- Company Overview for HAMMER FILMS LEGACY LIMITED (00464538)
- Filing history for HAMMER FILMS LEGACY LIMITED (00464538)
- People for HAMMER FILMS LEGACY LIMITED (00464538)
- Charges for HAMMER FILMS LEGACY LIMITED (00464538)
- More for HAMMER FILMS LEGACY LIMITED (00464538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 16 Soho Square London W1D 3QH United Kingdom to 10 John Street London WC1N 2EB on 4 February 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2025 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2024 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
07 Sep 2023 | MR04 | Satisfaction of charge 004645380017 in full | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | MA | Memorandum and Articles of Association | |
31 Aug 2023 | MR01 | Registration of charge 004645380018, created on 26 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Nicholas John Pike as a director on 26 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Simon Thomas Oakes as a director on 26 August 2023 | |
30 Aug 2023 | AP01 | Appointment of John Ellis Gore as a director on 26 August 2023 | |
30 Aug 2023 | AD01 | 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 | |
24 Aug 2023 | AP01 | Appointment of Nicholas John Pike as a director on 10 August 2023 | |
14 Aug 2023 | MR01 | Registration of charge 004645380017, created on 10 August 2023 | |
09 Jun 2023 | AD01 | 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 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
25 May 2022 | AP01 | Appointment of Mr Jonathan Anthony James Lack as a director on 24 May 2022 | |
24 May 2022 | TM02 | Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 21 November 2021 | |
23 Feb 2022 | AD01 | 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 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 |