About

Registered Number: 08963806
Date of Incorporation: 27/03/2014 (11 years ago)
Company Status: Active
Registered Address: 2.05 Proto Abbott's Hill, Gateshead, NE8 3DF,

 

Hammerhead Interactive Ltd was founded on 27 March 2014 and are based in Gateshead, it's status at Companies House is "Active". There are 6 directors listed as Macmillan, Callum Donald, Frausig, Christian, Frausig, Christian, Taylor-jones, Daniel, Tongeman, Richard, Went, Simon for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Callum Donald 21 November 2018 - 1
FRAUSIG, Christian 27 March 2014 21 November 2018 1
TAYLOR-JONES, Daniel 27 March 2014 11 November 2014 1
TONGEMAN, Richard 27 March 2014 18 April 2016 1
WENT, Simon 27 March 2014 11 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FRAUSIG, Christian 27 March 2014 21 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 29 April 2020
CS01 - N/A 15 April 2020
PSC01 - N/A 09 April 2020
AA - Annual Accounts 19 March 2020
SH01 - Return of Allotment of shares 24 January 2020
RESOLUTIONS - N/A 14 December 2019
RESOLUTIONS - N/A 29 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2019
PSC04 - N/A 27 March 2019
CH01 - Change of particulars for director 27 March 2019
MR01 - N/A 24 February 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AD01 - Change of registered office address 08 October 2018
AD01 - Change of registered office address 10 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 March 2018
RESOLUTIONS - N/A 15 September 2017
CS01 - N/A 11 April 2017
SH03 - Return of purchase of own shares 13 January 2017
SH06 - Notice of cancellation of shares 09 December 2016
AA - Annual Accounts 11 November 2016
MR01 - N/A 14 September 2016
AA01 - Change of accounting reference date 30 August 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AD01 - Change of registered office address 11 November 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 09 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.