Download leads from Nexok and grow your business. Find out more

Hammer Films Legacy Limited

Documents

Total Documents291
Total Pages1,922

Filing History

7 September 2023Satisfaction of charge 004645380017 in full
31 August 2023Memorandum and Articles of Association
31 August 2023Registration of charge 004645380018, created on 26 August 2023
31 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 August 2023Appointment of John Ellis Gore as a director on 26 August 2023
30 August 2023Termination of appointment of Nicholas John Pike as a director on 26 August 2023
30 August 2023Registered office address changed from Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ England to 16 Soho Square London W1D 3QH on 30 August 2023
30 August 2023Termination of appointment of Simon Thomas Oakes as a director on 26 August 2023
24 August 2023Appointment of Nicholas John Pike as a director on 10 August 2023
14 August 2023Registration of charge 004645380017, created on 10 August 2023
9 June 2023Registered office address changed from Unit 20 Berghem Mews Blythe Road London W14 0HN England to Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ on 9 June 2023
31 December 2022Total exemption full accounts made up to 31 December 2021
29 November 2022Confirmation statement made on 13 November 2022 with no updates
25 May 2022Appointment of Mr Jonathan Anthony James Lack as a director on 24 May 2022
24 May 2022Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 21 November 2021
23 February 2022Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to Unit 20 Berghem Mews Blythe Road London W14 0HN on 23 February 2022
31 January 2022Total exemption full accounts made up to 31 December 2020
19 November 2021Confirmation statement made on 13 November 2021 with no updates
30 November 2020Confirmation statement made on 13 November 2020 with no updates
3 November 2020Total exemption full accounts made up to 31 December 2019
21 November 2019Confirmation statement made on 13 November 2019 with no updates
16 September 2019Total exemption full accounts made up to 31 December 2018
22 December 2018Confirmation statement made on 13 November 2018 with no updates
28 September 2018Accounts for a dormant company made up to 31 December 2017
11 May 2018Satisfaction of charge 004645380016 in full
25 April 2018Termination of appointment of Marc Herman Schipper as a director on 10 April 2018
22 November 2017Director's details changed for Mr Marc Herman Schipper on 1 November 2017
22 November 2017Confirmation statement made on 13 November 2017 with no updates
22 November 2017Confirmation statement made on 13 November 2017 with no updates
22 November 2017Director's details changed for Mr Marc Herman Schipper on 1 November 2017
6 November 2017Full accounts made up to 31 December 2016
6 November 2017Full accounts made up to 31 December 2016
18 November 2016Confirmation statement made on 13 November 2016 with updates
18 November 2016Confirmation statement made on 13 November 2016 with updates
9 November 2016Registration of charge 004645380016, created on 24 October 2016
9 November 2016Registration of charge 004645380016, created on 24 October 2016
19 October 2016Satisfaction of charge 004645380015 in full
19 October 2016Satisfaction of charge 004645380015 in full
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
20 November 2015Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
20 November 2015Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
20 November 2015Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
10 September 2015Auditor's resignation
10 September 2015Auditor's resignation
20 August 2015Resignation of an auditor
20 August 2015Resignation of an auditor
20 March 2015Registration of charge 004645380015, created on 19 March 2015
20 March 2015Registration of charge 004645380015, created on 19 March 2015
9 February 2015Satisfaction of charge 2 in full
9 February 2015Satisfaction of charge 2 in full
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
22 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 22 September 2014
22 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 22 September 2014
20 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
20 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
20 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
4 July 2014Full accounts made up to 31 December 2013
4 July 2014Full accounts made up to 31 December 2013
13 November 2013Director's details changed for Mr Simon Thomas Oakes on 13 November 2013
13 November 2013Director's details changed for Mr Simon Thomas Oakes on 13 November 2013
13 November 2013Director's details changed for Dr Marc Herman Schipper on 13 November 2013
13 November 2013Director's details changed for Dr Marc Herman Schipper on 13 November 2013
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
5 August 2013Full accounts made up to 31 December 2012
5 August 2013Full accounts made up to 31 December 2012
