Company Information for HOLLYWOOD MONSTER LTD.
THE STUDIOS REDFERN PARK WAY, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2BF,
|
Company Registration Number
04445337
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOLLYWOOD MONSTER LTD. | ||
Legal Registered Office | ||
THE STUDIOS REDFERN PARK WAY TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BF Other companies in B11 | ||
Previous Names | ||
|
Company Number | 04445337 | |
---|---|---|
Company ID Number | 04445337 | |
Date formed | 2002-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB783775279 |
Last Datalog update: | 2024-09-08 23:26:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN ANDREWS |
||
TIMOTHY JOHN ANDREWS |
||
NICHOLAS FELLOWS |
||
DAREN HOLLINS |
||
ROBERT MATTHEW JEPHCOTT |
||
ANDREW STUART MCKENZIE |
||
SIMON MCKENZIE |
||
MICHAEL ANDREW NOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM ANDREWS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLE VALLEY PROPERTY LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
BLAKE7 LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active - Proposal to Strike off | |
TRIATHLON DISTRIBUTION LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-04-26 | |
HOLLYWOOD SIGNS LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Active | |
COLE VALLEY PROPERTY LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044453370007 | |
CH01 | Director's details changed for Mr Timothy John Andrews on 2021-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ANDREWS on 2021-10-01 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044453370006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
PSC02 | Notification of Cole Valley Consultants Limited as a person with significant control on 2020-11-19 | |
PSC07 | CESSATION OF TIMOTHY JOHN ANDREWS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW NOCK | |
CH01 | Director's details changed for Mr Timothy John Andrews on 2020-03-30 | |
CH01 | Director's details changed for Mr Andrew Stuart Mckenzie on 2020-01-24 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAREN HOLLINS | |
CH01 | Director's details changed for Mr Simon Mckenzie on 2018-01-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044453370005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044453370004 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT MATTHEW JEPHCOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FELLOWS | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Andrew Nock on 2012-10-20 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/11/12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCKENZIE / 04/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCKENZIE / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW NOCK / 02/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDREWS / 28/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDREWS / 28/05/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCKENZIE / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART MCKENZIE / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ANDREWS / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANDREWS / 22/05/2010 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES04 | GBP NC 100/1000 02/07/2009 | |
123 | NC INC ALREADY ADJUSTED 02/07/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MONSTER DIGITAL LIMITED CERTIFICATE ISSUED ON 27/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THE STUDIOS WESTWOOD AVENUE COLE VALLEY BUSINESS PARK TYSELEY BIRMINGHAM B11 3RF | |
288a | DIRECTOR APPOINTED MR MICHAEL ANDREW NOCK | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD MARLBROOK, BROMSGROVE WORCESTERSHIRE B61 0HZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MONSTER MEDIA (DIGITAL & SCREEN) LIMITED CERTIFICATE ISSUED ON 11/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | FORTIS COMMERCIAL FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYWOOD MONSTER LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Doncaster Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Solihull Metropolitan Borough Council | |
|
Contractors |
Solihull Metropolitan Borough Council | |
|
Contractors |
Coventry City Council | |
|
Events Programme Payment |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |