Total Documents | 291 |
---|
Total Pages | 1,922 |
---|
7 September 2023 | Satisfaction of charge 004645380017 in full |
---|---|
31 August 2023 | Memorandum and Articles of Association |
31 August 2023 | Registration of charge 004645380018, created on 26 August 2023 |
31 August 2023 | Resolutions
|
30 August 2023 | Appointment of John Ellis Gore as a director on 26 August 2023 |
30 August 2023 | Termination of appointment of Nicholas John Pike as a director on 26 August 2023 |
30 August 2023 | Registered 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 2023 | Termination of appointment of Simon Thomas Oakes as a director on 26 August 2023 |
24 August 2023 | Appointment of Nicholas John Pike as a director on 10 August 2023 |
14 August 2023 | Registration of charge 004645380017, created on 10 August 2023 |
9 June 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 |
29 November 2022 | Confirmation statement made on 13 November 2022 with no updates |
25 May 2022 | Appointment of Mr Jonathan Anthony James Lack as a director on 24 May 2022 |
24 May 2022 | Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 21 November 2021 |
23 February 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2020 |
19 November 2021 | Confirmation statement made on 13 November 2021 with no updates |
30 November 2020 | Confirmation statement made on 13 November 2020 with no updates |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 |
21 November 2019 | Confirmation statement made on 13 November 2019 with no updates |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 |
22 December 2018 | Confirmation statement made on 13 November 2018 with no updates |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
11 May 2018 | Satisfaction of charge 004645380016 in full |
25 April 2018 | Termination of appointment of Marc Herman Schipper as a director on 10 April 2018 |
22 November 2017 | Director's details changed for Mr Marc Herman Schipper on 1 November 2017 |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates |
22 November 2017 | Director's details changed for Mr Marc Herman Schipper on 1 November 2017 |
6 November 2017 | Full accounts made up to 31 December 2016 |
6 November 2017 | Full accounts made up to 31 December 2016 |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates |
9 November 2016 | Registration of charge 004645380016, created on 24 October 2016 |
9 November 2016 | Registration of charge 004645380016, created on 24 October 2016 |
19 October 2016 | Satisfaction of charge 004645380015 in full |
19 October 2016 | Satisfaction of charge 004645380015 in full |
9 October 2016 | Full accounts made up to 31 December 2015 |
9 October 2016 | Full accounts made up to 31 December 2015 |
20 November 2015 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 |
20 November 2015 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
10 September 2015 | Auditor's resignation |
10 September 2015 | Auditor's resignation |
20 August 2015 | Resignation of an auditor |
20 August 2015 | Resignation of an auditor |
20 March 2015 | Registration of charge 004645380015, created on 19 March 2015 |
20 March 2015 | Registration of charge 004645380015, created on 19 March 2015 |
9 February 2015 | Satisfaction of charge 2 in full |
9 February 2015 | Satisfaction of charge 2 in full |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 |
20 July 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 |
20 July 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 |
4 July 2014 | Full accounts made up to 31 December 2013 |
4 July 2014 | Full accounts made up to 31 December 2013 |
13 November 2013 | Director's details changed for Mr Simon Thomas Oakes on 13 November 2013 |
13 November 2013 | Director's details changed for Mr Simon Thomas Oakes on 13 November 2013 |
13 November 2013 | Director's details changed for Dr Marc Herman Schipper on 13 November 2013 |
13 November 2013 | Director's details changed for Dr Marc Herman Schipper on 13 November 2013 |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 August 2013 | Full accounts made up to 31 December 2012 |
5 August 2013 | Full accounts made up to 31 December 2012 |
21 November 2012 | Director's details changed for Mr Simon Thomas Oakes on 13 November 2012 |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders |
21 November 2012 | Director's details changed for Dr Marc Herman Schipper on 13 November 2012 |
21 November 2012 | Director's details changed for Mr Simon Thomas Oakes on 13 November 2012 |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders |
21 November 2012 | Director's details changed for Dr Marc Herman Schipper on 13 November 2012 |
15 October 2012 | Full accounts made up to 31 December 2011 |
15 October 2012 | Full accounts made up to 31 December 2011 |
11 May 2012 | Auditor's resignation |
11 May 2012 | Auditor's resignation |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
21 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
6 October 2011 | Full accounts made up to 31 December 2010 |
6 October 2011 | Full accounts made up to 31 December 2010 |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders |
20 July 2010 | Full accounts made up to 31 December 2009 |
20 July 2010 | Full accounts made up to 31 December 2009 |
3 December 2009 | Secretary's details changed for Ffw Secretaries Limited on 13 November 2009 |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders |
3 December 2009 | Secretary's details changed for Ffw Secretaries Limited on 13 November 2009 |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
16 July 2009 | Company name changed hammer film productions LIMITED\certificate issued on 20/07/09 |
16 July 2009 | Company name changed hammer film productions LIMITED\certificate issued on 20/07/09 |
19 February 2009 | Return made up to 13/11/08; full list of members |
19 February 2009 | Return made up to 13/11/08; full list of members |
24 October 2008 | Full accounts made up to 31 December 2007 |
24 October 2008 | Full accounts made up to 31 December 2007 |
14 December 2007 | Return made up to 13/11/07; full list of members |
14 December 2007 | Return made up to 13/11/07; full list of members |
6 November 2007 | Resolutions
|
6 November 2007 | New director appointed |
6 November 2007 | New director appointed |
6 November 2007 | Director resigned |
6 November 2007 | Director resigned |
6 November 2007 | Resolutions
|
8 October 2007 | Full accounts made up to 31 December 2006 |
8 October 2007 | Full accounts made up to 31 December 2006 |
15 May 2007 | Registered office changed on 15/05/07 from: 4TH floor 35 new bridge street london EC4V 6BW |
15 May 2007 | Registered office changed on 15/05/07 from: 4TH floor 35 new bridge street london EC4V 6BW |
10 March 2007 | New director appointed |
10 March 2007 | New director appointed |
10 March 2007 | New director appointed |
10 March 2007 | New director appointed |
10 March 2007 | New secretary appointed |
10 March 2007 | New secretary appointed |
8 March 2007 | Director resigned |
8 March 2007 | Secretary resigned;director resigned |
8 March 2007 | Secretary resigned;director resigned |
8 March 2007 | Director resigned |
8 March 2007 | Director resigned |
8 March 2007 | Director resigned |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
27 February 2007 | Declaration of satisfaction of mortgage/charge |
6 February 2007 | Declaration of mortgage charge released/ceased |
6 February 2007 | Declaration of mortgage charge released/ceased |
13 January 2007 | Declaration of mortgage charge released/ceased |
13 January 2007 | Declaration of mortgage charge released/ceased |
15 December 2006 | Return made up to 13/11/06; full list of members
|
15 December 2006 | Return made up to 13/11/06; full list of members
|
17 October 2006 | Full accounts made up to 31 December 2005 |
17 October 2006 | Full accounts made up to 31 December 2005 |
24 January 2006 | New director appointed |
24 January 2006 | New director appointed |
1 December 2005 | Return made up to 13/11/05; full list of members
|
1 December 2005 | Return made up to 13/11/05; full list of members
|
18 November 2005 | Full accounts made up to 31 December 2004 |
18 November 2005 | Full accounts made up to 31 December 2004 |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 |
29 December 2004 | Full accounts made up to 31 December 2003 |
29 December 2004 | Full accounts made up to 31 December 2003 |
11 December 2004 | Return made up to 13/11/04; full list of members
|
11 December 2004 | Return made up to 13/11/04; full list of members
|
6 October 2004 | Delivery ext'd 3 mth 31/12/03 |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 |
4 February 2004 | Full accounts made up to 31 December 2002 |
4 February 2004 | Full accounts made up to 31 December 2002 |
2 December 2003 | Return made up to 13/11/03; full list of members |
2 December 2003 | Return made up to 13/11/03; full list of members |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 |
4 February 2003 | Full accounts made up to 31 December 2001 |
4 February 2003 | Full accounts made up to 31 December 2001 |
11 December 2002 | Return made up to 21/11/02; full list of members
|
11 December 2002 | Return made up to 21/11/02; full list of members
|
28 October 2002 | New secretary appointed |
28 October 2002 | Secretary resigned |
28 October 2002 | Secretary resigned |
28 October 2002 | New secretary appointed |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 |
29 June 2002 | Director resigned |
29 June 2002 | Director resigned |
29 June 2002 | Director resigned |
29 June 2002 | Director resigned |
30 November 2001 | Return made up to 21/11/01; full list of members
|
30 November 2001 | Return made up to 21/11/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 |
2 November 2001 | Full accounts made up to 31 December 2000 |
9 July 2001 | New director appointed |
9 July 2001 | New director appointed |
9 July 2001 | New director appointed |
9 July 2001 | New director appointed |
2 February 2001 | Full accounts made up to 31 December 1999 |
2 February 2001 | Full accounts made up to 31 December 1999 |
