Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWENTIETH CENTURY-FOX FILM COMPANY LIMITED
Company Information for

TWENTIETH CENTURY-FOX FILM COMPANY LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
00143439
Private Limited Company
Liquidation

Company Overview

About Twentieth Century-fox Film Company Ltd
TWENTIETH CENTURY-FOX FILM COMPANY LIMITED was founded on 1916-03-29 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Twentieth Century-fox Film Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TWENTIETH CENTURY-FOX FILM COMPANY LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in W1D
 
Filing Information
Company Number 00143439
Company ID Number 00143439
Date formed 1916-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2022-11-08 05:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWENTIETH CENTURY-FOX FILM COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TWENTIETH CENTURY-FOX FILM COMPANY LIMITED
The following companies were found which have the same name as TWENTIETH CENTURY-FOX FILM COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 1955-06-10

Company Officers of TWENTIETH CENTURY-FOX FILM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BSP SECRETARIAL LIMITED
Company Secretary 2008-05-30
SHELLEY ANNE ATKIN
Director 2014-05-30
CHRISTOPHER GREEN
Director 2018-07-01
PAUL LEONARD HIGGINSON
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON PASCAL SAUNDERS
Director 2010-11-16 2018-03-23
IAN RICHARD COLLINS
Director 2010-08-13 2014-05-30
IAN RICHARD COLLINS
Director 2009-11-01 2010-08-13
IAN MICHAEL GEORGE
Director 2006-06-19 2010-08-13
DARREN TODHUNTER
Director 2008-05-30 2009-11-01
DARREN TODHUNTER
Company Secretary 2006-06-19 2008-05-30
PAUL KEOGH
Company Secretary 2006-04-24 2006-06-19
SIMON ANTONY HEWLETT
Director 2002-02-01 2006-04-30
LYNNE PATRICIA MILLAR
Company Secretary 1998-02-26 2006-03-01
LYNNE PATRICIA MILLAR
Director 1998-02-26 2006-03-01
PETER WILLIAM DIGNAN
Director 1995-01-16 2002-01-31
PERCY LIVINGSTONE
Director 1991-10-26 1999-02-17
PAUL LEONARD HIGGINSON
Company Secretary 1991-10-26 1998-02-26
STEPHEN THOMAS MOORE
Director 1991-07-01 1995-01-16
STRAUSS ZELNICK
Director 1991-10-26 1993-06-25
JOHN PATRICK MEEHAN
Director 1991-10-26 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BSP SECRETARIAL LIMITED AURA CP LIMITED Company Secretary 2009-09-26 CURRENT 2009-09-26 Dissolved 2014-12-23
BSP SECRETARIAL LIMITED INVICTA DM1 LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-03-08
BSP SECRETARIAL LIMITED INVICTA DM2 LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-03-08
BSP SECRETARIAL LIMITED E-PROPERTY LTD Company Secretary 2009-05-12 CURRENT 2007-05-02 Active
BSP SECRETARIAL LIMITED T & D FILM LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED UNO FILMS LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED LIQUIDATION FOUR LIMITED Company Secretary 2009-02-17 CURRENT 1929-07-26 Dissolved 2013-12-03
BSP SECRETARIAL LIMITED DIPPERMOUTH PRODUCTIONS LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
BSP SECRETARIAL LIMITED SWINGING FILMS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2014-07-01
BSP SECRETARIAL LIMITED PHILLIP IV LTD Company Secretary 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED HAR FILMS LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active
BSP SECRETARIAL LIMITED HOMING PIGEONS LIMITED Company Secretary 2008-06-03 CURRENT 2008-06-03 Dissolved 2015-08-04
BSP SECRETARIAL LIMITED TFCF FILM COMPANY LIMITED Company Secretary 2008-05-30 CURRENT 1996-06-27 Liquidation
BSP SECRETARIAL LIMITED TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED Company Secretary 2008-05-30 CURRENT 1955-06-10 Liquidation
BSP SECRETARIAL LIMITED BSP-LLP MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED IDREAM INDEPENDENT PICTURES LIMITED Company Secretary 2008-04-14 CURRENT 2006-04-25 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED DOWNEY TAYLOR LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
BSP SECRETARIAL LIMITED ALLOTRIA PRODUCTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2005-08-19 Active
BSP SECRETARIAL LIMITED IDRREAM INDEPENDENT PICTURES LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED ATLANTIC CAPITAL LENDING LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED GRANITEXX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED DELTA (YOUNG HANNIBAL) LIMITED Company Secretary 2007-08-28 CURRENT 2005-03-29 Active
