UKBizDB.co.uk

TFCF MEDIA COMPANY LIMITED

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

This company is commonly known as Tfcf Media Company Limited. The company was founded 73 years ago and was given the registration number 00489887. 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 96090 - Other service activities n.e.c..

Company Information

Name:TFCF MEDIA COMPANY LIMITED
Company Number:00489887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1950
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other 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

Director05 August 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, E98 1XY

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

Corporate Secretary17 February 2014Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

Director30 May 2014Active
31/32, Soho Square, London, Uk, W1D 3AP

Director20 January 2014Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

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

Director08 October 2004Active
9 Poynings Close, Orpington, BR6 9BP

Director31 October 2001Active
58 Egerton Crescent, London, SW3 2ED

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

Director13 August 2007Active
3, Queen Caroline Street, Hammersmith, London, United Kingdom, W6 9PE

Director05 August 2019Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

Director23 March 2018Active
74 Arthur Road, London, SW19 7DS

Director20 May 1997Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

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

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

Director11 September 1996Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

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

Director15 March 1995Active
3, Thomas More Square, London, England, E98 1XY

Director26 September 2012Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

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

Director17 July 2008Active
Flat 3, 24 Ray Street, London, EC1R 3DJ

Director15 March 1995Active
31-32, Soho Square, London, Uk, W1D 3AP

Director20 January 2014Active
95 Northiam, Woodside Park, London, N12 7HL

Director22 July 1994Active
The Knapp, Oak Way, Reigate, RH2 7ES

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

Director10 March 2008Active

People with Significant Control

Twentieth Century Fox Film Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Queen Caroline Street, London, United Kingdom, W6 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Gazette

Gazette dissolved liquidation.

Download
2023-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-18Accounts

Change account reference date company previous extended.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2020-03-09Resolution

Resolution.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Address

Move registers to sail company with new address.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Address

Change sail address company with new address.

Download
2020-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.