Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLYWOOD MONSTER LTD.
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 Overview

About Hollywood Monster Ltd.
HOLLYWOOD MONSTER LTD. was founded on 2002-05-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hollywood Monster Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
MONSTER DIGITAL LIMITED27/07/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYWOOD MONSTER LTD.
Is this data useful to you?
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.

Company Officers of HOLLYWOOD MONSTER LTD.

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN ANDREWS
Company Secretary 2002-05-22
TIMOTHY JOHN ANDREWS
Director 2002-05-22
NICHOLAS FELLOWS
Director 2014-12-06
DAREN HOLLINS
Director 2018-05-23
ROBERT MATTHEW JEPHCOTT
Director 2016-02-25
ANDREW STUART MCKENZIE
Director 2002-05-22
SIMON MCKENZIE
Director 2002-10-01
MICHAEL ANDREW NOCK
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM ANDREWS
Director 2002-06-18 2013-12-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-22 2002-05-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-22 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN ANDREWS COLE VALLEY PROPERTY LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
TIMOTHY JOHN ANDREWS BLAKE7 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
TIMOTHY JOHN ANDREWS TRIATHLON DISTRIBUTION LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-04-26
TIMOTHY JOHN ANDREWS HOLLYWOOD SIGNS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
SIMON MCKENZIE COLE VALLEY PROPERTY LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Unaudited abridged accounts made up to 2022-11-30
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-08-2230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044453370007
2021-10-05CH01Director's details changed for Mr Timothy John Andrews on 2021-10-01
2021-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ANDREWS on 2021-10-01
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044453370006
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-02PSC02Notification of Cole Valley Consultants Limited as a person with significant control on 2020-11-19
2021-06-02PSC07CESSATION OF TIMOTHY JOHN ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW NOCK
2020-03-30CH01Director's details changed for Mr Timothy John Andrews on 2020-03-30
2020-01-29CH01Director's details changed for Mr Andrew Stuart Mckenzie on 2020-01-24
2019-09-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-07-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR DAREN HOLLINS
2018-02-06CH01Director's details changed for Mr Simon Mckenzie on 2018-01-30
2017-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044453370005
2017-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044453370004
2017-08-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-13AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AP01DIRECTOR APPOINTED MR ROBERT MATTHEW JEPHCOTT
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-28AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR NICHOLAS FELLOWS
2014-07-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-28AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2013-07-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0122/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Mr Michael Andrew Nock on 2012-10-20
2013-03-18AA01Previous accounting period shortened from 31/03/13 TO 30/11/12
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0122/05/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCKENZIE / 04/04/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCKENZIE / 31/05/2011
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW NOCK / 02/01/2012
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-05AR0122/05/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDREWS / 28/05/2010
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDREWS / 28/05/2010
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-06-11AR0122/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCKENZIE / 22/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART MCKENZIE / 22/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ANDREWS / 22/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANDREWS / 22/05/2010
2010-04-08SH0131/03/10 STATEMENT OF CAPITAL GBP 300
2009-10-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22RES04GBP NC 100/1000 02/07/2009
2009-09-22123NC INC ALREADY ADJUSTED 02/07/09
2009-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-25CERTNMCOMPANY NAME CHANGED MONSTER DIGITAL LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM THE STUDIOS WESTWOOD AVENUE COLE VALLEY BUSINESS PARK TYSELEY BIRMINGHAM B11 3RF
2009-07-03288aDIRECTOR APPOINTED MR MICHAEL ANDREW NOCK
2009-07-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-18287REGISTERED OFFICE CHANGED ON 18/03/05 FROM: C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD MARLBROOK, BROMSGROVE WORCESTERSHIRE B61 0HZ
2005-03-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11CERTNMCOMPANY NAME CHANGED MONSTER MEDIA (DIGITAL & SCREEN) LIMITED CERTIFICATE ISSUED ON 11/12/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-08225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12288bSECRETARY RESIGNED
2002-06-12288bDIRECTOR RESIGNED
2002-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLLYWOOD MONSTER LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLYWOOD MONSTER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding BARCLAYS BANK PLC
2017-08-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-07-26 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2002-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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.

Intangible Assets
Patents
We have not found any records of HOLLYWOOD MONSTER LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYWOOD MONSTER LTD.
Trademarks
We have not found any records of HOLLYWOOD MONSTER LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HOLLYWOOD MONSTER LTD.

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-11 GBP £2,094 Building Maint Planned
Birmingham City Council 2014-10 GBP £2,661
Birmingham City Council 2014-7 GBP £15,504
Birmingham City Council 2014-6 GBP £3,466
East Lindsey District Council 2014-6 GBP £525 Other Miscellaneous Expenses
Birmingham City Council 2014-5 GBP £7,180
Birmingham City Council 2014-4 GBP £21,142
Birmingham City Council 2014-3 GBP £11,742
Birmingham City Council 2014-1 GBP £8,513
Wolverhampton City Council 2013-12 GBP £9,305
Birmingham City Council 2013-12 GBP £11,974
Birmingham City Council 2013-10 GBP £7,913
Doncaster Council 2013-9 GBP £3,330
Birmingham City Council 2013-9 GBP £8,092
Birmingham City Council 2013-7 GBP £4,790
Doncaster Council 2013-6 GBP £2,775 SUPPLIES AND SERVICES
Doncaster Council 2012-11 GBP £6,495
Solihull Metropolitan Borough Council 2012-9 GBP £2,109 Capitation
Solihull Metropolitan Borough Council 2012-8 GBP £1,691 Contractors
Solihull Metropolitan Borough Council 2012-7 GBP £920 Contractors
Coventry City Council 2012-7 GBP £4,200 Events Programme Payment
Solihull Metropolitan Borough Council 2011-6 GBP £627 Furniture & Equipment
Solihull Metropolitan Borough Council 2010-9 GBP £3,918
Birmingham City Council 2010-8 GBP £588
Dudley Metropolitan Council 0-0 GBP £1,820

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOLLYWOOD MONSTER LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYWOOD MONSTER LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLLYWOOD MONSTER LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.