- 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) |
---|---|---|---|
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 May 2018 | MR04 | Satisfaction of charge 004645380016 in full | |
25 Apr 2018 | TM01 | Termination of appointment of Marc Herman Schipper as a director on 10 April 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
22 Nov 2017 | CH01 | Director's details changed for Mr Marc Herman Schipper on 1 November 2017 | |
06 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
09 Nov 2016 | MR01 | Registration of charge 004645380016, created on 24 October 2016 | |
19 Oct 2016 | MR04 | Satisfaction of charge 004645380015 in full | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | AUD | Auditor's resignation | |
20 Aug 2015 | AA03 | Resignation of an auditor | |
20 Mar 2015 | MR01 | Registration of charge 004645380015, created on 19 March 2015 | |
09 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
22 Sep 2014 | AD01 | 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 Jul 2014 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|