Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-01 |
delete chairman Claire Tiney |
2024-04-01 |
delete otherexecutives Claire Tiney |
2024-04-01 |
delete person Claire Tiney |
2024-04-01 |
insert about_pages_linkeddomain puttstars.co.uk |
2024-04-01 |
insert about_pages_linkeddomain splitsville.ca |
2024-04-01 |
insert contact_pages_linkeddomain puttstars.co.uk |
2024-04-01 |
insert contact_pages_linkeddomain splitsville.ca |
2024-04-01 |
insert investor_pages_linkeddomain puttstars.co.uk |
2024-04-01 |
insert investor_pages_linkeddomain splitsville.ca |
2024-04-01 |
insert management_pages_linkeddomain puttstars.co.uk |
2024-04-01 |
insert management_pages_linkeddomain splitsville.ca |
2024-04-01 |
insert terms_pages_linkeddomain puttstars.co.uk |
2024-04-01 |
insert terms_pages_linkeddomain splitsville.ca |
2024-04-01 |
update person_description Nick Backhouse => Nick Backhouse |
2024-04-01 |
update person_description Pat Haggerty => Pat Haggerty |
2024-04-01 |
update person_title Nick Backhouse: Chairman; Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee => Chairman; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
2024-04-01 |
update person_title Rachel Addison: Independent Non - Executive Director; Non - Executive Director of Marlowe Plc => Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee; Non - Executive Director of Marlowe Plc |
2023-10-08 |
insert otherexecutives Rachel Addison |
2023-10-08 |
insert person Rachel Addison |
2023-09-04 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL BERNADETTE ADDISON HORSLEY |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SCHOFIELD / 07/07/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGUERITE PORTER / 26/06/2023 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-20 |
update statutory_documents 16/02/23 STATEMENT OF CAPITAL GBP 1717123.57 |
2023-02-15 |
update person_description Claire Tiney => Claire Tiney |
2023-02-15 |
update person_title Claire Tiney: Independent Non - Executive Director; Chairman; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee => Chairman; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
2023-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-02-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE TINEY |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SCHOFIELD / 28/10/2022 |
2022-10-06 |
insert otherexecutives Julia Porter |
2022-10-06 |
insert otherexecutives Pat Haggerty |
2022-10-06 |
insert person Julia Porter |
2022-10-06 |
insert person Pat Haggerty |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MS JULIA MARGUERITE PORTER |
2022-07-05 |
insert index_pages_linkeddomain puttstars.co.uk |
2022-07-05 |
insert index_pages_linkeddomain splitsville.ca |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE TINEY / 01/03/2021 |
2022-05-27 |
update statutory_documents 09/05/22 STATEMENT OF CAPITAL GBP 1710707.9 |
2022-04-29 |
update statutory_documents 25/04/22 STATEMENT OF CAPITAL GBP 1710684.12 |
2022-04-22 |
update statutory_documents 11/04/22 STATEMENT OF CAPITAL GBP 1710604.84 |
2022-04-05 |
insert ceo Stephen Burns |
2022-04-05 |
delete index_pages_linkeddomain arrivaldesign.co.uk |
2022-04-05 |
delete source_ip 77.68.10.214 |
2022-04-05 |
insert person Stephen Burns |
2022-04-05 |
insert registration_number 10229630 |
2022-04-05 |
insert source_ip 172.67.74.175 |
2022-04-05 |
insert source_ip 104.26.6.169 |
2022-04-05 |
insert source_ip 104.26.7.169 |
2022-04-05 |
update robots_txt_status www.hollywoodbowlgroup.com: 404 => 200 |
2022-04-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED BERNWOOD COSEC LIMITED |
2022-04-01 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 1710594.54 |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-02-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-07 |
update statutory_documents 06/01/22 STATEMENT OF CAPITAL GBP 1710592.96 |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MELANIE DICKINSON |
2021-09-22 |
update statutory_documents 06/09/21 STATEMENT OF CAPITAL GBP 1706268.15 |
2021-09-22 |
update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 1706311.83 |
2021-08-31 |
update statutory_documents 23/08/21 STATEMENT OF CAPITAL GBP 1706265.53 |
2021-08-09 |
update statutory_documents 09/08/21 STATEMENT OF CAPITAL GBP 1706230.58 |
2021-07-28 |
update statutory_documents 26/07/21 STATEMENT OF CAPITAL GBP 1706186.9 |
2021-07-16 |
update statutory_documents 12/07/21 STATEMENT OF CAPITAL GBP 1706172.06 |
2021-07-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2021 |
2021-06-29 |
update statutory_documents 14/06/21 STATEMENT OF CAPITAL GBP 1705918.72 |
2021-06-25 |
update statutory_documents SAIL ADDRESS CREATED |
2021-06-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-06-01 |
update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 1705918.72 |
2021-05-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 25/05/2021 |
2021-05-18 |
