Background WavePink WaveYellow Wave

HOLLYWOOD CLASSICS INTERNATIONAL LTD (10356038)

HOLLYWOOD CLASSICS INTERNATIONAL LTD (10356038) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). HOLLYWOOD CLASSICS INTERNATIONAL LTD has been registered for 9 years. Current directors include GARAGNON, Gil Jean Rene Victor.

Company Number
10356038
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
GARAGNON, Gil Jean Rene Victor
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD CLASSICS INTERNATIONAL LTD

HOLLYWOOD CLASSICS INTERNATIONAL LTD is an active company incorporated on 2 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). HOLLYWOOD CLASSICS INTERNATIONAL LTD was registered 9 years ago.(SIC: 59132)

Status

active

Active since 9 years ago

Company No

10356038

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London No Details W1W 7LT United Kingdom
From: 27 January 2025To: 7 August 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 27 January 2025To: 27 January 2025
85 85 Great Portland Street, W1W 7LT First Floor London W1W 7LT United Kingdom
From: 27 January 2025To: 27 January 2025
2 John Street London WC1N 2ES England
From: 30 January 2019To: 27 January 2025
Olympus House Olympus Avenue Leamington Spa CV34 6BF United Kingdom
From: 2 September 2016To: 30 January 2019
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GARAGNON, Gil Jean Rene Victor

Active
John Street, LondonWC1N 2ES
Born September 1967
Director
Appointed 05 Feb 2024

LACEY, Adam Stuart

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born April 1964
Director
Appointed 02 Sept 2016
Resigned 05 Feb 2024

LYON, Martin Andrew

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born March 1975
Director
Appointed 02 Sept 2016
Resigned 05 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Gil Jean Rene Victor Garagnon

Active
John Street, LondonWC1N 2ES
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 02 Sept 2016
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
18 February 2025
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 February 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
17 February 2025
AD02Notification of Single Alternative Inspection Location
Elect To Keep The Directors Residential Address Register Information On The Public Register
17 February 2025
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2016
NEWINCIncorporation