Advanced company searchLink opens in new window

HAMMER FILMS LEGACY LIMITED

Company number 00464538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
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
  • GBP 1,000