UKBizDB.co.uk

TFCF FILM UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tfcf Film Uk Holdings Limited. The company was founded 33 years ago and was given the registration number 02586488. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TFCF FILM UK HOLDINGS LIMITED
Company Number:02586488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1991
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Queen Caroline Street, Hammersmith, London, W6 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 October 2019Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director17 December 2020Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary-Active
3, Thomas More Square, London, England, E98 1XY

Secretary31 October 2001Active
99, Kenton Road, Harrow, United Kingdom, HA3 0AN

Corporate Secretary05 September 2013Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

Director19 September 2005Active
8 Fanthorpe Street, London, SW15 1DZ

Director08 October 2004Active
3, Thomas More Square, London, England, E98 1XY

Director10 March 2008Active
3, Queen Caroline Street, Hammersmith, London, W6 9PE

Director01 October 2019Active
25, Soho Square, London, W1D 3QR

Director21 June 2013Active
6 Newhurst Gardens, Warfield, RG12 6AW

Director-Active
20 Hampton Close, Fenstanton, PE28 9HB

Director29 August 1997Active
25, Soho Square, London, W1D 3QR

Director21 June 2013Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director17 March 1995Active
25, Soho Square, London, W1D 3QR

Director24 November 2014Active
3, Thomas More Square, London, England, E98 1XY

Director26 September 2012Active
3, Queen Caroline Street, Hammersmith, London, W6 9PE

Director21 June 2013Active
3, Thomas More Square, London, England, E98 1XY

Director21 July 2008Active
51 Arlington Road, London, NW1 7ES

Director-Active
The Knapp, Oak Way, Reigate, RH2 7ES

Director-Active
3, Thomas More Square, London, England, E98 1XY

Director01 October 2002Active
25, Soho Square, London, W1D 3QR

Director31 January 2018Active
25, Soho Square, London, W1D 3QR

Director12 May 2014Active
24 Waterford Road, Shoeburyness, SS3 9HH

Director17 March 1995Active

People with Significant Control

The Walt Disney Company
Notified on:20 March 2019
Status:Active
Country of residence:United States
Address:500, South Buena Vista Street, Burbank, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twenty First Century Fox Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1211, Avenue Of The Americas, New York, United States, NY10016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.