Company NameHammer & Tongs Limited
Company StatusDissolved
Company Number03194964
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Garth Jennings
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(same day as company formation)
RoleFilm And Video Director
Country of ResidenceFrance
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameNicholas Oliver Goldsmith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(same day as company formation)
RoleFilm And Video Director Produc
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1N 8BL
Secretary NameNicholas Oliver Goldsmith
NationalityBritish
StatusClosed
Appointed07 May 1996(same day as company formation)
RoleFilm And Video Director Produc
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameMr Andrew Oliver Goldsmith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 03 January 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 03 January 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1N 8BL
Director NameTareq Al Kubasi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 year, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 03 January 2023)
RoleTeleline Colourist
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameDominic Wai Leung
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleFilm Video Director And Editor
Correspondence Address17 Pickwick House
Ebonezer Street
London
N1 7NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetongsville.com

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Eye-one LTD
6.01%
Ordinary B
30 at £1Mr Stephen Fraser Jennings
6.01%
Ordinary B
212 at £1Nicholas Oliver Goldsmith
42.48%
Ordinary A
212 at £1Sidekick LTD
42.48%
Ordinary A
15 at £1Mr Tareq Al Kubasi
3.01%
Ordinary B

Financials

Year2014
Net Worth-£6,223
Cash£8,417
Current Liabilities£15,089

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 October 2006Delivered on: 7 November 2006
Persons entitled: Celluloid Dreams Sales Sa

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company and or son of rainbow limited and celluloid dreams productions sarl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the following throughout the universe all copies of the film the revenues from book debts all other tangible properties. See the mortgage charge document for full details.
Outstanding
19 October 2006Delivered on: 31 October 2006
Persons entitled: Reason Pictures Llc

Classification: Deed of security assignment and charge
Secured details: Us $1,500,000 and us $300,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the feature film provisionally entitled 'son of rambow- a home movie', floating charge all the property assets and interest in respect of the film present or future,. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
20 September 2022Application to strike the company off the register (2 pages)
28 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
26 March 2021Director's details changed for Tareq Al Kubasi on 27 February 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
20 January 2017Director's details changed for Nicholas Oliver Goldsmith on 30 December 2016 (2 pages)
20 January 2017Director's details changed for Nicholas Oliver Goldsmith on 30 December 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 499
(6 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 499
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 499
(6 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 499
(6 pages)
10 March 2015Director's details changed for Mr Andrew Oliver Goldsmith on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Garth Jennings on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (2 pages)
10 March 2015Secretary's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (1 page)
10 March 2015Director's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Garth Jennings on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Stephen Fraser Jennings on 10 March 2015 (2 pages)
10 March 2015Secretary's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (1 page)
10 March 2015Director's details changed for Stephen Fraser Jennings on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Andrew Oliver Goldsmith on 10 March 2015 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 499
(6 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 499
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Statement by directors (1 page)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2013Statement of capital on 15 October 2013
  • GBP 499
(4 pages)
15 October 2013Statement by directors (1 page)
15 October 2013Solvency statement dated 30/09/13 (2 pages)
15 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2013Statement of capital on 15 October 2013
  • GBP 499
(4 pages)
15 October 2013Solvency statement dated 30/09/13 (2 pages)
11 October 2013Director's details changed for Mr Garth Jennings on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Garth Jennings on 11 October 2013 (2 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Andrew Oliver Goldsmith on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Andrew Oliver Goldsmith on 27 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
9 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Director's change of particulars / tareq kubasi / 11/04/2008 (1 page)
29 April 2008Director's change of particulars / tareq kubasi / 11/04/2008 (1 page)
6 March 2008Return made up to 28/02/08; full list of members (8 pages)
6 March 2008Return made up to 28/02/08; full list of members (8 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Return made up to 28/02/07; full list of members (8 pages)
2 April 2007Return made up to 28/02/07; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 November 2006Particulars of mortgage/charge (10 pages)
7 November 2006Particulars of mortgage/charge (10 pages)
31 October 2006Particulars of mortgage/charge (6 pages)
31 October 2006Particulars of mortgage/charge (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (8 pages)
14 March 2006Return made up to 28/02/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 07/05/05; full list of members (8 pages)
17 May 2005Return made up to 07/05/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 May 2003Return made up to 07/05/03; no change of members (6 pages)
20 May 2003Return made up to 07/05/03; no change of members (6 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
20 May 2002Return made up to 07/05/02; full list of members (8 pages)
20 May 2002Return made up to 07/05/02; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 498/499 (2 pages)
12 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 498/499 (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
17 May 2001Return made up to 07/05/01; full list of members (9 pages)
17 May 2001Return made up to 07/05/01; full list of members (9 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
14 July 2000Registered office changed on 14/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
19 May 2000Return made up to 07/05/00; full list of members (9 pages)
19 May 2000Return made up to 07/05/00; full list of members (9 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 May 1999Return made up to 07/05/99; no change of members (6 pages)
10 May 1999Return made up to 07/05/99; no change of members (6 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 August 1997£ nc 200/600 19/06/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997£ nc 100/200 19/06/97 (1 page)
4 August 1997Ad 19/06/97--------- £ si 75@1=75 £ ic 423/498 (2 pages)
4 August 1997Ad 19/06/97--------- £ si 75@1=75 £ ic 423/498 (2 pages)
4 August 1997Ad 19/06/97--------- £ si 324@1=324 £ ic 99/423 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997£ nc 100/200 19/06/97 (1 page)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 August 1997£ nc 200/600 19/06/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 August 1997Ad 19/06/97--------- £ si 324@1=324 £ ic 99/423 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996Registered office changed on 05/09/96 from: wisteria cottage 9 lower bury lane epping essex CM16 5HA (1 page)
5 September 1996Registered office changed on 05/09/96 from: wisteria cottage 9 lower bury lane epping essex CM16 5HA (1 page)
5 September 1996Ad 07/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 September 1996Ad 07/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
7 May 1996Incorporation (16 pages)
7 May 1996Incorporation (16 pages)