update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 1705899.51 |
2021-04-23 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 1705890.78 |
2021-04-19 |
update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 1705855.84 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-03-24 |
update statutory_documents 22/03/21 STATEMENT OF CAPITAL GBP 1705783.33 |
2021-03-17 |
update statutory_documents 15/03/21 STATEMENT OF CAPITAL GBP 1575191.29 |
2021-03-17 |
update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 1705626.09 |
2021-03-11 |
update statutory_documents 08/03/21 STATEMENT OF CAPITAL GBP 1575133.63 |
2021-02-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-04-27 |
update statutory_documents 21/04/20 STATEMENT OF CAPITAL GBP 1575000 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents APPROVAL OF DIRECTORS' REMUNERATION POLICY/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 30/01/2020 |
2020-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE TINEY / 02/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-02-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BRIAN KEEN / 01/02/2019 |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SCHOFIELD / 31/10/2018 |
2018-09-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018 |
2018-08-12 |
delete about_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete career_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete contact_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete index_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete investor_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete management_pages_linkeddomain bowlingcareers.co.uk |
2018-08-12 |
delete terms_pages_linkeddomain bowlingcareers.co.uk |
2018-06-23 |
delete address Focus 31 North Wing Cleveland Road Hemel Hempstead Herts HP2 7BW |
2018-06-23 |
insert address West Wing, Cleveland Road , Hemel Hempstead , HP2 7BW |
2018-06-23 |
insert email da..@hollywoodbowl.co.uk |
2018-06-23 |
insert phone 01442 840202 |
2018-06-23 |
insert phone 0303 123 1113 |
2018-06-23 |
insert terms_pages_linkeddomain bowlpex.co.uk |
2018-06-23 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-02-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-16 |
insert otherexecutives Ivan Schofield |
2017-12-16 |
insert person Ivan Schofield |
2017-10-12 |
update statutory_documents DIRECTOR APPOINTED IVAN SCHOFIELD |
2017-07-07 |
insert sic_code 93199 - Other sports activities |
2017-07-07 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2017-06-26 |
delete alias The Hollywood Bowl Company |
2017-06-26 |
delete source_ip 213.246.100.62 |
2017-06-26 |
insert source_ip 77.68.10.214 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-04-26 |
update account_category NO ACCOUNTS FILED => GROUP |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE KEEN |
2017-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY |
2017-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-02-08 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-26 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/12/16 |
2016-12-08 |
update statutory_documents SUB-DIVISION
16/09/16 |
2016-11-18 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 71512141.96 |
2016-11-09 |
update statutory_documents REDUCTION OF SHARE CAPITAL, SHARE PREMIUM ACCOUNT ANC CAPITAL REDEMPTION RESERVE |
2016-11-09 |
update statutory_documents RED CAP, SHARE PREM, CAP RED RES |
2016-11-09 |
update statutory_documents 09/11/16 STATEMENT OF CAPITAL GBP 1500000 |
2016-10-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
2016-10-17 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 50032000 |
2016-10-17 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 50186605.09 |
2016-10-17 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 71611141.96 |
2016-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-12 |
update statutory_documents ADOPT ARTICLES 16/09/2016 |
2016-10-12 |
update statutory_documents ADOPT ARTICLES 16/09/2016 |
2016-06-17 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 30/09/2016 |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
CANNON PLACE 78 CANNON STREET
LONDON
EC4N 6AF
UNITED KINGDOM |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE BRIAN KEEN |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL BACKHOUSE |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BURNS |
2016-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE TINEY |
2016-06-17 |
update statutory_documents SECRETARY APPOINTED MR LAURENCE BRIAN KEEN |
2016-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED |
2016-06-16 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2016-06-16 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2016-06-14 |
update statutory_documents COMPANY NAME CHANGED MARILYN PLC
CERTIFICATE ISSUED ON 14/06/16 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DE BRETTON PRIESTLY / 13/06/2016 |
2016-06-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |