Company NamePaul Hollywood Limited
DirectorPaul John Hollywood
Company StatusActive
Company Number05174570
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Hollywood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameJon Pallot
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Woodside Ave
Beaconsfield
Bucks
HP9 1JL
Secretary NameFrancesca Pallot
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Woodside Ave
Beaconsfield
Bucks
HP9 1JL
Secretary NameAlexandra Karina Hollywood
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSecretary
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMrs Alexandra Karina Hollywood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA

Contact

Websitewww.paulhollywood.com
Telephone020 70657080
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Paul John Hollywood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,014,066
Cash£186,718
Current Liabilities£297,908

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
23 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 August 2022Notification of Hjp Media London Limited as a person with significant control on 13 July 2022 (2 pages)
15 August 2022Cessation of Paul John Hollywood as a person with significant control on 13 July 2022 (1 page)
15 August 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 November 2020Termination of appointment of Alexandra Karina Hollywood as a director on 1 October 2020 (1 page)
3 November 2020Termination of appointment of Alexandra Karina Hollywood as a secretary on 1 October 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
13 February 2019Change of details for Mr. Paul John Hollywood as a person with significant control on 11 February 2019 (2 pages)
13 February 2019Director's details changed for Mr. Paul John Hollywood on 11 February 2019 (2 pages)
20 November 2018Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 20 November 2018 (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Paul John Hollywood as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Paul John Hollywood as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Director's details changed for Mr Paul John Hollywood on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Alexandra Karina Hollywood on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Alexandra Karina Hollywood on 10 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Paul John Hollywood on 10 March 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Director's details changed for Alexandra Karina Hollywood on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Alexandra Karina Hollywood on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul John Hollywood on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul John Hollywood on 23 November 2016 (2 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Secretary's details changed for Alexandra Karina Hollywood on 16 July 2015 (1 page)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Secretary's details changed for Alexandra Karina Hollywood on 16 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Director's details changed for Mr Paul John Hollywood on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Paul John Hollywood on 24 March 2015 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
7 July 2014Appointment of Alexandra Karina Hollywood as a director (2 pages)
7 July 2014Appointment of Alexandra Karina Hollywood as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Director's details changed for Mr Paul John Hollywood on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Paul John Hollywood on 16 October 2013 (2 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Paul John Hollywood on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Paul John Hollywood on 29 May 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Director's details changed for Paul John Hollywood on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Paul John Hollywood on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Paul John Hollywood on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from the old canonry canterbury road wingham kent CT3 1BB (1 page)
9 February 2009Registered office changed on 09/02/2009 from the old canonry canterbury road wingham kent CT3 1BB (1 page)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 January 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
9 September 2008Return made up to 08/07/08; full list of members (3 pages)
9 September 2008Return made up to 08/07/08; full list of members (3 pages)
14 August 2007Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 14/08/07
(6 pages)
14 August 2007Return made up to 08/07/07; full list of members
  • 363(287) ‐ Registered office changed on 14/08/07
(6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 February 2007Return made up to 08/07/06; full list of members (5 pages)
22 February 2007Return made up to 08/07/06; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 November 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: the gatehouse, woodside ave beaconsfield bucks HP9 1JL (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: the gatehouse, woodside ave beaconsfield bucks HP9 1JL (1 page)
30 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 July 2004Incorporation (12 pages)
8 July 2004Incorporation (12 pages)