BSP SECRETARIAL LIMITED DELTA FILMS LIMITED Company Secretary 2007-08-28 CURRENT 2005-02-21 Active
BSP SECRETARIAL LIMITED DELTA (THE LAST LEGION) LIMITED Company Secretary 2007-08-28 CURRENT 2005-03-29 Active
BSP SECRETARIAL LIMITED BREEZES BEACH CLUB & SPA, ZANZIBAR LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2014-12-23
BSP SECRETARIAL LIMITED BREEZE TRAVEL LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2014-12-23
BSP SECRETARIAL LIMITED LIMEMARK LIMITED Company Secretary 2007-03-31 CURRENT 2001-10-15 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED ATLANTIC CAPITAL MANAGEMENT LIMITED Company Secretary 2007-03-30 CURRENT 2005-06-16 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED EPICA LIMITED Company Secretary 2007-02-22 CURRENT 2003-02-03 Active
BSP SECRETARIAL LIMITED TIDEPORT LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-26 Active - Proposal to Strike off
BSP SECRETARIAL LIMITED AIM PRODUCTIONS LIMITED Company Secretary 2007-01-09 CURRENT 2006-11-27 Dissolved 2014-07-15
BSP SECRETARIAL LIMITED PIVOTAL POST LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
BSP SECRETARIAL LIMITED H2O MOTION PICTURES (UK) TFM LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-07 Active - Proposal to Strike off
SHELLEY ANNE ATKIN VICTORIA COURT (BRENTFORD) RTM COMPANY LIMITED Director 2018-07-10 CURRENT 2018-02-12 Active
SHELLEY ANNE ATKIN SWORD PICTURES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
SHELLEY ANNE ATKIN FOX WORLD UK LIMITED Director 2014-05-30 CURRENT 2002-12-06 Liquidation
SHELLEY ANNE ATKIN TWENTIETH CENTURY-FOX PRODUCTIONS LIMITED Director 2014-05-30 CURRENT 1938-04-28 Liquidation
SHELLEY ANNE ATKIN TFCF FILM COMPANY LIMITED Director 2014-05-30 CURRENT 1996-06-27 Liquidation
SHELLEY ANNE ATKIN TFCF MEDIA COMPANY LIMITED Director 2014-05-30 CURRENT 1950-12-23 Liquidation
SHELLEY ANNE ATKIN TFCF CONSUMER PRODUCTS LIMITED Director 2014-05-30 CURRENT 1995-08-16 Liquidation
SHELLEY ANNE ATKIN TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED Director 2014-05-30 CURRENT 1955-06-10 Liquidation
SHELLEY ANNE ATKIN TWENTIETH CENTURY FOX INTERNATIONAL LIMITED Director 2013-08-28 CURRENT 1995-10-04 Liquidation
PAUL LEONARD HIGGINSON TFCF MEDIA COMPANY LIMITED Director 2018-03-23 CURRENT 1950-12-23 Liquidation
PAUL LEONARD HIGGINSON BEST MARIGOLD FILMS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
PAUL LEONARD HIGGINSON 20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
PAUL LEONARD HIGGINSON TFCF INTERNATIONAL PRODUCTIONS (UK) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
PAUL LEONARD HIGGINSON RHYL FOOTBALL IN THE COMMUNITY LTD Director 2011-10-06 CURRENT 2008-04-19 Active - Proposal to Strike off
PAUL LEONARD HIGGINSON FOX LONDON PRODUCTIONS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2016-03-29
PAUL LEONARD HIGGINSON BESTMAR LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active
PAUL LEONARD HIGGINSON 20TH CENTURY STUDIOS UK LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
PAUL LEONARD HIGGINSON FOX WORLD UK LIMITED Director 2003-04-08 CURRENT 2002-12-06 Liquidation
PAUL LEONARD HIGGINSON RHYL FOOTBALL CLUB BELLEVUE LTD Director 2000-07-07 CURRENT 1995-02-24 Active - Proposal to Strike off
PAUL LEONARD HIGGINSON SHADOWS PRODUCTIONS LIMITED Director 2000-03-14 CURRENT 2000-02-28 Dissolved 2017-02-28
PAUL LEONARD HIGGINSON THE BEACH FILM LIMITED Director 1998-08-11 CURRENT 1998-07-22 Active - Proposal to Strike off
PAUL LEONARD HIGGINSON TFCF FILM COMPANY LIMITED Director 1996-06-27 CURRENT 1996-06-27 Liquidation
PAUL LEONARD HIGGINSON TWENTIETH CENTURY FOX INTERNATIONAL LIMITED Director 1995-10-04 CURRENT 1995-10-04 Liquidation
PAUL LEONARD HIGGINSON LIQUIDATION FOUR LIMITED Director 1991-12-31 CURRENT 1929-07-26 Dissolved 2013-12-03
PAUL LEONARD HIGGINSON TWENTIETH CENTURY-FOX PRODUCTIONS LIMITED Director 1991-10-26 CURRENT 1938-04-28 Liquidation
PAUL LEONARD HIGGINSON TWENTIETH CENTURY-FOX FILM COMPANY (EXPORT) LIMITED Director 1991-10-26 CURRENT 1955-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-10-14Voluntary liquidation declaration of solvency
2022-10-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3 Queen Caroline Street Hammersmith London W6 9PE
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 3 Queen Caroline Street Hammersmith London W6 9PE
