Company NameHammer Films Limited
Company StatusDissolved
Company Number00634513
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameJackdaw Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(47 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2007(47 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2019)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameArthur John Buck
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address1 Old Palace Place
Richmond
Surrey
TW9 1NQ
Director NameMr Timothy Lyle Kirby
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address10 Cavendish Crescent
Bath
Avon
BA1 2UG
Director NameMr Roy Skeggs
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressMeadow Lodge Hammonds Lane
Sandridge
St Albans
Hertfordshire
AL4 9BG
Director NameSir John Elliott Terry
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressStill Point
Branscombe
Seaton
Devon
EX12 3DQ
Secretary NameMr Roy Skeggs
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressMeadow Lodge Hammonds Lane
Sandridge
St Albans
Hertfordshire
AL4 9BG
Secretary NameGraham Roy Peter Skeggs
NationalityBritish
StatusResigned
Appointed01 December 1994(35 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address46 Knightsbridge Way
Hemel Hempstead
Hertfordshire
HP2 5ES
Director NameLawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment Duration7 years (resigned 23 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Pauls Parochial Room
Royal Hill
Greenwich
SE10 8SS
Director NameNeil Mendoza
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Palace Gardens Terrace
London
W8 4RR
Director NameGraham Roy Peter Skeggs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2000)
RoleMedia Consultant
Correspondence Address46 Knightsbridge Way
Hemel Hempstead
Hertfordshire
HP2 5ES
Secretary NamePeter Sidney John Naish
NationalityBritish
StatusResigned
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2002)
RoleManagement Consultant
Correspondence AddressLeighton Cottage
Leighton Road, Horsted Keynes
Haywards Heath
RH17 7AX
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameLawrence John Chrisfield
NationalityBritish
StatusResigned
Appointed11 September 2002(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Pauls Parochial Room
Royal Hill
Greenwich
SE10 8SS
Director NamePim Marinus Schmitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2007(47 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 August 2007)
RolePrivate Equity Manager
Correspondence AddressSpleghellaan 2
Hilversum
1217 Rl
The Netherlands
Director NameMr Marc Herman Schipper
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2007(48 years after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Contact

Websitehammerfilms.com

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Hammer Films Legacy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 October 2016Delivered on: 21 October 2016
Persons entitled: Robert Campbell

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 4 March 2015
Persons entitled: Talpa Beheer B.V.

Classification: A registered charge
Outstanding
31 January 2000Delivered on: 12 February 2000
Satisfied on: 27 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture and side letter
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1983Delivered on: 1 November 1983
Satisfied on: 29 January 1990
Persons entitled: Twentieth Century - Fox Film Cooporation

Classification: First floating charge
Secured details: All monies due or to become due from thecompany to the chargee pursuant to an agreement dated 27 october 1983.
Particulars: Floating charge over all hammer films limited undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 November 1978Delivered on: 14 November 1978
Satisfied on: 15 November 2014
Persons entitled: Rank Film Productions LTD.

Classification: Supplemental charge
Secured details: For securing sterling pounds 100 and further advances due from the company to the chargee supplemental to a charge dated 14-7-78.
Particulars: All the companys right title and interest in and to the film provisionally entitled "the lady vanishes" see doc M36 for details.
Fully Satisfied
14 July 1978Delivered on: 18 July 1978
Satisfied on: 15 November 2014
Persons entitled: Rank Film Productions LTD.

Classification: Legal charge
Secured details: For securing all advances up to a maximum of sterling pounds 2,100,000.
Particulars: All the companys right title and interest in and to the film provisionally entitled "the lady vanishes" see doc M36 for details.
Fully Satisfied

Filing History

22 November 2017Director's details changed for Mr Marc Herman Schipper on 1 November 2017 (2 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 October 2016Registration of charge 006345130006, created on 12 October 2016 (35 pages)
19 October 2016Satisfaction of charge 006345130005 in full (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 November 2015Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
20 November 2015Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 March 2015Registration of charge 006345130005, created on 3 March 2015 (34 pages)
4 March 2015Registration of charge 006345130005, created on 3 March 2015 (34 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(4 pages)
22 September 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 22 September 2014 (1 page)
21 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
21 July 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 November 2013Director's details changed for Mr Simon Thomas Oakes on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Dr Marc Herman Schipper on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 November 2012Director's details changed for Dr Marc Herman Schipper on 13 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Simon Thomas Oakes on 13 November 2012 (2 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 December 2009Secretary's details changed for Ffw Secretaries Limited on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 February 2009Return made up to 13/11/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 December 2007Return made up to 13/11/07; no change of members (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2007New director appointed (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 December 2005Return made up to 13/11/05; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 December 2002Return made up to 21/11/02; full list of members (7 pages)
28 October 2002New director appointed (3 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
30 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 March 2000New director appointed (2 pages)
1 March 2000Ad 31/01/00--------- premium £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 February 2000Auditor's resignation (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Secretary resigned (1 page)
22 February 2000Declaration of assistance for shares acquisition (7 pages)
12 February 2000Particulars of mortgage/charge (11 pages)
18 January 2000Return made up to 21/11/99; full list of members (6 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 21/11/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
30 March 1998Return made up to 21/11/97; full list of members
  • 363(287) ‐ Registered office changed on 30/03/98
(6 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1994 (7 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 January 1996Return made up to 05/12/95; full list of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 05/12/94; no change of members
  • 363(287) ‐ Registered office changed on 04/04/95
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1990Declaration of satisfaction of mortgage/charge (1 page)
14 November 1978Particulars of mortgage/charge (4 pages)
6 September 1978Memorandum and Articles of Association (22 pages)
18 July 1978Particulars of mortgage/charge (4 pages)