Company NameHollywood Media Distributions Ltd
DirectorBibi Ameenah Al-Mufachi
Company StatusActive
Company Number10278417
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMs Bibi Ameenah Al-Mufachi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chase Road, Southgate
London
N14 4LA

Location

Registered Address97 Chase Road
London
N14 4LA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
12 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (3 pages)
11 May 2019Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 97 Chase Road London N14 4LA on 11 May 2019 (1 page)
16 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
16 October 2017Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY United Kingdom to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY United Kingdom to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 16 October 2017 (1 page)
4 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(29 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(29 pages)