HAMMER FILM HOLDINGS TWO LIMITED

16 Soho Square, London, United Kingdom
StatusACTIVE
Company No.10406938
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

HAMMER FILM HOLDINGS TWO LIMITED is an active private limited company with number 10406938. It was incorporated 7 years, 7 months, 18 days ago, on 03 October 2016. The company address is 16 Soho Square, London, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104069380002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

New address: PO Box W1D 3QH 16 Soho Square London

Change date: 2023-08-31

Old address: Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ England

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-26

Officer name: John Ellis Gore

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 26 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-26

Charge number: 104069380003

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-26

Psc name: Hammer Studios Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-26

Psc name: Hammer Films and Productions Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Pike

Termination date: 2023-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Oakes

Termination date: 2023-08-26

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-10

Officer name: Nicholas John Pike

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104069380002

Charge creation date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

New address: Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ

Old address: Unit 20 Berghem Mews Blythe Road London W14 0HN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-19

Officer name: Tim Alan Beddows

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-24

Psc name: Simon Thomas Oakes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hammer Studios Limited

Notification date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: Riverbank House 2 Swan Lane London EC4R 3TT England

New address: Unit 20 Berghem Mews Blythe Road London W14 0HN

Change date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Mark Frans Helena Ramakers

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fieldfisher Secretaries Limited

Termination date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Alan Beddows

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Jonathan Anthony James Lack

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Simon Thomas Oakes

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Joseph Tuohy

Cessation date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Robert Peter Campbell

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-12

Capital : 3,276.54 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Joseph Tuohy

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Peter Campbell

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/10/2018

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Joseph Tuohy

Notification date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Robert Peter Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Simon Thomas Oakes

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2019

Action Date: 10 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-10

Capital : 2,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104069380001

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Marc Herman Schipper

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Peter Campbell

Appointment date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Frans Helena Ramakers

Appointment date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Herman Schipper

Termination date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Christopher Joseph Tuohy

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Herman Schipper

Change date: 2016-10-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-03

Psc name: Mr. Simon Thomas Oakes

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104069380001

Charge creation date: 2016-10-12

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM UNDERWRITERS LIMITED

ROOM 790 LLOYDS,LONDON,EC3M 7DQ

Number:01958863
Status:ACTIVE
Category:Private Limited Company

FAYE PEACH DESIGNS LTD

6 NORFOLK COTTAGES,STEYNING,BN44 3GT

Number:08021355
Status:ACTIVE
Category:Private Limited Company

INDUSTRI KAPITAL 2007 GP, L.P.

CHARLES BISSON HOUSE,ST HELIER,JE2 3RA

Number:SL006019
Status:ACTIVE
Category:Limited Partnership

JK PROTECTION CONNECTION LTD

49 ST LUCKES TERRACE,PALLION,SR4 6NQ

Number:11331316
Status:ACTIVE
Category:Private Limited Company

OVERLAND ADVENTURE PRODUCTS LTD

115 NOREEN AVENUE,SHEERNESS,ME12 2EJ

Number:10216435
Status:ACTIVE
Category:Private Limited Company

TARHUM LIMITED

25 CLEVEDON ROAD,BRISTOL,BS48 1EH

Number:02165865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source