Company NameHammerman Productions Limited
Company StatusDissolved
Company Number03068739
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Petra Louise Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleProduceer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33 Buckland Crescent
London
NW3 5DJ
Secretary NameSusan Sutcliffe
NationalityBritish
StatusClosed
Appointed20 February 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 09 April 2002)
RoleCompany Director
Correspondence Address22 Flambard Road
Harrow
Middlesex
HA1 2NA
Secretary NameLionel Cooper
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address24b Daleham Gardens
London
NW3 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDunbar & Co
68 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001Application for striking-off (1 page)
27 October 2000Full accounts made up to 30 June 2000 (8 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
5 November 1999Full accounts made up to 30 June 1999 (8 pages)
15 July 1999Return made up to 15/06/99; no change of members (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
1 June 1999Full accounts made up to 30 June 1998 (7 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Return made up to 15/06/98; full list of members (6 pages)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
27 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Registered office changed on 16/04/97 from: flat 4 5 the chase london SW4 0NP (1 page)
16 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 1995Accounting reference date notified as 30/06 (1 page)