HOLLYWOOD MEDIA SERVICES PLC

Register to unlock more data on OkredoRegister

HOLLYWOOD MEDIA SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04657257

Incorporation date

04/02/2003

Size

Group

Contacts

Registered address

Registered address

PO BOX 60317 10 Orange Street, Haymarket, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon17/09/2012
Final Gazette dissolved following liquidation
dot icon17/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon27/04/2010
Registered office address changed from 7th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2010-04-28
dot icon15/04/2010
Statement of affairs with form 4.19
dot icon15/04/2010
Appointment of a voluntary liquidator
dot icon15/04/2010
Resolutions
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Compulsory strike-off action has been suspended
dot icon05/08/2009
Resolutions
dot icon29/07/2009
Ad 21/05/09 gbp si [email protected]=325000 gbp ic 116176/441176
dot icon27/05/2009
Ad 28/04/09 gbp si [email protected]=9217.5 gbp ic 106958.5/116176
dot icon27/05/2009
Ad 28/04/09 gbp si [email protected]=9217.5 gbp ic 97741/106958.5
dot icon27/05/2009
Nc inc already adjusted 21/05/09
dot icon27/05/2009
Resolutions
dot icon11/05/2009
Director appointed sean reel
dot icon23/03/2009
Return made up to 05/02/09; bulk list available separately
dot icon20/03/2009
Location of register of members
dot icon19/01/2009
Ad 30/10/08 gbp si [email protected]=2862.5 gbp ic 210632.645/213495.145
dot icon12/11/2008
Resolutions
dot icon12/08/2008
Ad 29/07/08 gbp si [email protected]=5708.3325 gbp ic 233749.3325/239457.665
dot icon10/08/2008
Ad 30/06/08 gbp si [email protected]=83750 gbp ic 149999.3325/233749.3325
dot icon06/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Ad 30/06/08 gbp si [email protected]=83750 gbp ic 66249.3325/149999.3325
dot icon27/04/2008
Ad 08/04/08 gbp si [email protected]=2916.66625 gbp ic 63332.66625/66249.3325
dot icon24/04/2008
Ad 15/04/08 gbp si [email protected]=2916.66625 gbp ic 60416/63332.66625
dot icon27/02/2008
Location of register of members
dot icon27/02/2008
Return made up to 05/02/08; full list of members
dot icon14/10/2007
Registered office changed on 15/10/07 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE
dot icon24/09/2007
Ad 29/08/07--------- £ si [email protected]= 35416 £ ic 50000/85416
dot icon14/08/2007
Secretary resigned
dot icon29/07/2007
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/2007
Re-registration of Memorandum and Articles
dot icon29/07/2007
Balance Sheet
dot icon29/07/2007
Auditor's report
dot icon29/07/2007
Auditor's statement
dot icon29/07/2007
Declaration on reregistration from private to PLC
dot icon29/07/2007
Application for reregistration from private to PLC
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon29/07/2007
Resolutions
dot icon22/07/2007
Director resigned
dot icon26/06/2007
Ad 23/03/07--------- £ si 49980@1=49980 £ ic 20/50000
dot icon06/06/2007
Nc inc already adjusted 23/03/07
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon20/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon24/04/2007
Full accounts made up to 2005-12-31
dot icon24/04/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Certificate of change of name
dot icon26/03/2007
Certificate of change of name
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Director resigned
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon06/11/2006
Particulars of mortgage/charge
dot icon08/08/2006
Full accounts made up to 2004-12-31
dot icon05/07/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon05/03/2006
Return made up to 05/02/06; full list of members
dot icon07/12/2005
Secretary's particulars changed
dot icon07/12/2005
Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon03/04/2005
Return made up to 05/02/05; full list of members
dot icon06/02/2005
Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Director's particulars changed
dot icon18/10/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon19/04/2004
Particulars of mortgage/charge
dot icon14/03/2004
Resolutions
dot icon23/02/2004
Return made up to 05/02/04; full list of members
dot icon23/02/2004
Secretary's particulars changed
dot icon24/09/2003
Secretary's particulars changed
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, James Dominic Rupert
Director
23/03/2007 - Present
93
Eberhardt, Martin
Director
24/04/2006 - Present
51
Reel, Sean Malachy
Director
28/04/2009 - Present
19
Lindsay, Carl Anthony Richard
Director
20/07/2005 - Present
5
FE CORPORATE SERVICES LTD
Corporate Secretary
05/02/2003 - 20/07/2007
130

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLYWOOD MEDIA SERVICES PLC

HOLLYWOOD MEDIA SERVICES PLC is an(a) Dissolved company incorporated on 04/02/2003 with the registered office located at PO BOX 60317 10 Orange Street, Haymarket, London WC2H 7WR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLYWOOD MEDIA SERVICES PLC?

toggle

HOLLYWOOD MEDIA SERVICES PLC is currently Dissolved. It was registered on 04/02/2003 and dissolved on 17/09/2012.

Where is HOLLYWOOD MEDIA SERVICES PLC located?

toggle

HOLLYWOOD MEDIA SERVICES PLC is registered at PO BOX 60317 10 Orange Street, Haymarket, London WC2H 7WR.

What does HOLLYWOOD MEDIA SERVICES PLC do?

toggle

HOLLYWOOD MEDIA SERVICES PLC operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for HOLLYWOOD MEDIA SERVICES PLC?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved following liquidation.