Advanced company searchLink opens in new window

HAMMER FILM PRODUCTIONS LIMITED

Company number 07001670

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2019 DS01 Application to strike the company off the register
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Apr 2018 TM01 Termination of appointment of Marc Herman Schipper as a director on 10 April 2018
11 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
11 Oct 2017 CH01 Director's details changed for Mr Marc Herman Schipper on 1 August 2017
11 Oct 2017 CH01 Director's details changed for Mr. Simon Thomas Oakes on 1 August 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
31 Aug 2016 CH04 Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
12 Jan 2016 MR04 Satisfaction of charge 070016700001 in full
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 CH01 Director's details changed for Dr Marc Herman Schipper on 15 September 2015
23 Feb 2015 MR01 Registration of charge 070016700001, created on 13 February 2015
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
15 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Simon Thomas Oakes on 26 August 2014
15 Sep 2014 CH01 Director's details changed for Dr Marc Herman Schipper on 26 August 2014
20 Jul 2014 CH04 Secretary's details changed for Ffw Secretaries Ltd on 1 June 2014
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1