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-10-14LIQ01Voluntary liquidation declaration of solvency
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Solvency Statement dated 23/09/22
2022-09-26Statement by Directors
2022-09-26Statement of capital on GBP 10,000
2022-09-26SH19Statement of capital on 2022-09-26 GBP 10,000
2022-09-26SH20Statement by Directors
2022-09-26CAP-SSSolvency Statement dated 23/09/22
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-31APPOINTMENT TERMINATED, DIRECTOR CHAKIRA TENEYA HUNTER GAVAZZI
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHAKIRA TENEYA HUNTER GAVAZZI
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD CHAMBERS
2021-07-01AP01DIRECTOR APPOINTED CHAKIRA TENEYA HUNTER GAVAZZI
2021-05-18AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CLARE MINTON HAINES
2020-09-08RP04AP01Second filing of director appointment of Alexandra Clare Minton Haines
2020-09-07RP04AP01Second filing of director appointment of Simon Unsworth Bailey
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Twentieth Century House 31-32 Soho Square London W1D 3AP
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-19AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2020-02-19AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2020-02-19PSC02Notification of The Walt Disney Company as a person with significant control on 2019-03-20
2020-02-19PSC07CESSATION OF SHELLEY ANNE ATKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14CH01Director's details changed for Mr Anthony Gerard Chambers on 2019-06-25
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY ANNE ATKIN
2019-10-14TM02Termination of appointment of Bsp Secretarial Limited on 2019-08-27
2019-07-23AP01DIRECTOR APPOINTED MR ANTHONY GERARD CHAMBERS
2019-07-22AP01DIRECTOR APPOINTED MISS ALEXANDRA CLARE MINTON HAINES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEN
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SAUNDERS
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-01AR0117/02/16 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-26AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MS SHELLEY ANNE ATKIN
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-14AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-09AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-15AR0117/02/13 ANNUAL RETURN FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-20AR0126/10/12 ANNUAL RETURN FULL LIST
2012-11-20CH01Director's details changed for Mr Paul Leonard Higginson on 2012-10-26
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM 99 Kenton Road Harrow Middlesex HA3 0AN United Kingdom
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-04AR0126/10/11 ANNUAL RETURN FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-08-02DISS40Compulsory strike-off action has been discontinued
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2010-11-17AP01DIRECTOR APPOINTED MR CAMERON SAUNDERS
2010-11-12AP01DIRECTOR APPOINTED MR IAN RICHARD COLLINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2010-11-12AR0126/10/10 FULL LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TODHUNTER
2010-01-18AP01DIRECTOR APPOINTED MR IAN RICHARD COLLINS
2009-12-10AR0126/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEONARD HIGGINSON / 26/10/2009
2009-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 26/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GEORGE / 26/10/2009
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-12-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED MR DARREN TODHUNTER
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 31/32 SOHO SQUARE LONDON W1D 3AP
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY DARREN TODHUNTER
2008-05-30288aSECRETARY APPOINTED BSP SECRETARIAL LIMITED
2008-01-03363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/06
2006-11-23363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/05
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW SECRETARY APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-09244DELIVERY EXT'D 3 MTH 02/07/05
2006-05-02288aNEW SECRETARY APPOINTED
2006-03-01363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/04
2005-04-27244DELIVERY EXT'D 3 MTH 26/06/04
2005-03-17363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/03
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities



