Background WavePink WaveYellow Wave

HOLLYWOOD BOWL EBT LIMITED (10246573)

HOLLYWOOD BOWL EBT LIMITED (10246573) is an active UK company. incorporated on 22 June 2016. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLLYWOOD BOWL EBT LIMITED has been registered for 9 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
10246573
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Focus 31, West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD BOWL EBT LIMITED

HOLLYWOOD BOWL EBT LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLLYWOOD BOWL EBT LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10246573

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31, West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jun 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 22 Jun 2016

KEEN, Laurence Brian

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 22 Jun 2016

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
13 February 2020
PARENT_ACCPARENT_ACC
Legacy
13 February 2020
GUARANTEE2GUARANTEE2
Legacy
13 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2019
AAAnnual Accounts
Legacy
21 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2018
AAAnnual Accounts
Legacy
15 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2016
NEWINCIncorporation