Background WavePink WaveYellow Wave

HAMMER FILMS LEGACY LIMITED (00464538)

HAMMER FILMS LEGACY LIMITED (00464538) is an active UK company. incorporated on 12 February 1949. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. HAMMER FILMS LEGACY LIMITED has been registered for 77 years. Current directors include GORE, John Ellis, LACK, Jonathan Anthony James.

Company Number
00464538
Status
active
Type
ltd
Incorporated
12 February 1949
Age
77 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GORE, John Ellis, LACK, Jonathan Anthony James
SIC Codes
59111, 59113, 59131, 59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER FILMS LEGACY LIMITED

HAMMER FILMS LEGACY LIMITED is an active company incorporated on 12 February 1949 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. HAMMER FILMS LEGACY LIMITED was registered 77 years ago.(SIC: 59111, 59113, 59131, 59133)

Status

active

Active since 77 years ago

Company No

00464538

LTD Company

Age

77 Years

Incorporated 12 February 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HAMMER FILM PRODUCTIONS LIMITED
From: 12 February 1949To: 20 July 2009
Contact
Address

10 John Street London, WC1N 2EB,

Previous Addresses

16 Soho Square London W1D 3QH United Kingdom
From: 30 August 2023To: 4 February 2025
Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ England
From: 9 June 2023To: 30 August 2023
Unit 20 Berghem Mews Blythe Road London W14 0HN England
From: 23 February 2022To: 9 June 2023
Riverbank House 2 Swan Lane London EC4R 3TT
From: 22 September 2014To: 23 February 2022
35 Vine Street London EC3N 2AA
From: 12 February 1949To: 22 September 2014
Timeline

15 key events • 1949 - 2023

Funding Officers Ownership
Company Founded
Feb 49
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Apr 18
Loan Cleared
May 18
Director Joined
May 22
Loan Secured
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GORE, John Ellis

Active
Soho Square, LondonW1D 3QH
Born October 1962
Director
Appointed 26 Aug 2023

LACK, Jonathan Anthony James

Active
John Street, LondonWC1N 2EB
Born June 1974
Director
Appointed 24 May 2022

CHRISFIELD, Lawrence John

Resigned
St. Pauls Parochial Room, GreenwichSE10 8SS
Secretary
Appointed 11 Sept 2002
Resigned 23 Feb 2007

NAISH, Peter Sidney John

Resigned
Leighton Cottage, Haywards HeathRH17 7AX
Secretary
Appointed 31 Jan 2000
Resigned 11 Sept 2002

SKEGGS, Graham Roy Peter

Resigned
46 Knightsbridge Way, Hemel HempsteadHP2 5ES
Secretary
Appointed 01 Apr 1994
Resigned 31 Jan 2000

SKEGGS, Roy

Resigned
Meadow Lodge Hammonds Lane, St AlbansAL4 9BG
Secretary
Appointed N/A
Resigned 31 Mar 1994

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 23 Feb 2007
Resigned 21 Nov 2021

BUCK, Arthur John

Resigned
1 Old Palace Place, RichmondTW9 1NQ
Born February 1925
Director
Appointed N/A
Resigned 01 Oct 1993

CHRISFIELD, Lawrence John

Resigned
St. Pauls Parochial Room, GreenwichSE10 8SS
Born March 1938
Director
Appointed 31 Jan 2000
Resigned 23 Feb 2007

KIRBY, Timothy Lyle

Resigned
10 Cavendish Crescent, BathBA1 2UG
Born February 1929
Director
Appointed N/A
Resigned 31 Dec 1993

LLOTT, Terence

Resigned
11 Abbotts Road, BarnetEN5 5DP
Born April 1951
Director
Appointed 10 Jan 2006
Resigned 23 Feb 2007

MENDOZA, Neil

Resigned
48 Palace Gardens Terrace, LondonW8 4RR
Born November 1959
Director
Appointed 31 Jan 2000
Resigned 13 Jun 2002

MENDOZA, Neil

Resigned
48 Palace Gardens Terrace, LondonW8 4RR
Born November 1959
Director
Appointed 02 May 1997
Resigned 23 Apr 1999

MITCHELL, Andrew

Resigned
35 Prince Of Wales Road, LondonNW5 3LJ
Born November 1925
Director
Appointed N/A
Resigned 14 May 1996

OAKES, Simon Thomas, Mr.

Resigned
Soho Square, LondonW1D 3QH
Born March 1957
Director
Appointed 23 Feb 2007
Resigned 26 Aug 2023

PIKE, Nicholas John

Resigned
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 10 Aug 2023
Resigned 26 Aug 2023

SCHIPPER, Marc Herman

Resigned
2 Swan Lane, LondonEC4R 3TT
Born June 1973
Director
Appointed 17 Aug 2007
Resigned 10 Apr 2018

SCHMITZ, Pim Marinus

Resigned
Spleghellaan 2, Hilversum
Born October 1968
Director
Appointed 23 Feb 2007
Resigned 17 Aug 2007

SENAT, Eric Hartley

Resigned
35 Carlton Hill, LondonNW8 0JX
Born December 1949
Director
Appointed 03 May 2001
Resigned 23 Feb 2007

SIEGHART, William Matthew

Resigned
8a Holland Villas Road, LondonW14 8BP
Born April 1960
Director
Appointed 03 May 2001
Resigned 13 Jun 2002

SKEGGS, Graham Roy Peter

Resigned
46 Knightsbridge Way, Hemel HempsteadHP2 5ES
Born August 1963
Director
Appointed 31 Jan 2000
Resigned 31 Jan 2000

SKEGGS, Graham Roy Peter

Resigned
46 Knightsbridge Way, Hemel HempsteadHP2 5ES
Born August 1963
Director
Appointed 31 May 1996
Resigned 15 Oct 1999

SKEGGS, Roy

Resigned
Meadow Lodge Hammonds Lane, St AlbansAL4 9BG
Born April 1934
Director
Appointed N/A
Resigned 31 Jan 2000

TERRY, John Elliott, Sir

Resigned
Still Point, SeatonEX12 3DQ
Born November 1915
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Resolution
31 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
20 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
10 September 2015
AUDAUD
Auditors Resignation Limited Company
20 August 2015
AA03AA03
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Auditors Resignation Company
11 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
15 May 2007
287Change of Registered Office
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
403b403b
Legacy
13 January 2007
403b403b
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
19 August 2005
244244
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
244244
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
244244
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
244244
Legacy
23 March 2000
288aAppointment of Director or Secretary
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Auditors Resignation Company
24 February 2000
AUDAUD
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
287Change of Registered Office
Legacy
22 February 2000
155(6)b155(6)b
Legacy
22 February 2000
155(6)b155(6)b
Legacy
22 February 2000
155(6)a155(6)a
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Legacy
12 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
3 February 2000
403aParticulars of Charge Subject to s859A
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Miscellaneous
7 May 1997
MISCMISC
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
23 May 1994
288288
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
244244
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
23 December 1991
288288
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
29 January 1990
403aParticulars of Charge Subject to s859A
Legacy
11 January 1990
363363
Legacy
30 June 1989
363363
Legacy
2 June 1989
AC05AC05
Legacy
12 January 1988
363363
Legacy
12 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
16 November 1987
288288
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
21 October 1987
363363
Restoration Order Of Court
5 October 1987
AC92AC92
Dissolved Company
7 July 1987
AC09AC09
Legacy
24 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
395Particulars of Mortgage or Charge
Legacy
12 April 1972
395Particulars of Mortgage or Charge
Incorporation Company
12 February 1949
NEWINCIncorporation
Miscellaneous
12 February 1949
MISCMISC