BUILD HOLLYWOOD LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
1 BAYHAM STREET
LONDON
NW1 0ER

View Document

26/04/1526 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JEREMY HORROX

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ALLOT SHARES 13/02/2008 NC INC ALREADY ADJUSTED 13/02/2008

View Document

28/02/0828 February 2008 GBP NC 50000/150000 13/02/08

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: UNIT 1 14 WILLIAM ROAD LONDON NW1 3EN

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 AUDITOR'S RESIGNATION

View Document

15/04/0015 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 34 OSNABURGH STREET LONDON NW1

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 28/02/96 AUTH ALLOT OF SECURITY 28/02/96

View Document

22/03/9622 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

22/03/9622 March 1996 � NC 10000/50000 28/02/96

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 SECRETARY RESIGNED

View Document

02/11/942 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: G OFFICE CHANGED 09/09/93 190 STRAND LONDON WC2R 1JN

View Document

07/09/937 September 1993 COMPANY NAME CHANGED LAWGRA (NO.196) LIMITED CERTIFICATE ISSUED ON 08/09/93

View Document

01/04/931 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company