Company NameTwentieth Century Fox Film Company Services Limited
Company StatusDissolved
Company Number01587097
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameTwentieth Century-Fox Merchandising Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 10 October 2006)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Secretary NameMr Paul Leonard Higginson
NationalityBritish
StatusClosed
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Director NameDavid Phipp
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1995)
RoleAccountant
Correspondence Address83 Speed House
London
EC2Y 8AU
Director NamePeter William Dignan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2002)
RoleFilm Executive
Correspondence Address14 Snaresbrook House
London
E18 2UH
Director NameSimon Antony Hewlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2006)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address33 Wheeler Avenue
Tylers Green
Penn
Buckinghamshire
HP10 8EN

Location

Registered Address31/32 Soho Square
London
W1D 3AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts2 July 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
12 May 2006ML28 (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
23 February 2006Return made up to 26/10/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 26 June 2004 (5 pages)
17 March 2005Return made up to 26/10/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
14 April 2004Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Full accounts made up to 29 June 2002 (20 pages)
14 November 2002Auditor's resignation (2 pages)
26 October 2002Return made up to 26/10/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
14 December 2000Full accounts made up to 1 July 2000 (10 pages)
20 November 2000Return made up to 26/10/00; full list of members (6 pages)
7 August 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Full accounts made up to 26 June 1999 (10 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 27 June 1998 (11 pages)
13 November 1998Return made up to 26/10/98; full list of members (6 pages)
27 April 1998Accounting reference date extended from 21/05/98 to 30/06/98 (1 page)
29 January 1998Accounting reference date shortened from 04/06/98 to 21/05/98 (1 page)
29 December 1997Full accounts made up to 24 May 1997 (10 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
9 July 1997Accounting reference date extended from 21/05/98 to 04/06/98 (1 page)
16 June 1997Full accounts made up to 25 May 1996 (10 pages)
31 October 1996Return made up to 26/10/96; no change of members (4 pages)
27 November 1995Full accounts made up to 27 May 1995 (10 pages)
3 November 1995Return made up to 26/10/95; full list of members (6 pages)
26 September 1995Director resigned;new director appointed (2 pages)
22 March 1995Company name changed twentieth century-fox merchandis ing LIMITED\certificate issued on 23/03/95 (4 pages)