Company NameFox Pathe Home Entertainment Limited
Company StatusDissolved
Company Number03026580
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameFox Guild Home Entertainment Limited

Business Activity

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

Directors

Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed03 April 1995(1 month after company formation)
Appointment Duration11 years, 2 months (closed 06 June 2006)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameGary Ferguson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month after company formation)
Appointment Duration11 years, 2 months (closed 06 June 2006)
RoleSn Vice President Of Europe
Correspondence AddressYelverton 32 Woodham Waye
Woodham
Surrey
GU21 5SJ
Director NameStephen Thomas Moore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month after company formation)
Appointment Duration11 years, 2 months (closed 06 June 2006)
RolePresident Of Internationl Home
Correspondence Address1609 Georgina Avenue
Santa Monica
California
90402
Director NameJohn Stanley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 06 June 2006)
RoleManaging Director
Correspondence AddressNew Zealand Cottage 421 Woodham Lane
Woodham
Addlestone
Surrey
KT15 3PP
Director NameSimon Patrick Fawcett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameDarren Todhunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2006)
RoleFinance Director
Correspondence Address66 Cumberland Road
Hanwell
London
W7 2EB
Director NameFrancois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2000(5 years, 3 months after company formation)
Appointment Duration6 years (closed 06 June 2006)
RoleManaging Director
Correspondence Address8 Rue De Castellane
Paris
Paris 75008
France
Secretary NameDarren Todhunter
NationalityBritish
StatusClosed
Appointed10 May 2001(6 years, 2 months after company formation)
Appointment Duration5 years (closed 06 June 2006)
RoleFinance Director
Correspondence Address66 Cumberland Road
Hanwell
London
W7 2EB
Director NameIan Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 06 June 2006)
RoleManaging Director
Correspondence Address76 Hazledene Road
Chiswick
London
W4 3JB
Director NameJeffrey Brooks Yapp
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1997)
RoleHome Entertainment/Motion
Correspondence Address10209 E.Peppertree
Wichita Kansas 67226
Usa
Foreign
Director NameAlan Charles Partington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration4 years (resigned 16 April 1999)
RoleExecutive
Correspondence Address46 Campbell Road
Maidenbower
Crawley
West Sussex
RH10 7GY
Director NameMr Craig Nicholson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Swanscombe Road
Chiswick
London
W4 2HL
Director NameAlexis Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2000)
RoleExecutive
Correspondence Address14 Onslow Gardens
London
SW7 3AW
Director NameNicholas James Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 1998)
RoleExecutive
Correspondence Address23 Lambolle Place
London
NW6 4PG
Secretary NameMr Craig Nicholson
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Swanscombe Road
Chiswick
London
W4 2HL
Director NameMichael Dunn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleManaging Director
Correspondence Address1 Hampstead Way
London
NW11 7JA
Director NameMaj-Britt Kirchner
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address18a Hillfield Park
Muswell Hill
London
N10 3QS
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressTwentieth Century House
31/32 Soho Square
London
W1D 3AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2004Full accounts made up to 31 May 2003 (15 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
10 July 2003Accounting reference date shortened from 23/06/03 to 31/05/03 (1 page)
17 June 2003Full accounts made up to 20 June 2002 (14 pages)
3 January 2003Return made up to 08/12/02; full list of members (10 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
1 July 2002Full accounts made up to 20 June 2001 (12 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2001Secretary resigned;director resigned (1 page)
14 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(9 pages)
3 October 2000Full accounts made up to 20 June 2000 (11 pages)
14 September 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
6 December 1999Return made up to 08/12/99; full list of members (9 pages)
21 November 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 20 June 1999 (11 pages)
28 April 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 December 1998Return made up to 08/12/98; full list of members (9 pages)
6 October 1998Full accounts made up to 20 June 1998 (11 pages)
26 May 1998Accounting reference date extended from 31/05/98 to 23/06/98 (1 page)
14 January 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
12 September 1997Full accounts made up to 31 May 1997 (11 pages)
29 August 1997Company name changed fox guild home entertainment lim ited\certificate issued on 01/09/97 (2 pages)
24 April 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1996Full accounts made up to 31 May 1996 (14 pages)
26 March 1996Return made up to 27/02/96; full list of members (8 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 April 1995Ad 03/04/95--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 April 1995Accounting reference date notified as 31/05 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995£ nc 100/200 03/04/95 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 9 cheapside london EC2V 6AD (1 page)
23 March 1995Company name changed alnery no. 1425 LIMITED\certificate issued on 23/03/95 (4 pages)
27 February 1995Incorporation (16 pages)