Background WavePink WaveYellow Wave

HAMMER FILM HOLDINGS TWO LIMITED (10406938)

HAMMER FILM HOLDINGS TWO LIMITED (10406938) is an active UK company. incorporated on 3 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. HAMMER FILM HOLDINGS TWO LIMITED has been registered for 9 years. Current directors include GORE, John Ellis, LACK, Jonathan Anthony James.

Company Number
10406938
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMER FILM HOLDINGS TWO LIMITED

HAMMER FILM HOLDINGS TWO LIMITED is an active company incorporated on 3 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HAMMER FILM HOLDINGS TWO LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10406938

LTD Company

Age

9 Years

Incorporated 3 October 2016

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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

10 John Street London, WC1N 2EB,

Previous Addresses

16 Soho Square London W1D 3QH United Kingdom
From: 2 October 2024To: 2 April 2025
PO Box W1D 3QH 16 Soho Square London United Kingdom
From: 31 August 2023To: 2 October 2024
Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ England
From: 9 June 2023To: 31 August 2023
Unit 20 Berghem Mews Blythe Road London W14 0HN United Kingdom
From: 8 December 2021To: 9 June 2023
Riverbank House 2 Swan Lane London EC4R 3TT England
From: 3 October 2016To: 8 December 2021
Timeline

31 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Oct 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Loan Cleared
May 18
Funding Round
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Loan Secured
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
2
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GORE, John Ellis

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

LACK, Jonathan Anthony James

Active
Berghem Mews, Blythe Road, LondonW14 0HN
Born June 1974
Director
Appointed 24 Nov 2021

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Oct 2016
Resigned 24 Nov 2021

BEDDOWS, Tim Alan

Resigned
Berghem Mews, Blythe Road, LondonW14 0HN
Born January 1963
Director
Appointed 24 Nov 2021
Resigned 19 Nov 2022

CAMPBELL, Robert Peter

Resigned
2 Swan Lane, LondonEC4R 3TT
Born October 1958
Director
Appointed 10 Apr 2018
Resigned 12 Apr 2019

OAKES, Simon Thomas, Mr.

Resigned
Lynt Farm Lane, SwindonSN6 7QZ
Born March 1957
Director
Appointed 03 Oct 2016
Resigned 26 Aug 2023

PIKE, Nicholas John

Resigned
Chapel Road, ThurgartonNR11 7NP
Born December 1962
Director
Appointed 10 Aug 2023
Resigned 26 Aug 2023

RAMAKERS, Mark Frans Helena

Resigned
2 Swan Lane, LondonEC4R 3TT
Born February 1969
Director
Appointed 10 Apr 2018
Resigned 24 Nov 2021

SCHIPPER, Marc Herman

Resigned
2 Swan Lane, LondonEC4R 3TT
Born June 1973
Director
Appointed 03 Oct 2016
Resigned 10 Apr 2018

TUOHY, Christopher Joseph

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1978
Director
Appointed 10 Apr 2018
Resigned 12 Apr 2019

Persons with significant control

7

1 Active
6 Ceased
John Street, LondonWC1N 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2023
Berghem Mews, LondonW14 0HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 26 Aug 2023

Mr. Simon Thomas Oakes

Ceased
Berghem Mews, LondonW14 0HN
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 24 Nov 2021

Mr Robert Peter Campbell

Ceased
2 Swan Lane, LondonEC4R 3TT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 12 Apr 2019

Mr Christopher Joseph Tuohy

Ceased
2 Swan Lane, LondonEC4R 3TT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 12 Apr 2019

Mr Marc Herman Schipper

Ceased
2 Swan Lane, LondonEC4R 3TT
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 10 Apr 2018

Mr. Simon Thomas Oakes

Ceased
2 Swan Lane, LondonEC4R 3TT
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Legacy
11 March 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Incorporation Company
3 October 2016
NEWINCIncorporation