Background WavePink WaveYellow Wave

HAMMER FILM HOLDINGS LIMITED (06073967)

HAMMER FILM HOLDINGS LIMITED (06073967) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMMER FILM HOLDINGS LIMITED has been registered for 19 years. Current directors include GORE, John Ellis, LACK, Jonathan Anthony James, SCHMITT, Anouska Hamidah.

Company Number
06073967
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORE, John Ellis, LACK, Jonathan Anthony James, SCHMITT, Anouska Hamidah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER FILM HOLDINGS LIMITED

HAMMER FILM HOLDINGS LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMMER FILM HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06073967

LTD Company

Age

19 Years

Incorporated 30 January 2007

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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

EXCLUSIVE MEDIA HOLDINGS LIMITED
From: 20 July 2009To: 14 December 2015
HAMMER FILM HOLDINGS LIMITED
From: 21 February 2007To: 20 July 2009
LIGHTWONDER LIMITED
From: 30 January 2007To: 21 February 2007
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: 30 January 2007To: 22 September 2014
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jul 15
Loan Secured
Nov 16
Director Left
Apr 18
Loan Cleared
May 18
Director Joined
Mar 22
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 23 Mar 2022

SCHMITT, Anouska Hamidah

Active
John Street, LondonWC1N 2EB
Born July 1979
Director
Appointed 16 Sept 2025

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 09 Feb 2007
Resigned 24 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2007
Resigned 09 Feb 2007

BOTMAN, Franciscus Johannes

Resigned
Stukkenlaan 7, Huizen
Born September 1965
Director
Appointed 09 Feb 2007
Resigned 03 Oct 2008

EAST, Aubrey Guy Reginald

Resigned
Apt. B.24, Le Memmo Center,, 4 Avenue Des Guelfes
Born November 1951
Director
Appointed 11 May 2007
Resigned 03 Oct 2008

OAKES, Simon Thomas, Mr.

Resigned
2 Swan Lane, LondonEC4R 3TT
Born March 1957
Director
Appointed 09 Feb 2007
Resigned 26 Aug 2023

PIKE, Nicholas John

Resigned
Chapel Road, ThurgartonNR11 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 07 Mar 2008
Resigned 10 Apr 2018

SCHMITZ, Pim Marinus

Resigned
Spleghellaan 2, Hilversum
Born October 1968
Director
Appointed 09 Feb 2007
Resigned 07 Mar 2008

SINCLAIR, Nigel

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1948
Director
Appointed 11 May 2007
Resigned 01 Apr 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 2007
Resigned 09 Feb 2007

Persons with significant control

1

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 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 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
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 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
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 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 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 February 2016
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2015
CONNOTConfirmation Statement Notification
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
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
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
1 February 2014
AR01AR01
Change Person Director Company With Change Date
1 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
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
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Resolution
15 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
122122
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
15 March 2007
287Change of Registered Office
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
88(2)R88(2)R
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2007
NEWINCIncorporation