London
WC2H 7DQ
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1N 9AF |
Secretary Name | Mr Lawrence John Chrisfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Susan Melinda Chrisfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Terence John Ilott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2000) |
Role | Consultant |
Correspondence Address | 11 Abbott Road Barnet Hertfordshire EN5 5DP |
Director Name | Neil Mendoza |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Palace Gardens Terrace London W8 4RR |
Secretary Name | Peter Sidney John Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2002) |
Role | Management Consultant |
Correspondence Address | Leighton Cottage Leighton Road, Horsted Keynes Haywards Heath RH17 7AX |
Director Name | Mr William Matthew Sieghart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Holland Villas Road London W14 8BP |
Director Name | Mr Niall Heffernan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kenilworth Road Bow London E3 5RJ |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.5k at £1 | Lawrence John Chrisfield 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £189,191 |
Cash | £749 |
Current Liabilities | £105,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
31 January 2000 | Delivered on: 12 February 2000 Satisfied on: 24 July 2009 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 980 "a" ordinanry £1 shares and 20 "b" ordinary £1 shares in hammer film productions limited and all dividends rights and moneys accruing in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 2000 | Delivered 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 February 2024 | Appointment of Susan Melinda Chrisfield as a director on 27 February 2024 (2 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 September 2022 | Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages) |
8 September 2022 | Secretary's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (1 page) |
8 September 2022 | Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages) |
8 September 2022 | Change of details for Mr Lawrence John Chrisfield as a person with significant control on 8 September 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 December 2021 | Secretary's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (1 page) |
1 December 2021 | Change of details for Mr Lawrence John Chrisfield as a person with significant control on 30 November 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 November 2019 | Secretary's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Lawrence John Chrisfield as a person with significant control on 16 November 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
1 July 2019 | Change of details for Mr Lawrence John Chrisfield as a person with significant control on 28 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Lawrence John Chrisfield as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Lawrence John Chrisfield as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
18 August 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 February 2013 | Registered office address changed from C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom on 18 February 2013 (1 page) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 July 2012 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page) |
21 March 2012 | Section 519 ca 2006 (1 page) |
21 March 2012 | Section 519 ca 2006 (1 page) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Cancellation of shares. Statement of capital on 11 May 2010
|
11 May 2010 | Purchase of own shares. (3 pages) |
11 May 2010 | Cancellation of shares. Statement of capital on 11 May 2010
|
11 May 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Cancellation of shares. Statement of capital on 30 April 2010
|
30 April 2010 | Cancellation of shares. Statement of capital on 30 April 2010
|
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
2 December 2009 | Termination of appointment of Niall Heffernan as a director (2 pages) |
2 December 2009 | Termination of appointment of Niall Heffernan as a director (2 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2009 | Director appointed niall heffernan (2 pages) |
25 July 2009 | Director appointed niall heffernan (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
11 August 2008 | Director and secretary's change of particulars / lawrence chrisfield / 23/06/2008 (1 page) |
11 August 2008 | Return made up to 03/08/08; full list of members (6 pages) |
11 August 2008 | Director and secretary's change of particulars / lawrence chrisfield / 23/06/2008 (1 page) |
28 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
28 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 July 2007 | Company name changed hammer entertainment LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed hammer entertainment LIMITED\certificate issued on 11/07/07 (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members (10 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members
|
26 August 2005 | Return made up to 03/08/05; full list of members
|
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | Return made up to 03/08/04; full list of members
|
1 September 2004 | Return made up to 03/08/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 August 2003 | Return made up to 03/08/03; full list of members
|
26 August 2003 | Return made up to 03/08/03; full list of members
|
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
4 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 September 2002 | Return made up to 03/08/02; full list of members (10 pages) |
8 September 2002 | Return made up to 03/08/02; full list of members (10 pages) |
29 June 2002 | Director resigned (2 pages) |
29 June 2002 | Director resigned (2 pages) |
29 June 2002 | Director resigned (2 pages) |
29 June 2002 | Director resigned (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Return made up to 03/08/01; full list of members
|
21 August 2001 | Return made up to 03/08/01; full list of members
|
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (3 pages) |
11 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 August 2000 | Return made up to 03/08/00; full list of members (9 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (9 pages) |
14 March 2000 | Statement of affairs (14 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 13750@1=13750 £ ic 21500/35250 (2 pages) |
14 March 2000 | Statement of affairs (14 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 2500@1=2500 £ ic 19000/21500 (2 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 13750@1=13750 £ ic 5250/19000 (2 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 2500@1=2500 £ ic 19000/21500 (2 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 13750@1=13750 £ ic 5250/19000 (2 pages) |
14 March 2000 | Ad 31/01/00--------- £ si 13750@1=13750 £ ic 21500/35250 (2 pages) |
1 March 2000 | Nc inc already adjusted 31/01/00 (1 page) |
1 March 2000 | Ad 31/01/00--------- premium £ si 4750@1=4750 £ ic 1/4751 (2 pages) |
1 March 2000 | Nc inc already adjusted 31/01/00 (1 page) |
1 March 2000 | Ad 31/01/00--------- premium £ si 499@1=499 £ ic 4751/5250 (2 pages) |
1 March 2000 | Ad 31/01/00--------- premium £ si 499@1=499 £ ic 4751/5250 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 31/01/00--------- premium £ si 4750@1=4750 £ ic 1/4751 (2 pages) |
1 March 2000 | Resolutions
|
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 February 2000 | Particulars of mortgage/charge (7 pages) |
12 February 2000 | Particulars of mortgage/charge (11 pages) |
12 February 2000 | Particulars of mortgage/charge (7 pages) |
12 February 2000 | Particulars of mortgage/charge (11 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
11 November 1999 | Company name changed pco 219 LIMITED\certificate issued on 11/11/99 (2 pages) |
11 November 1999 | Company name changed pco 219 LIMITED\certificate issued on 11/11/99 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
3 August 1999 | Incorporation (25 pages) |
3 August 1999 | Incorporation (25 pages) |