Background WavePink WaveYellow Wave

HOLLYWOOD RECIPIENT LIMITED (15546392)

HOLLYWOOD RECIPIENT LIMITED (15546392) is an active UK company. incorporated on 7 March 2024. 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 RECIPIENT LIMITED has been registered for 2 years. Current directors include DENNIS, Michael Christopher, GROUT, William David, RILEY, Matthew Robinson.

Company Number
15546392
Status
active
Type
ltd
Incorporated
7 March 2024
Age
2 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 RECIPIENT LIMITED

HOLLYWOOD RECIPIENT LIMITED is an active company incorporated on 7 March 2024 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 RECIPIENT LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15546392

LTD Company

Age

2 Years

Incorporated 7 March 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

29 days overdue

Last Filed

Made up to N/A

Next Due

Due by 7 March 2026
Period: 7 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DAISY RECIPIENT LIMITED
From: 7 March 2024To: 20 August 2024
Contact
Address

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

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Owner Exit
Jan 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 07 Mar 2024

MCGLENNON, David Lewis

Resigned
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 03 Jul 2024
Resigned 02 Aug 2024

Persons with significant control

2

0 Active
2 Ceased
Bond Street, ColneBB8 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jul 2024
Ceased 11 Jul 2024

Mr Matthew Robinson Riley

Ceased
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Memorandum Articles
25 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Incorporation Company
7 March 2024
NEWINCIncorporation