Advanced company searchLink opens in new window

HAMMER FILM HOLDINGS LIMITED

Company number 06073967

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)
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
  • GBP 1,083.5
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
  • RES15 ‐ Change company name resolution on 2015-12-07
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
  • GBP 1,083.5
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
  • GBP 1,083.5
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