- Company Overview for HAMMER FILM HOLDINGS LIMITED (06073967)
- Filing history for HAMMER FILM HOLDINGS LIMITED (06073967)
- People for HAMMER FILM HOLDINGS LIMITED (06073967)
- Charges for HAMMER FILM HOLDINGS LIMITED (06073967)
- More for HAMMER FILM HOLDINGS LIMITED (06073967)
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) |
---|---|---|---|
11 May 2018 | MR04 | Satisfaction of charge 060739670002 in full | |
25 Apr 2018 | TM01 | Termination of appointment of Marc Herman Schipper as a director on 10 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr Marc Herman Schipper on 23 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr. Simon Thomas Oakes on 23 January 2017 | |
09 Nov 2016 | MR01 | Registration of charge 060739670002, created on 24 October 2016 | |
24 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Dr Marc Herman Schipper on 1 March 2014 | |
02 Feb 2016 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 | |
14 Dec 2015 | CERTNM |
Company name changed exclusive media holdings LIMITED\certificate issued on 14/12/15
|
|
14 Dec 2015 | CONNOT | Change of name notice | |
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 | |
30 Jul 2015 | TM01 | Termination of appointment of Nigel Sinclair as a director on 1 April 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
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 | |
01 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
01 Feb 2014 | CH01 | Director's details changed for Nigel Sinclair on 30 January 2014 | |
01 Feb 2014 | CH01 | Director's details changed for Dr Marc Herman Schipper on 30 January 2014 |