18 January 2001 | Secretary resigned;director resigned |
18 January 2001 | Secretary resigned;director resigned |
17 January 2001 | Return made up to 21/11/00; full list of members
|
17 January 2001 | Return made up to 21/11/00; full list of members
|
25 September 2000 | Delivery ext'd 3 mth 31/12/99 |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 |
23 March 2000 | New director appointed |
23 March 2000 | New director appointed |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
24 February 2000 | Auditor's resignation |
24 February 2000 | Auditor's resignation |
23 February 2000 | New director appointed |
23 February 2000 | New director appointed |
23 February 2000 | Director resigned |
23 February 2000 | New director appointed |
23 February 2000 | Registered office changed on 23/02/00 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG |
23 February 2000 | Secretary resigned |
23 February 2000 | New secretary appointed |
23 February 2000 | New director appointed |
23 February 2000 | Director resigned |
23 February 2000 | New secretary appointed |
23 February 2000 | Registered office changed on 23/02/00 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG |
23 February 2000 | Secretary resigned |
22 February 2000 | Declaration of assistance for shares acquisition |
22 February 2000 | Declaration of assistance for shares acquisition |
22 February 2000 | Declaration of assistance for shares acquisition |
22 February 2000 | Declaration of assistance for shares acquisition |
22 February 2000 | Declaration of assistance for shares acquisition |
22 February 2000 | Declaration of assistance for shares acquisition |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
12 February 2000 | Particulars of mortgage/charge |
8 February 2000 | Accounts for a small company made up to 31 December 1998 |
8 February 2000 | Accounts for a small company made up to 31 December 1998 |
3 February 2000 | Declaration of satisfaction of mortgage/charge |
3 February 2000 | Declaration of satisfaction of mortgage/charge |
3 February 2000 | Declaration of satisfaction of mortgage/charge |
3 February 2000 | Declaration of satisfaction of mortgage/charge |
18 January 2000 | Return made up to 21/11/99; full list of members |
18 January 2000 | Return made up to 21/11/99; full list of members |
19 October 1999 | Director resigned |
19 October 1999 | Director resigned |
2 May 1999 | Director resigned |
2 May 1999 | Director resigned |
18 February 1999 | Accounts for a small company made up to 31 December 1997 |
18 February 1999 | Accounts for a small company made up to 31 December 1997 |
11 January 1999 | Return made up to 21/11/98; no change of members |
11 January 1999 | Return made up to 21/11/98; no change of members |
30 March 1998 | Return made up to 21/11/97; full list of members
|
30 March 1998 | Return made up to 21/11/97; full list of members
|
31 May 1997 | New director appointed |
31 May 1997 | New director appointed |
15 May 1997 | Declaration of satisfaction of mortgage/charge |
15 May 1997 | Declaration of satisfaction of mortgage/charge |
15 May 1997 | Declaration of satisfaction of mortgage/charge |
15 May 1997 | Declaration of satisfaction of mortgage/charge |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
7 May 1997 | Particulars of mortgage/charge |
7 May 1997 | Particulars of mortgage/charge |
7 May 1997 | Articles of association |
7 May 1997 | Particulars of mortgage/charge |
7 May 1997 | Articles of association |
7 May 1997 | Particulars of mortgage/charge |
17 April 1997 | Accounts for a small company made up to 31 December 1995 |
17 April 1997 | Accounts for a small company made up to 31 December 1996 |
17 April 1997 | Accounts for a small company made up to 31 December 1996 |
17 April 1997 | Accounts for a small company made up to 31 December 1995 |
24 February 1997 | Full accounts made up to 31 December 1994 |
24 February 1997 | Full accounts made up to 31 December 1994 |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
11 January 1997 | Declaration of satisfaction of mortgage/charge |
29 November 1996 | Return made up to 21/11/96; no change of members |
29 November 1996 | Return made up to 21/11/96; no change of members |
26 June 1996 | Director resigned |
26 June 1996 | New director appointed |
26 June 1996 | New director appointed |
26 June 1996 | Director resigned |
30 January 1996 | Return made up to 05/12/95; full list of members |
30 January 1996 | Return made up to 05/12/95; full list of members |
27 March 1995 | Return made up to 05/12/94; full list of members
|
27 March 1995 | Return made up to 05/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 October 1987 | Restoration by order of the court |
5 October 1987 | Restoration by order of the court |
12 April 1972 | Particulars of mortgage/charge |
12 April 1972 | Particulars of mortgage/charge |
12 February 1949 | Incorporation |
12 February 1949 | Certificate of incorporation |
12 February 1949 | Certificate of incorporation |
12 February 1949 | Incorporation |