Background WavePink WaveYellow Wave

HOLLYWOOD SERVICE COMPANY LIMITED (15637358)

HOLLYWOOD SERVICE COMPANY LIMITED (15637358) is an active UK company. incorporated on 11 April 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 SERVICE COMPANY LIMITED has been registered for 1 year. Current directors include DAWSON, William Thomas, RILEY, Matthew Robinson.

Company Number
15637358
Status
active
Type
ltd
Incorporated
11 April 2024
Age
1 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
DAWSON, William Thomas, RILEY, Matthew Robinson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYWOOD SERVICE COMPANY LIMITED

HOLLYWOOD SERVICE COMPANY LIMITED is an active company incorporated on 11 April 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 SERVICE COMPANY LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15637358

LTD Company

Age

1 Years

Incorporated 11 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 11 April 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Share Issue
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAWSON, William Thomas

Active
20 Lindred Road, NelsonBB9 5SR
Born April 1963
Director
Appointed 27 Nov 2025

RILEY, Matthew Robinson

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

GRANNUM, Philip Howard

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1968
Director
Appointed 11 Jul 2024
Resigned 27 Nov 2025

Persons with significant control

2

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2024
Bond Street, ColneBB8 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Change Account Reference Date Company Current Shortened
7 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2024
NEWINCIncorporation