Hammer Film Holdings Two Limited LONDON


Founded in 2016, Hammer Film Holdings Two, classified under reg no. 10406938 is an active company. Currently registered at 16 Soho Square , London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely John G., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 24 November 2021 and John G. has been with the company for the least time - from 26 August 2023. As of 25 April 2024, there were 7 ex directors - Nicholas P., Tim B. and others listed below. There were no ex secretaries.

Hammer Film Holdings Two Limited Address / Contact

Office Address 16 Soho Square
Town London
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 10406938
Date of Incorporation Mon, 3rd Oct 2016
Industry Motion picture production activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

John G.

Position: Director

Appointed: 26 August 2023

Jonathan L.

Position: Director

Appointed: 24 November 2021

Nicholas P.

Position: Director

Appointed: 10 August 2023

Resigned: 26 August 2023

Tim B.

Position: Director

Appointed: 24 November 2021

Resigned: 19 November 2022

Robert C.

Position: Director

Appointed: 10 April 2018

Resigned: 12 April 2019

Mark R.

Position: Director

Appointed: 10 April 2018

Resigned: 24 November 2021

Christopher T.

Position: Director

Appointed: 10 April 2018

Resigned: 12 April 2019

Simon O.

Position: Director

Appointed: 03 October 2016

Resigned: 26 August 2023

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2016

Resigned: 24 November 2021

Marc S.

Position: Director

Appointed: 03 October 2016

Resigned: 10 April 2018

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As we discovered, there is Hammer Films and Productions Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hammer Studios Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simon O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Hammer Films And Productions Holdings Limited

16 Soho Square, London, W1D 3QH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England & Wales
Registration number 15088883
Notified on 26 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hammer Studios Limited

Unit 20 Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13520820
Notified on 24 November 2021
Ceased on 26 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon O.

Notified on 12 April 2019
Ceased on 24 November 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 10 April 2018
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 10 April 2018
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 3 October 2016
Ceased on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Marc S.

Notified on 3 October 2016
Ceased on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Mon, 2nd Oct 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search