Advanced company searchLink opens in new window

HAMMER FILMS LEGACY LIMITED

Company number 00464538

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 Mar 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
07 Sep 2023 MR04 Satisfaction of charge 004645380017 in full
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 MR01 Registration of charge 004645380018, created on 26 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
30 Aug 2023 AP01 Appointment of John Ellis Gore as a director 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
24 Aug 2023 AP01 Appointment of Nicholas John Pike as a director on 10 August 2023
14 Aug 2023 MR01 Registration of charge 004645380017, 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
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
25 May 2022 AP01 Appointment of Mr Jonathan Anthony James Lack as a director on 24 May 2022
24 May 2022 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 21 November 2021
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
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
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