Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hammer Films Legacy Limited
Hammer Films Legacy Limited is an active company incorporated on 12 February 1949 with the registered office located in London, Greater London. Hammer Films Legacy Limited was registered 76 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
00464538
Private limited company
Age
76 years
Incorporated
12 February 1949
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 November 2024
(9 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Hammer Films Legacy Limited
Contact
Address
10 John Street
London
WC1N 2EB
United Kingdom
Address changed on
4 Feb 2025
(7 months ago)
Previous address was
16 Soho Square London W1D 3QH United Kingdom
Companies in WC1N 2EB
Telephone
020 30029510
Email
Available in Endole App
Website
Hammerfilms.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
John Ellis Gore
Director • Producer • British • Lives in Bahamas • Born in Oct 1962
Jonathan Anthony James Lack
Director • British • Lives in England • Born in Jun 1971
Hammer Film Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£25.41K
Increased by £10.44K (+70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5M
Increased by £16.63K (+1%)
Total Liabilities
-£55.4K
Decreased by £34.22K (-38%)
Net Assets
£1.44M
Increased by £50.85K (+4%)
Debt Ratio (%)
4%
Decreased by 2.35% (-39%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 4 Feb 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Charge Satisfied
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
New Charge Registered
2 Years Ago on 26 Aug 2023
Simon Thomas Oakes Resigned
2 Years Ago on 26 Aug 2023
John Ellis Gore Appointed
2 Years Ago on 26 Aug 2023
Get Alerts
Get Credit Report
Discover Hammer Films Legacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 16 Soho Square London W1D 3QH United Kingdom to 10 John Street London WC1N 2EB on 4 February 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jan 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Jun 2024
Confirmation statement made on 13 November 2023 with no updates
Submitted on 21 Mar 2024
Satisfaction of charge 004645380017 in full
Submitted on 7 Sep 2023
Memorandum and Articles of Association
Submitted on 31 Aug 2023
Resolutions
Submitted on 31 Aug 2023
Registration of charge 004645380018, created on 26 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Nicholas John Pike as a director on 26 August 2023
Submitted on 30 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs