HAMMERHEAD INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Resolutions

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/11/2420 November 2024 Second filing of Confirmation Statement dated 2024-03-27

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2023-07-17

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2023-07-17

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2023-07-17

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2023-07-17

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

31/07/2331 July 2023 Notification of Dimension Uk Bidco Limited as a person with significant control on 2023-07-17

View Document

31/07/2331 July 2023 Termination of appointment of Jeremy Michael Silver as a director on 2023-07-17

View Document

31/07/2331 July 2023 Termination of appointment of Callum Donald Macmillan as a director on 2023-07-17

View Document

31/07/2331 July 2023 Termination of appointment of Darren Matthew Hopkins as a director on 2023-07-17

View Document

31/07/2331 July 2023 Appointment of Mr James O'callaghan as a director on 2023-07-17

View Document

31/07/2331 July 2023 Appointment of Mr James Tenbroek as a director on 2023-07-17

View Document

31/07/2331 July 2023 Appointment of Mr Scott Peters as a director on 2023-07-17

View Document

31/07/2331 July 2023 Cessation of Simon James Windsor as a person with significant control on 2023-07-17

View Document

31/07/2331 July 2023 Cessation of Callum Donald Macmillan as a person with significant control on 2023-07-17

View Document

31/07/2331 July 2023 Cessation of Stephen Duncan Jelley as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Satisfaction of charge 089638060003 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 089638060004 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Registration of charge 089638060004, created on 2022-04-21

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2014-12-08

View Document

29/11/2129 November 2021 Second filing of the annual return made up to 2015-03-27

View Document

02/07/212 July 2021 Satisfaction of charge 089638060001 in full

View Document

22/06/2122 June 2021 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 35 Wimbledon Business Centre Riverside Road London SW17 0BA on 2021-06-22

View Document

04/05/204 May 2020 ADOPT ARTICLES 15/06/2019

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM DONALD MACMILLAN

View Document

19/03/2019 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 18/11/19 STATEMENT OF CAPITAL GBP 2017.80

View Document

14/12/1914 December 2019 RE-PURCHASE BY CO OF ENTIRE SHARE CAPITAL 15/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 SUB-DIVISION 03/05/19

View Document

29/05/1929 May 2019 ADOPT ARTICLES 03/05/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WINDSOR / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WINDSOR / 27/03/2019

View Document

24/02/1924 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089638060002

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DARREN MATTHEW HOPKINS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN FRAUSIG

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FRAUSIG

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR CALLUM DONALD MACMILLAN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JEREMY MICHAEL SILVER

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 39, WIMBLEDON STADIUM BUSINESS CENTRE RIVERSIDE ROAD LONDON SW17 0BA ENGLAND

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM STUDIO 07, 1ST FLOOR BALTIMORE HOUSE BALTIC BUSINESS CENTRE GATESHEAD TYNE AND WEAR NE8 3DF ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/169 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 551.00

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089638060001

View Document

30/08/1630 August 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TONGEMAN

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM V1.04 VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

12/05/1512 May 2015 Annual return made up to 2015-03-27 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MR STEPHEN DUNCAN JELLEY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR SIMON JAMES WINDSOR

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR-JONES

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WENT

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 134 VICTORIA ROAD MIDDLESBROUGH TS1 3HY ENGLAND

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company