21 November 2012Director's details changed for Mr Simon Thomas Oakes on 13 November 2012
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
21 November 2012Director's details changed for Dr Marc Herman Schipper on 13 November 2012
21 November 2012Director's details changed for Mr Simon Thomas Oakes on 13 November 2012
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
21 November 2012Director's details changed for Dr Marc Herman Schipper on 13 November 2012
15 October 2012Full accounts made up to 31 December 2011
15 October 2012Full accounts made up to 31 December 2011
11 May 2012Auditor's resignation
11 May 2012Auditor's resignation
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
6 October 2011Full accounts made up to 31 December 2010
6 October 2011Full accounts made up to 31 December 2010
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
20 July 2010Full accounts made up to 31 December 2009
20 July 2010Full accounts made up to 31 December 2009
3 December 2009Secretary's details changed for Ffw Secretaries Limited on 13 November 2009
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders
3 December 2009Secretary's details changed for Ffw Secretaries Limited on 13 November 2009
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
16 July 2009Company name changed hammer film productions LIMITED\certificate issued on 20/07/09
16 July 2009Company name changed hammer film productions LIMITED\certificate issued on 20/07/09
19 February 2009Return made up to 13/11/08; full list of members
19 February 2009Return made up to 13/11/08; full list of members
24 October 2008Full accounts made up to 31 December 2007
24 October 2008Full accounts made up to 31 December 2007
14 December 2007Return made up to 13/11/07; full list of members
14 December 2007Return made up to 13/11/07; full list of members
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 November 2007New director appointed
6 November 2007New director appointed
6 November 2007Director resigned
6 November 2007Director resigned
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2007Full accounts made up to 31 December 2006
8 October 2007Full accounts made up to 31 December 2006
15 May 2007Registered office changed on 15/05/07 from: 4TH floor 35 new bridge street london EC4V 6BW
15 May 2007Registered office changed on 15/05/07 from: 4TH floor 35 new bridge street london EC4V 6BW
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New secretary appointed
10 March 2007New secretary appointed
8 March 2007Director resigned
8 March 2007Secretary resigned;director resigned
8 March 2007Secretary resigned;director resigned
8 March 2007Director resigned
8 March 2007Director resigned
8 March 2007Director resigned
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
27 February 2007Declaration of satisfaction of mortgage/charge
6 February 2007Declaration of mortgage charge released/ceased
6 February 2007Declaration of mortgage charge released/ceased
13 January 2007Declaration of mortgage charge released/ceased
13 January 2007Declaration of mortgage charge released/ceased
15 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2006Full accounts made up to 31 December 2005
17 October 2006Full accounts made up to 31 December 2005
24 January 2006New director appointed
24 January 2006New director appointed
1 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 2005Full accounts made up to 31 December 2004
18 November 2005Full accounts made up to 31 December 2004
19 August 2005Delivery ext'd 3 mth 31/12/04
19 August 2005Delivery ext'd 3 mth 31/12/04
29 December 2004Full accounts made up to 31 December 2003
29 December 2004Full accounts made up to 31 December 2003
11 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 December 2004Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 2004Delivery ext'd 3 mth 31/12/03
6 October 2004Delivery ext'd 3 mth 31/12/03
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
2 December 2003Return made up to 13/11/03; full list of members
2 December 2003Return made up to 13/11/03; full list of members
14 October 2003Delivery ext'd 3 mth 31/12/02
14 October 2003Delivery ext'd 3 mth 31/12/02
4 February 2003Full accounts made up to 31 December 2001
4 February 2003Full accounts made up to 31 December 2001
11 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
11 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
28 October 2002New secretary appointed
28 October 2002Secretary resigned
28 October 2002Secretary resigned
28 October 2002New secretary appointed
11 October 2002Delivery ext'd 3 mth 31/12/01
11 October 2002Delivery ext'd 3 mth 31/12/01
29 June 2002Director resigned
29 June 2002Director resigned
29 June 2002Director resigned
29 June 2002Director resigned
30 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
30 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
9 July 2001New director appointed
9 July 2001New director appointed
9 July 2001New director appointed
