- Company Overview for HAMMER FILM PRODUCTIONS LIMITED (07001670)
- Filing history for HAMMER FILM PRODUCTIONS LIMITED (07001670)
- People for HAMMER FILM PRODUCTIONS LIMITED (07001670)
- Charges for HAMMER FILM PRODUCTIONS LIMITED (07001670)
- More for HAMMER FILM PRODUCTIONS LIMITED (07001670)
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
|
|
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
|