Company Name21st Century Fox Limited
Company StatusDissolved
Company Number01596119
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 10 months ago)
Previous NameSidonglen Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wingate Road
London
W6 0UR
Director NameSir Julian Roger Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA
Secretary NameSir Julian Roger Seymour
NationalityBritish
StatusClosed
Appointed14 April 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Surrey Lane
London
SW11 3PA

Location

Registered Address6 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1J.r. Seymour
50.00%
Ordinary
1 at £1R.m.j. Fox
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 March 2015Application to strike the company off the register (3 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Julian Roger Seymour on 23 February 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 01/02/07; no change of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 01/02/06; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 March 2001Return made up to 01/02/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: po box 900 rotherwick house 3 thomas moore street london E1 9YX (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 01/02/99; no change of members (8 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Director's particulars changed (1 page)
4 March 1998Return made up to 01/02/98; full list of members (6 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 March 1997Return made up to 01/02/97; full list of members (8 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 February 1996Return made up to 01/02/96; no change of members (6 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)