9 July 2001New director appointed
2 February 2001Full accounts made up to 31 December 1999
2 February 2001Full accounts made up to 31 December 1999
18 January 2001Secretary resigned;director resigned
18 January 2001Secretary resigned;director resigned
17 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
17 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
25 September 2000Delivery ext'd 3 mth 31/12/99
25 September 2000Delivery ext'd 3 mth 31/12/99
23 March 2000New director appointed
23 March 2000New director appointed
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
24 February 2000Auditor's resignation
24 February 2000Auditor's resignation
23 February 2000New director appointed
23 February 2000New director appointed
23 February 2000Director resigned
23 February 2000New director appointed
23 February 2000Registered office changed on 23/02/00 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG
23 February 2000Secretary resigned
23 February 2000New secretary appointed
23 February 2000New director appointed
23 February 2000Director resigned
23 February 2000New secretary appointed
23 February 2000Registered office changed on 23/02/00 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG
23 February 2000Secretary resigned
22 February 2000Declaration of assistance for shares acquisition
22 February 2000Declaration of assistance for shares acquisition
22 February 2000Declaration of assistance for shares acquisition
22 February 2000Declaration of assistance for shares acquisition
22 February 2000Declaration of assistance for shares acquisition
22 February 2000Declaration of assistance for shares acquisition
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
12 February 2000Particulars of mortgage/charge
8 February 2000Accounts for a small company made up to 31 December 1998
8 February 2000Accounts for a small company made up to 31 December 1998
3 February 2000Declaration of satisfaction of mortgage/charge
3 February 2000Declaration of satisfaction of mortgage/charge
3 February 2000Declaration of satisfaction of mortgage/charge
3 February 2000Declaration of satisfaction of mortgage/charge
18 January 2000Return made up to 21/11/99; full list of members
18 January 2000Return made up to 21/11/99; full list of members
19 October 1999Director resigned
19 October 1999Director resigned
2 May 1999Director resigned
2 May 1999Director resigned
18 February 1999Accounts for a small company made up to 31 December 1997
18 February 1999Accounts for a small company made up to 31 December 1997
11 January 1999Return made up to 21/11/98; no change of members
11 January 1999Return made up to 21/11/98; no change of members
30 March 1998Return made up to 21/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/03/98
30 March 1998Return made up to 21/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/03/98
31 May 1997New director appointed
31 May 1997New director appointed
15 May 1997Declaration of satisfaction of mortgage/charge
15 May 1997Declaration of satisfaction of mortgage/charge
15 May 1997Declaration of satisfaction of mortgage/charge
15 May 1997Declaration of satisfaction of mortgage/charge
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
7 May 1997Particulars of mortgage/charge
7 May 1997Particulars of mortgage/charge
7 May 1997Articles of association
7 May 1997Particulars of mortgage/charge
7 May 1997Articles of association
7 May 1997Particulars of mortgage/charge
17 April 1997Accounts for a small company made up to 31 December 1995
17 April 1997Accounts for a small company made up to 31 December 1996
17 April 1997Accounts for a small company made up to 31 December 1996
17 April 1997Accounts for a small company made up to 31 December 1995
24 February 1997Full accounts made up to 31 December 1994
24 February 1997Full accounts made up to 31 December 1994
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
11 January 1997Declaration of satisfaction of mortgage/charge
29 November 1996Return made up to 21/11/96; no change of members
29 November 1996Return made up to 21/11/96; no change of members
26 June 1996Director resigned
26 June 1996New director appointed
26 June 1996New director appointed
26 June 1996Director resigned
30 January 1996Return made up to 05/12/95; full list of members
30 January 1996Return made up to 05/12/95; full list of members
27 March 1995Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/95
27 March 1995Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/95
1 January 1995A selection of documents registered before 1 January 1995
5 October 1987Restoration by order of the court
5 October 1987Restoration by order of the court
12 April 1972Particulars of mortgage/charge
12 April 1972Particulars of mortgage/charge
12 February 1949Incorporation
12 February 1949Certificate of incorporation
12 February 1949Certificate of incorporation
12 February 1949Incorporation
Sign up now to grow your client base. Plans & Pricing