Licences & Regulatory approval
We could not find any licences issued to TWENTIETH CENTURY-FOX FILM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against TWENTIETH CENTURY-FOX FILM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 87
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 87
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
(1) COLLATERAL ASSIGNMENT SUPPLEMENT (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-12-11 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) COLLATERAL ASSIGNMENT SUPPLEMENT (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-11-07 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) COLLATERAL ASSIGNMENT SUPPLEMENT (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-10-23 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) COLLATERAL ASSIGNMENT SUPPLEMENT (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-09-25 Satisfied NEW MILLENIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT THERETO 1997-09-19 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
1). A COLLATERAL ASSIGNMENT DATED 12TH SEPTEMBER 1997 AND 2). A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-09-12 Satisfied NEW MILLENIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-08-29 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT DATED 12TH AUGUST 1997 AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-08-12 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT DATED 25TH JULY 1997 AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-07-25 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT BOTH ISSUED BY THE COMPANY 1997-07-22 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) A COLLATERAL ASSIGNMENT SUPPLEMENT AND (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-06-26 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT DATED 11 JUNE 1997 AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-06-11 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-05-15 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT DATED 18TH APRIL 1997 AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-04-18 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT DATED 10TH APRIL 1997 AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-04-10 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-03-25 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1997-02-27 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT BOTH 1997-02-13 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-12-31 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT DATED 26TH NOVEMBER 1996 1996-12-18 Satisfied NEW MILLENIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT BOTH 1996-11-26 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) A COLLATERAL ASSIGNMENT SUPPLEMENT DATED 20TH NOVEMBER 1996 AND (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-11-20 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT 1996-11-07 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
(1) A COLLATERAL ASSIGNMENT SUPPLEMENT DATED OCTOBER 31ST 1996 AND (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-10-31 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
A COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-10-10 Satisfied NEW MILLENNIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-09-27 Satisfied NEW MILLENIUM INVESTORS L.L.C.
(1) A COLLATERAL ASSIGNMENT SUPPLEMENT AND (2) A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-08-13 Satisfied NEW MILLENIUM INVESTORS L.L.C.
COLLATERAL ASSIGNMENT SUPPLEMENT AND A SUPPLEMENT TO ADDENDUM TO COLLATERAL ASSIGNMENT 1996-07-29 Satisfied NEW MILLENIUM IMVESTORS L.L.C.
COLLATERAL ASSIGNMENT AND ADDENDUM THERETO 1996-06-28 Satisfied NEW MILLENIUM INVESTORS L.L.C.
OMNIBUS LETTER OF SET OFF 1986-03-10 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWENTIETH CENTURY-FOX FILM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TWENTIETH CENTURY-FOX FILM COMPANY LIMITED registering or being granted any patents
Domain Names

