Company NameJohnny Hammond Ltd.
DirectorJonathan Eliot Hammond
Company StatusActive
Company Number07882602
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Eliot Hammond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleMarketing & Strategic Development
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Tim James Hammond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Cornwall Grove
London
W4 2LB

Contact

Website100percentmedia.co.uk

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Jonathan Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£21
Current Liabilities£3,073

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months ago)
Next Return Due28 December 2024 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 14 December 2019 with updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
21 November 2014Registered office address changed from 81 Cowley Road London SW14 8QD England to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 81 Cowley Road London SW14 8QD England to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
24 October 2014Company name changed cody marketing LTD\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Company name changed cody marketing LTD\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
30 September 2014Registered office address changed from 12a Graham Road London W4 5DR England to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 12a Graham Road London W4 5DR England to 20-22 Wenlock Road London N1 7GU on 30 September 2014 (1 page)
6 August 2014Annual return made up to 14 December 2013 with a full list of shareholders (3 pages)
6 August 2014Registered office address changed from 12a Graham Road London W4 5DR to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
6 August 2014Annual return made up to 14 December 2013 with a full list of shareholders (3 pages)
6 August 2014Registered office address changed from 12a Graham Road London W4 5DR to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 32a Cornwall Grove London London W4 2LB United Kingdom to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
6 August 2014Company name changed 100 percent media LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Registered office address changed from 12a Graham Road London W4 5DR to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 32a Cornwall Grove London London W4 2LB United Kingdom to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
6 August 2014Company name changed 100 percent media LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
6 August 2014Registered office address changed from 32a Cornwall Grove London London W4 2LB United Kingdom to 20-22 Wenlock Road London N1 7GU on 6 August 2014 (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Termination of appointment of Tim James Hammond as a director on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Tim James Hammond as a director on 11 June 2013 (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 November 2012Registered office address changed from C/O J Hammond 7 Ashbourne Grove London London W4 2JH United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from C/O J Hammond 7 Ashbourne Grove London London W4 2JH United Kingdom on 14 November 2012 (1 page)
8 June 2012Company name changed venture generator LTD\certificate issued on 08/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-08
(3 pages)
8 June 2012Company name changed venture generator LTD\certificate issued on 08/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-08
(3 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Change of share class name or designation (2 pages)
14 March 2012Appointment of Mr Tim James Hammond as a director on 14 March 2012 (2 pages)
14 March 2012Appointment of Mr Tim James Hammond as a director on 14 March 2012 (2 pages)
14 March 2012Company name changed fast second LTD\certificate issued on 14/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
14 March 2012Company name changed fast second LTD\certificate issued on 14/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
18 January 2012Company name changed buffalo marketing LIMITED\certificate issued on 18/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
18 January 2012Company name changed buffalo marketing LIMITED\certificate issued on 18/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)