HOLLYWOOD BOWL GROUP PLC

HOLLYWOOD BOWL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOLLYWOOD BOWL GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10229630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLLYWOOD BOWL GROUP PLC?

    • Other sports activities (93199) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is HOLLYWOOD BOWL GROUP PLC located?

    Registered Office Address
    Focus 31 West Wing Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLLYWOOD BOWL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MARILYN PLCJun 13, 2016Jun 13, 2016

    What are the latest accounts for HOLLYWOOD BOWL GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOLLYWOOD BOWL GROUP PLC?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for HOLLYWOOD BOWL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Aug 26, 2025

    • Capital: GBP 1,674,914.13
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 1,676,875.87
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Aug 12, 2025

    • Capital: GBP 1,678,814.67
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: GBP 1,680,570.63
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on May 12, 2025

    • Capital: GBP 1,688,540.64
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 1,682,589.34
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 1,684,524.21
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 1,686,516.81
    6 pagesSH06

    Appointment of Mrs Asheeka Singh Hyde as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on Apr 15, 2025

    • Capital: GBP 1,688,527.99
    6 pagesSH06

    Cancellation of shares. Statement of capital on Apr 08, 2025

    • Capital: GBP 1,689,577.93
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 01, 2025

    • Capital: GBP 1,696,467.66
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - final dividend, buyback, transfer of shares 26/03/2025
    RES13

    Cancellation of shares. Statement of capital on Mar 25, 2025

    • Capital: GBP 1,702,527.56
    6 pagesSH06

    Who are the officers of HOLLYWOOD BOWL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNWOOD COSEC LIMITED
    Main Street
    Grendon Underwood
    HP18 0SL Aylesbury
    Oakfield Lodge
    England
    Secretary
    Main Street
    Grendon Underwood
    HP18 0SL Aylesbury
    Oakfield Lodge
    England
    Identification TypeUK Limited Company
    Registration Number13862050
    294322110001
    ADDISON HORSLEY, Rachel Bernadette
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishNon-Executive Director239362520001
    BURNS, Stephen
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishChief Executive199523770001
    DICKINSON, Melanie
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishChief People Officer289039420001
    HYDE, Asheeka Singh
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishNon-Executive Director156664160002
    KEEN, Laurence Brian
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishFinance Director190887700002
    PORTER, Julia Marguerite
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishDirector155816240002
    SCHOFIELD, Ivan
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishNon-Executive Director209741460006
    SHAPLAND, Darren Mark
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishDirector330013400001
    KEEN, Laurence Brian
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Secretary
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    209193030001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5533248
    116519070002
    BACKHOUSE, Nicholas Paul
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishDirector166670010001
    BODDY, Peter Ashley
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    EnglandBritishDirector101072960001
    PRIESTLEY, William De Bretton
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritishPrivate Equity Executive153564530004
    TINEY, Claire
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31 West Wing
    Hertfordshire
    England
    United KingdomBritishDirector161131600005

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0