UKBizDB.co.uk

TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED

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

This company is commonly known as Twentieth Century-fox Film Company (export) Limited. The company was founded 68 years ago and was given the registration number 00550516. 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.

Company Information

Name:TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED
Company Number:00550516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1955
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities
  • 59132 - Video distribution activities

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
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 August 2019Active
74 Arthur Road, London, SW19 7DS

Secretary-Active
45 Warwick Road, Bishop's Stortford, CM23 5NH

Secretary24 April 2006Active
85 Woodfield Road, Ealing, London, W5 1SR

Secretary19 June 2006Active
99 Kenton Road, Harrow, HA3 0AN

Corporate Secretary30 May 2008Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

Director30 May 2014Active
Twentieth Century House, 31-32 Soho Square, London, United Kingdom, W1D 3AP

Director13 August 2010Active
99, Kenton Road, Harrow, United Kingdom, HA3 0AN

Director01 November 2009Active
14 Snaresbrook House, London, E18 2UH

Director16 January 1995Active
Twentieth Century House, 31-32 Soho Square, London, W1D 3AP

Director01 January 2008Active
22 Burnaby Gardens, Chiswick, London, W4 3DT

Director19 June 2006Active
55, Baker Street, London, W1U 7EU

Director05 August 2019Active
33 Wheeler Avenue, Tylers Green, Penn, HP10 8EN

Director01 February 2002Active
Twentieth Century House, 31-32 Soho Square, London, United Kingdom, W1D 3AP

Director-Active
PO BOX 900, Beverley Hills, Los Angeles Ca 90213, Usa, FOREIGN

Director-Active
82 Westbourne Park Road, London, W2 5PL

Director-Active
85 Woodfield Road, Ealing, London, W5 1SR

Director30 May 2008Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-18Insolvency

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

Download
2022-02-07Insolvency

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

Download
2021-12-02Address

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

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-31Address

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

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-10-21Resolution

Resolution.

Download
2020-09-07Officers

Second filing of director appointment with name.

Download
2020-09-07Officers

Second filing of director appointment with name.

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
2020-02-20Address

Move registers to sail company with new address.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Address

Change sail address company with new address.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.