Advanced company searchLink opens in new window

HAMMER PRODUCTIONS LIMITED

Company number 06134475

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)
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
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 MR04 Satisfaction of charge 061344750004 in full
31 Aug 2023 AP01 Appointment of John Ellis Gore as a director on 26 August 2023
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MR01 Registration of charge 061344750005, created 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
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
24 Aug 2023 AP01 Appointment of Nicholas John Pike as a director on 10 August 2023
15 Aug 2023 MR01 Registration of charge 061344750004, 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
12 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 AP01 Appointment of Mr Jonathan Anthony James Lack as a director on 24 May 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
24 May 2022 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 24 November 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
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
01 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019