reference Date | 01 March 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 09 September 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2003 | |
CERTNM - Change of name certificate | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
225 - Change of Accounting Reference Date | 08 October 2002 | |
395 - Particulars of a mortgage or charge | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
NEWINC - New incorporation documents | 22 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2017 | Outstanding |
N/A |
A registered charge | 31 August 2017 | Outstanding |
N/A |
Debenture | 19 February 2008 | Outstanding |
N/A |
Debenture | 24 July 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 July 2002 | Outstanding |
N/A |