Company number 10229630
Status Active
Incorporation Date 13 June 2016
Company Type Public Limited Company
Address FOCUS 31 WEST WING CLEVELAND ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7BW
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES08 ‐
Resolution of authority to purchase own shares out of capital
RES13 ‐
Approval of directors remuneration policy/notice of general meetings 23/02/2017
RES10 ‐
Resolution of allotment of securities
; Group of companies' accounts made up to 30 September 2016; Interim accounts made up to 31 December 2016. The most likely internet sites of HOLLYWOOD BOWL GROUP PLC are www.hollywoodbowlgroup.co.uk, and www.hollywood-bowl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four months. Hollywood Bowl Group Plc is a Public Limited Company.
The company registration number is 10229630. Hollywood Bowl Group Plc has been working since 13 June 2016.
The present status of the company is Active. The registered address of Hollywood Bowl Group Plc is Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7bw. . KEEN, Laurence Brian is a Secretary of the company. PRISM COSEC LIMITED is a Secretary of the company. BACKHOUSE, Nicholas Paul is a Director of the company. BODDY, Peter Ashley is a Director of the company. BURNS, Stephen is a Director of the company. KEEN, Laurence Brian is a Director of the company. PRIESTLEY, William De Bretton is a Director of the company. TINEY, Claire is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned.
Current Directors
Secretary
PRISM COSEC LIMITED
Appointed Date: 29 September 2016
Resigned Directors
Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 June 2016
Appointed Date: 13 June 2016
HOLLYWOOD BOWL GROUP PLC Events
09 Mar 2017
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES08 ‐
Resolution of authority to purchase own shares out of capital
-
RES13 ‐
Approval of directors remuneration policy/notice of general meetings 23/02/2017
-
RES10 ‐
Resolution of allotment of securities
08 Mar 2017
Group of companies' accounts made up to 30 September 2016
26 Jan 2017
Interim accounts made up to 31 December 2016
08 Dec 2016
Sub-division of shares on 16 September 2016
18 Nov 2016
Cancellation of shares by a PLC. Statement of capital on 16 September 2016
...
... and 21 more events
17 Jun 2016
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW on 17 June 2016
16 Jun 2016
Trading certificate for a public company
-
CERT8A ‐
Commence business and borrow
14 Jun 2016
Company name changed marilyn PLC\certificate issued on 14/06/16
-
CONNOT ‐
Change of name notice
14 Jun 2016
Director's details changed for Mr William De Bretton Priestly on 13 June 2016
13 Jun 2016
Incorporation
Statement of capital on 2016-06-13