UKBizDB.co.uk

TWENTIETH CENTURY FOX HOME ENTERTAINMENT LIMITED

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

This company is commonly known as Twentieth Century Fox Home Entertainment Limited. The company was founded 42 years ago and was given the registration number 01633880. The firm's registered office is in LONDON. You can find them at 3 Queen Caroline Street, , London, . This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:TWENTIETH CENTURY FOX HOME ENTERTAINMENT LIMITED
Company Number:01633880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1982
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:3 Queen Caroline Street, London, England, W6 9PE
Country Origin:ENGLAND
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

Director24 September 2020Active
500, South Buena Vista Street, Burbank, United States,

Director22 June 2021Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director22 June 2021Active
3, Queen Caroline Street, London, England, W6 9PE

Secretary01 April 2018Active
31-32, Soho Square, London, W1D 3AP

Secretary01 October 2015Active
112 Moyser Road, London, SW16 6SH

Secretary16 March 1992Active
43 Swanscombe Road, Chiswick, London, W4 2HL

Secretary01 March 1995Active
43 Swanscombe Road, Chiswick, London, W4 2HL

Secretary-Active
88, Cromwell Avenue, Highgate, London, W6 5HQ

Secretary01 June 2008Active
85 Woodfield Road, Ealing, London, W5 1SR

Secretary10 May 2001Active
3, Queen Caroline Street, London, England, W6 9PE

Director01 October 2019Active
3, Queen Caroline Street, London, England, W6 9PE

Director01 April 2018Active
24718 Calle Serranona, Calabasas, California, United States,

Director24 June 2005Active
2349 Nottingham Avenue, Los Angeles, Ca 90027, United States,

Director07 October 2005Active
Yelverton 32 Woodham Waye, Woodham, GU21 5SJ

Director01 March 1995Active
31-32, Soho Square, London, W1D 3AP

Director01 October 2015Active
217 Marine Place, Manhattan Beach, Usa, FOREIGN

Director-Active
112 Moyser Road, London, SW16 6SH

Director16 March 1992Active
239 South Mccarty Drive, Beverly Hills, Los Angeles, The United States Of America, FOREIGN

Director-Active
8, Bears Rail Park, Old Windsor, SL4 2HW

Director26 February 2009Active
31-32, Soho Square, London, United Kingdom, W1D 3AP

Director14 December 2009Active
76 Sussex Square, London, W2 2SS

Director02 October 2006Active
31-32, Soho Square, London, United Kingdom, W1D 3AP

Director25 April 2011Active
1609 Georgina Avenue, Santa Monica, California, Usa, 90402

Director-Active
43 Swanscombe Road, Chiswick, London, W4 2HL

Director-Active
Apt 504, 1277 South Beverly Glen, Los Angeles, America,

Director-Active
Twentieth Century House, 31/32 Soho Square, London, England, W1D 3AP

Director01 September 2010Active
88, Cromwell Avenue, Highgate, London, W6 5HQ

Director01 June 2008Active
62 Dartnell Park Road, West Byfleet, KT14 6PX

Director01 December 1998Active
85 Woodfield Road, Ealing, London, W5 1SR

Director01 October 1999Active
PO BOX 900, Beverly Hills, Los Angeles, Usa, FOREIGN

Director16 March 1992Active

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
Twentieth Century Fox Home Entertainment Llc
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:1211, Avenue Of The Americas, Ny10036, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

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

Download
2022-11-23Insolvency

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

Download
2021-10-15Address

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

Download
2021-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Accounts

Change account reference date company previous extended.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-04-09Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.