Background WavePink WaveYellow Wave

HAMMER PRODUCTIONS LIMITED (06134475)

HAMMER PRODUCTIONS LIMITED (06134475) is an active UK company. incorporated on 2 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. HAMMER PRODUCTIONS LIMITED has been registered for 19 years.

Company Number
06134475
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER PRODUCTIONS LIMITED

HAMMER PRODUCTIONS LIMITED is an active company incorporated on 2 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. HAMMER PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 59111, 59113)

Status

active

Active since 19 years ago

Company No

06134475

LTD Company

Age

19 Years

Incorporated 2 March 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

EXCLUSIVE PRODUCTIONS LIMITED
From: 20 July 2009To: 14 December 2015
HAMMER PRODUCTIONS LIMITED
From: 7 March 2007To: 20 July 2009
LOCKPLATE LIMITED
From: 2 March 2007To: 7 March 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: 2 March 2007To: 22 September 2014
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Feb 15
Loan Cleared
Oct 16
Loan Secured
Oct 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

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 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
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Resolution
31 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
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
24 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 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
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 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
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 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
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 March 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
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
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
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 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
4 March 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
26 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
25 March 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2010
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
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
288bResignation of Director or Secretary
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2007
NEWINCIncorporation