Riverside Road
London
SW17 0BA
Director Name | Mr Stephen Duncan Jelley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Emerging Technology |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Callum Donald Macmillan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Jeremy Michael Silver |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 39 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Darren Matthew Hopkins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
Director Name | Mr Daniel Taylor-Jones |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 134 Victoria Road Middlesbrough TS1 3HY |
Director Name | Mr Simon Went |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 134 Victoria Road Middlesbrough TS1 3HY |
Director Name | Mr Richard Tongeman |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Animator |
Country of Residence | England |
Correspondence Address | 134 Victoria Road Middlesbrough TS1 3HY |
Director Name | Mr Christian Frausig |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 134 Victoria Road Middlesbrough TS1 3HY |
Secretary Name | Mr Christian Frausig |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Victoria Road Middlesbrough TS1 3HY |
Website | www.hammerheadvr.com |
---|
Registered Address | Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Christian Frausig 25.00% Ordinary |
---|---|
1 at £1 | Daniel Taylor-jones 25.00% Ordinary |
1 at £1 | Richard Tongeman 25.00% Ordinary |
1 at £1 | Simon Went 25.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
21 April 2022 | Delivered on: 11 May 2022 Persons entitled: Creative Growth Finance Limited Classification: A registered charge Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture). Outstanding |
---|---|
21 September 2021 | Delivered on: 21 September 2021 Persons entitled: Creative Growth Finance Limited Classification: A registered charge Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture). Outstanding |
18 February 2019 | Delivered on: 24 February 2019 Persons entitled: Creative England Limited Classification: A registered charge Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture). Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Creative England Limited Classification: A registered charge Particulars: A) all properties (as defined in the debenture) acquired by the company in the future;. B) all present and future interests of the company not effectively mortgaged or charged under a) above in or over freehold or leasehold property;. C) all the intellectual property (as defined in the debenture). Outstanding |
1 August 2023 | Resolutions
|
---|---|
31 July 2023 | Termination of appointment of Callum Donald Macmillan as a director on 17 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Jeremy Michael Silver as a director on 17 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Darren Matthew Hopkins as a director on 17 July 2023 (1 page) |
31 July 2023 | Notification of Dimension Uk Bidco Limited as a person with significant control on 17 July 2023 (2 pages) |
31 July 2023 | Cessation of Stephen Duncan Jelley as a person with significant control on 17 July 2023 (1 page) |
31 July 2023 | Appointment of Mr James Tenbroek as a director on 17 July 2023 (2 pages) |
31 July 2023 | Cessation of Simon James Windsor as a person with significant control on 17 July 2023 (1 page) |
31 July 2023 | Appointment of Mr Scott Peters as a director on 17 July 2023 (2 pages) |
31 July 2023 | Cessation of Callum Donald Macmillan as a person with significant control on 17 July 2023 (1 page) |
31 July 2023 | Appointment of Mr James O'callaghan as a director on 17 July 2023 (2 pages) |
20 July 2023 | Satisfaction of charge 089638060003 in full (1 page) |
20 July 2023 | Satisfaction of charge 089638060004 in full (1 page) |
29 June 2023 | Group of companies' accounts made up to 30 June 2022 (45 pages) |
31 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 June 2022 | Accounts for a small company made up to 30 June 2021 (26 pages) |
11 May 2022 | Registration of charge 089638060004, created on 21 April 2022 (25 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
3 December 2021 | Statement of capital following an allotment of shares on 8 December 2014
|
29 November 2021 | Second filing of the annual return made up to 27 March 2015 (22 pages) |
21 September 2021 | Registration of charge 089638060003, created on 21 September 2021 (25 pages) |
16 August 2021 | Satisfaction of charge 089638060002 in full (1 page) |
2 July 2021 | Satisfaction of charge 089638060001 in full (1 page) |
22 June 2021 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA on 22 June 2021 (1 page) |
4 June 2021 | Director's details changed for Mr Callum Donald Macmillan on 19 May 2021 (2 pages) |
4 June 2021 | Change of details for Mr Callum Donald Macmillan as a person with significant control on 19 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr Simon James Windsor as a person with significant control on 18 November 2019 (2 pages) |
20 May 2021 | Change of details for Mr Simon James Windsor as a person with significant control on 19 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Simon James Windsor on 19 May 2021 (2 pages) |
20 May 2021 | Change of details for Mr Stephen Duncan Jelley as a person with significant control on 18 November 2019 (2 pages) |
20 May 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
20 May 2021 | Change of details for Mr Simon James Windsor as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Stephen Duncan Jelley on 19 May 2021 (2 pages) |
19 May 2021 | Registered office address changed from 2.05 Proto Abbott's Hill Gateshead NE8 3DF England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 19 May 2021 (1 page) |
19 May 2021 | Director's details changed for Mr Darren Matthew Hopkins on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Simon James Windsor on 19 May 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 30 June 2020 (19 pages) |
4 May 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (35 pages) |
15 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
9 April 2020 | Notification of Callum Donald Macmillan as a person with significant control on 18 November 2019 (2 pages) |
19 March 2020 | Group of companies' accounts made up to 30 June 2019 (17 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
14 December 2019 | Resolutions
|
29 May 2019 | Resolutions
|
29 May 2019 | Sub-division of shares on 3 May 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2019 | Director's details changed for Mr Simon James Windsor on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Mr Simon James Windsor as a person with significant control on 27 March 2019 (2 pages) |
24 February 2019 | Registration of charge 089638060002, created on 18 February 2019 (23 pages) |
10 December 2018 | Appointment of Mr Darren Matthew Hopkins as a director on 10 December 2018 (2 pages) |
29 November 2018 | Termination of appointment of Christian Frausig as a secretary on 21 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Callum Donald Macmillan as a director on 21 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Jeremy Michael Silver as a director on 21 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Christian Frausig as a director on 21 November 2018 (1 page) |
8 October 2018 | Registered office address changed from Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England to 2.05 Proto Abbott's Hill Gateshead NE8 3DF on 8 October 2018 (1 page) |
10 September 2018 | Registered office address changed from Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF England to Unit 39, Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 10 September 2018 (1 page) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 January 2017 | Purchase of own shares. (3 pages) |
13 January 2017 | Purchase of own shares. (3 pages) |
9 December 2016 | Cancellation of shares. Statement of capital on 11 November 2016
|
9 December 2016 | Cancellation of shares. Statement of capital on 11 November 2016
|
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 September 2016 | Registration of charge 089638060001, created on 9 September 2016 (24 pages) |
14 September 2016 | Registration of charge 089638060001, created on 9 September 2016 (24 pages) |
30 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
30 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
17 May 2016 | Termination of appointment of Richard Tongeman as a director on 18 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Richard Tongeman as a director on 18 April 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA to Studio 07, 1st Floor Baltimore House Baltic Business Centre Gateshead Tyne and Wear NE8 3DF on 7 July 2015 (1 page) |
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 November 2014 | Appointment of Mr Stephen Duncan Jelley as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Stephen Duncan Jelley as a director on 21 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Simon James Windsor as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Simon James Windsor as a director on 11 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Daniel Taylor-Jones as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Simon Went as a director on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 134 Victoria Road Middlesbrough TS1 3HY England to V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 134 Victoria Road Middlesbrough TS1 3HY England to V1.04 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Daniel Taylor-Jones as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Simon Went as a director on 11 November 2014 (1 page) |
27 March 2014 | Incorporation (29 pages) |
27 March 2014 | Incorporation (29 pages) |