TWENTIETH CENTURY-FOX FILM COMPANY LIMITED owns 50 domain names.

banditsmovie.co.uk   blackknightmovie.co.uk   clubdread.co.uk   clubmoulinrouge.co.uk   dude-sweet.co.uk   drumlinemovie.co.uk   downwithlove.co.uk   dontsayaword.co.uk   fightclub.co.uk   highcrimes.co.uk   inamericamovie.co.uk   ledivorce.co.uk   minorityreport.co.uk   one-hour-photo.co.uk   planetoftheapesmovie.co.uk   phoneboothmovie.co.uk   phone-booth.co.uk   rulenumber3.co.uk   squelchmovie.co.uk   taximovie.co.uk   thetransporter.co.uk   xmen2themovie.co.uk   bigmommashouse.co.uk   cheaperbythedozenmovie.co.uk   extraordinarygentlemen.co.uk   fatalbertmovie.co.uk   garagedays.co.uk   moulinrougemovie.co.uk   papichulo.co.uk   someonelikeyou.co.uk   tuckerames.co.uk   fox.co.uk   masterandcommander.co.uk   supertroopers.co.uk   sellingtime.co.uk   stuckonyoumovie.co.uk   tripolimovie.co.uk   volcano.co.uk   kingdomcome-movie.co.uk   justmarriedmovie.co.uk   kissofthedragon.co.uk   fromhellmovie.co.uk   fullmonty.co.uk   thedayaftertomorrow.co.uk   speed2.co.uk   apesmovie.co.uk   behindenemylines.co.uk   drdolittle2.co.uk   joyridemovie.co.uk   menofhonour.co.uk  

Trademarks
We have not found any records of TWENTIETH CENTURY-FOX FILM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TWENTIETH CENTURY-FOX FILM COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £2,311 Services
Durham County Council 2016-1 GBP £3,001 Services
Durham County Council 2015-12 GBP £2,001 Services
Durham County Council 2015-8 GBP £1,027 Services
Durham County Council 2015-7 GBP £5,955 Services
Warwick District Council 2015-5 GBP £456 Cinema-Distributors
South Kesteven District Council 2015-5 GBP £418
Durham County Council 2015-5 GBP £10,589 Services
Durham County Council 2015-4 GBP £2,301 Services
South Kesteven District Council 2015-4 GBP £1,299
Durham County Council 2015-3 GBP £10,147 Services
South Kesteven District Council 2015-3 GBP £2,290
South Kesteven District Council 2014-12 GBP £3,620
South Kesteven District Council 2014-11 GBP £1,046
Three Rivers District Council 2014-11 GBP £1,000
Shropshire 2014-9 GBP £1,126 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-9 GBP £2,186
Shropshire Council 2014-8 GBP £1,875 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-7 GBP £777
Shropshire Council 2014-6 GBP £1,214 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-6 GBP £1,671
Shropshire Council 2014-5 GBP £2,336 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2014-4 GBP £8,014 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-4 GBP £4,566
Shropshire Council 2014-3 GBP £3,708 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-3 GBP £1,767
Shropshire Council 2014-2 GBP £8,541 Supplies And Services-Equipt. Furn. & Materials
South Kesteven District Council 2014-1 GBP £3,759
Shropshire Council 2013-10 GBP £631 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-9 GBP £147 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-7 GBP £1,184 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-6 GBP £970 Supplies And Services -Equipt. Furn. & Materials
South Kesteven District Council 2013-6 GBP £1,765
Shropshire Council 2013-5 GBP £6,744 Supplies And Services -Equipt. Furn. & Materials
South Kesteven District Council 2013-4 GBP £3,092
Shropshire Council 2013-1 GBP £396 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-11 GBP £579 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-9 GBP £1,492 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-8 GBP £137 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-6 GBP £927 Supplies And Services-Equipt. Furn. & Materials
Surrey Heath Borough Council 2012-5 GBP £824 BEST EXOTIC MARIGOLD HOTEL 30/5
Shropshire Council 2012-5 GBP £13,885 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-3 GBP £4,822 Supplies And Servicesauthorityequipt. Furn. & Materials
Shropshire Council 2011-12 GBP £576 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £85 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £968 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-8 GBP £1,106 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-5 GBP £652 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-6 GBP £916 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TWENTIETH CENTURY-FOX FILM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTWENTIETH CENTURY-FOX FILM COMPANY LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWENTIETH CENTURY-FOX FILM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWENTIETH CENTURY-FOX FILM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.