This company is commonly known as Tfcf Film Company Limited. The company was founded 27 years ago and was given the registration number 03217435. The firm's registered office is in LONDON. You can find them at 3 Queen Caroline Street, Hammersmith, London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | TFCF FILM COMPANY LIMITED |
---|---|---|
Company Number | : | 03217435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1996 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Queen Caroline Street, Hammersmith, London, W6 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 August 2019 | Active |
74 Arthur Road, London, SW19 7DS | Secretary | 27 June 1996 | Active |
99, Kenton Road, Harrow, United Kingdom, HA3 0AN | Corporate Secretary | 30 May 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 June 1996 | Active |
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP | Director | 30 May 2014 | Active |
Twentieth Century House, 31-32 Soho Square, London, United Kingdom, W1D 3AP | Director | 01 November 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 June 1996 | Active |
14 Snaresbrook House, London, E18 2UH | Director | 27 June 1996 | Active |
3, Queen Caroline Street, Hammersmith, London, United Kingdom, W6 9PE | Director | 05 August 2019 | Active |
33 Wheeler Avenue, Tylers Green, Penn, HP10 8EN | Director | 01 February 2002 | Active |
Twentieth Century House, 31-32 Soho Square, London, United Kingdom, W1D 3AP | Director | 27 June 1996 | Active |
85 Woodfield Road, Ealing, London, W5 1SR | Director | 30 May 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 June 1996 | Active |
Twentieth Century-Fox Film Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Twentieth Century House 31-32, Soho Square, London, England, W1D 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Address | Move registers to sail company with new address. | Download |
2020-02-18 | Address | Change sail address company with new address. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.