Background WavePink WaveYellow Wave

HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED (11508216)

HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED (11508216) is an active UK company. incorporated on 9 August 2018. with registered office in Nelson. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED has been registered for 7 years. Current directors include DENNIS, Michael Christopher, GROUT, William David, RILEY, Matthew Robinson.

Company Number
11508216
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Lindred House, 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNIS, Michael Christopher, GROUT, William David, RILEY, Matthew Robinson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED

HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Nelson. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLLYWOOD CORPORATE SERVICES HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11508216

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

DAISY CORPORATE SERVICES HOLDINGS LIMITED
From: 31 May 2019To: 26 July 2024
DAISY HOLDCO C LIMITED
From: 9 August 2018To: 31 May 2019
Contact
Address

Lindred House, 20 Lindred Road Brierfield Nelson, BB9 5SR,

Previous Addresses

Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom
From: 9 August 2018To: 29 April 2019
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Loan Secured
May 19
Loan Secured
Jul 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Jun 24
Capital Update
Jun 24
Capital Update
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Owner Exit
Aug 24
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENNIS, Michael Christopher

Active
6th Floor, LondonW1S 3BE
Born May 1976
Director
Appointed 11 Jul 2024

GROUT, William David

Active
6th Floor, LondonW1S 3BE
Born June 1984
Director
Appointed 11 Jul 2024

RILEY, Matthew Robinson

Active
20 Lindred Road, NelsonBB9 5SR
Born February 1974
Director
Appointed 11 Jul 2024

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 09 Aug 2018
Resigned 01 Feb 2019

CHARLTON, Lyndsey Jayne

Resigned
20 Lindred Road, NelsonBB9 5SR
Born April 1979
Director
Appointed 18 Mar 2022
Resigned 11 Jul 2024

LEE, Kristian Brian

Resigned
20 Lindred Road, NelsonBB9 5SR
Born May 1974
Director
Appointed 13 Feb 2023
Resigned 11 Jul 2024

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 09 Aug 2018
Resigned 01 Feb 2019

OLIVER, Stefni Watson

Resigned
20 Lindred Road, NelsonBB9 5SR
Born August 1980
Director
Appointed 01 Dec 2018
Resigned 18 Mar 2022

SMITH, Stephen Alan

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born November 1963
Director
Appointed 09 Aug 2018
Resigned 01 Feb 2019

THOMPSON, Neil Philip

Resigned
20 Lindred Road, NelsonBB9 5SR
Born January 1971
Director
Appointed 31 Mar 2023
Resigned 11 Jul 2024

WORTHINGTON, Paul John

Resigned
20 Lindred Road, NelsonBB9 5SR
Born December 1968
Director
Appointed 01 Dec 2018
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024
Ceased 08 Jul 2024
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 05 Jul 2024
Lindred Road Business Park, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
26 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 June 2024
RESOLUTIONSResolutions
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Legacy
25 June 2024
CAP-SSCAP-SS
Resolution
25 June 2024
RESOLUTIONSResolutions
Legacy
25 June 2024
SH20SH20
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 June 2024
SH19Statement of Capital
Legacy
24 June 2024
CAP-SSCAP-SS
Resolution
24 June 2024
RESOLUTIONSResolutions
Legacy
24 June 2024
SH20SH20
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Resolution
31 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2018
NEWINCIncorporation