Background WavePink WaveYellow Wave

CV HOLYWOOD LTD (NI646584)

CV HOLYWOOD LTD (NI646584) is an active UK company. incorporated on 26 June 2017. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. CV HOLYWOOD LTD has been registered for 8 years. Current directors include KENNEDY, Denise Lorraine.

Company Number
NI646584
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
1 Church Mews 35 Church Road, Belfast, BT16 2LQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KENNEDY, Denise Lorraine
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CV HOLYWOOD LTD

CV HOLYWOOD LTD is an active company incorporated on 26 June 2017 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CV HOLYWOOD LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

NI646584

LTD Company

Age

8 Years

Incorporated 26 June 2017

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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1 Church Mews 35 Church Road Dundonald Belfast, BT16 2LQ,

Previous Addresses

26 Knockburn Park Belfast BT5 7AY Northern Ireland
From: 16 June 2020To: 30 June 2021
98 Circular Road Belfast BT4 2GE Northern Ireland
From: 22 June 2018To: 16 June 2020
147 Donaghadee Road Bangor BT20 4RY United Kingdom
From: 26 June 2017To: 22 June 2018
Timeline

17 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Nov 18
Director Left
Jun 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Denise Lorraine

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953
Director
Appointed 26 Jun 2021

KENNEDY, Clarke

Resigned
Knockburn Park, BelfastBT5 7AY
Born June 1978
Director
Appointed 26 Jun 2017
Resigned 26 Jun 2021

MCLARNON, Richard

Resigned
Piney Hills, BelfastBT9 5NR
Born November 1984
Director
Appointed 26 Jun 2017
Resigned 26 Jun 2021

ROYAL, Leza Dawn

Resigned
Circular Road, BelfastBT4 2GE
Born March 1963
Director
Appointed 04 Jul 2017
Resigned 26 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Denise Lorraine Kennedy

Active
35 Church Road, BelfastBT16 2LQ
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2021

Mr Richard Mclarnon

Ceased
Piney Hills, BelfastBT9 5NR
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 26 Jun 2021

Mr Clarke Kennedy

Ceased
Knockburn Park, BelfastBT5 7AY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Legacy
31 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Resolution
28 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Incorporation Company
26 June 2017
NEWINCIncorporation