BUILD HOLLYWOOD LTD
LONDON

Hellopages » Greater London » Islington » N1 8BZ

Company number 02806042
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 15 DUNCAN TERRACE, LONDON, N1 8BZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 150,000 . The most likely internet sites of BUILD HOLLYWOOD LTD are www.buildhollywood.co.uk, and www.build-hollywood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Build Hollywood Ltd is a Private Limited Company. The company registration number is 02806042. Build Hollywood Ltd has been working since 01 April 1993. The present status of the company is Active. The registered address of Build Hollywood Ltd is 15 Duncan Terrace London N1 8bz. . FERGUSON, Patricia Jayne is a Secretary of the company. HORROX, Jeremy is a Director of the company. HORROX, Timothy Norman is a Director of the company. Secretary HORROX, Timothy Norman has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director HORROX, Christopher has been resigned. Director HORROX, Jeremy has been resigned. Director HORROX, Timothy Norman has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FERGUSON, Patricia Jayne
Appointed Date: 02 May 1994

Director
HORROX, Jeremy
Appointed Date: 03 March 2015
61 years old

Director
HORROX, Timothy Norman
Appointed Date: 03 October 2005
67 years old

Resigned Directors

Secretary
HORROX, Timothy Norman
Resigned: 02 May 1994
Appointed Date: 01 April 1993

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 01 April 1993
Appointed Date: 01 April 1993

Director
HORROX, Christopher
Resigned: 02 May 1994
Appointed Date: 01 April 1993
62 years old

Director
HORROX, Jeremy
Resigned: 19 October 2005
Appointed Date: 29 March 1996
61 years old

Director
HORROX, Timothy Norman
Resigned: 21 February 2005
Appointed Date: 01 April 1993
67 years old

Nominee Director
TURNER, Nicholas Spencer
Resigned: 01 April 1993
Appointed Date: 01 April 1993
64 years old

Persons With Significant Control

Mr Timothy Norman Horrox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BUILD HOLLYWOOD LTD Events

18 May 2017
Confirmation statement made on 1 April 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 150,000

08 Jan 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 84 more events
09 Sep 1993
Ad 03/04/93--------- £ si 9@1=9 £ ic 1/10

09 Sep 1993
Registered office changed on 09/09/93 from: 190 strand london WC2R 1JN

09 Sep 1993
Accounting reference date notified as 31/03

07 Sep 1993
Company name changed lawgra (no.196) LIMITED\certificate issued on 08/09/93
01 Apr 1993
Incorporation

BUILD HOLLYWOOD LTD Charges

9 October 2006
Fixed and floating charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 11 April 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1998
Mortgage debenture
Delivered: 27 July 1998
Status: Satisfied on 11 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 11 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 being the land and buildings on the…
15 May 1996
Fixed charge over book debts
Delivered: 17 May 1996
Status: Satisfied on 31 March 2004
Persons entitled: Trade Indemnity -Heller Commercial Finance LTD
Description: Balance due under any present or future factoring agreement…
12 April 1996
Residual floating charge
Delivered: 24 April 1996
Status: Satisfied on 5 February 2004
Persons entitled: Ucb Bank PLC
Description: The company's undertaking all property and assets. See the…
12 April 1996
Legal charge
Delivered: 24 April 1996
Status: Satisfied on 5 February 2004
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a unit 114 william road london NW1…