About

Registered Number: 06991238
Date of Incorporation: 14/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 12 Darwin House Dudley Innovation Centre, The Pensnett Estate, Kingswinford, DY6 7YB,

 

Hologram Developments Ltd was registered on 14 August 2009 and are based in Kingswinford, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Holland, Francesca Maria Theresa, Jpcors Limited, Lones, Nicholas John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Francesca Maria Theresa 15 January 2018 - 1
LONES, Nicholas John 14 August 2009 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 14 August 2009 14 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 20 February 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 June 2016
TM02 - Termination of appointment of secretary 26 August 2015
AR01 - Annual Return 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA01 - Change of accounting reference date 15 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.