Company Name12TH Century Fox Limited
DirectorTimothy Miles Bindon Rice
Company StatusActive
Company Number05899700
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleLyricist
Country of ResidenceEngland
Correspondence AddressC/O Lewis Golden Llp 40, Queen Anne Street
London
W1G 9EL
Secretary NameEileen Dorothy Heinink
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Old Windmill Way
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Timothy Miles Bindon Rice
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
4 July 2017Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Director's details changed for Sir Timothy Miles Bindon Rice on 1 June 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Director's details changed for Sir Timothy Miles Bindon Rice on 1 June 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
5 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
15 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Sir Timothy Miles Bindon Rice on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Sir Timothy Miles Bindon Rice on 25 May 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
17 October 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
14 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 August 2007Return made up to 08/08/07; full list of members (2 pages)
14 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (3 pages)
8 August 2006Incorporation (20 pages)
8 August 2006Incorporation (20 pages)