Hammersmith
London
W6 9PE
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Robert Bruce Cohen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 September 2019) |
Role | Entertainment Executive |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Karen Denise Mbanefo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2019) |
Role | Tax Accountant |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Bruce Allan Eddy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2019) |
Role | Tax Accountant |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Aaron Tameo Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2021) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 2121 Ave. Of The Stars #648 Los Angeles Ca 90067 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fox Entertainment Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,182,932 |
Gross Profit | -£14,217,116 |
Net Worth | £870 |
Cash | £7,926,748 |
Current Liabilities | £24,434,883 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
8 January 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page) |
---|---|
8 October 2020 | Second filing for the termination of Karen Denise Mbanefo as a director (5 pages) |
14 August 2020 | Resolutions
|
9 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
29 April 2020 | Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page) |
29 April 2020 | Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Anthony Gerard Chambers on 29 November 2019 (2 pages) |
4 December 2019 | Appointment of Mr Anthony Gerard Chambers as a director on 29 November 2019 (2 pages) |
4 December 2019 | Appointment of Aaron Tameo Williams as a director on 29 November 2019 (2 pages) |
4 December 2019 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page) |
29 November 2019 | Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 (1 page) |
29 November 2019 | Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page) |
29 November 2019 | Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages) |
8 July 2019 | Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
14 May 2019 | Full accounts made up to 30 June 2018 (22 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
25 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
26 July 2016 | Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages) |
13 May 2015 | Termination of appointment of Bsp Secretarial Limited as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Bsp Secretarial Limited as a secretary on 13 May 2015 (1 page) |
11 May 2015 | Full accounts made up to 30 June 2014 (19 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (19 pages) |
13 February 2015 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 13 February 2015 (1 page) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 May 2014 | Full accounts made up to 30 June 2013 (244 pages) |
6 May 2014 | Full accounts made up to 30 June 2013 (244 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Mr Paul Leonard Higginson on 28 April 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Paul Leonard Higginson on 28 April 2012 (2 pages) |
2 May 2012 | Full accounts made up to 2 July 2011 (20 pages) |
2 May 2012 | Full accounts made up to 2 July 2011 (20 pages) |
2 May 2012 | Full accounts made up to 2 July 2011 (20 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
27 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
27 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
24 May 2010 | Director's details changed for Mr Robert Cohen on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Robert Cohen on 28 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 20 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 20 April 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
20 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 December 2008 | Director appointed robert cohen (2 pages) |
10 December 2008 | Director appointed robert cohen (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 31-32 soho square london W1D 3AP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 31-32 soho square london W1D 3AP (1 page) |
20 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
20 May 2008 | Secretary appointed bsp secretarial LIMITED (1 page) |
20 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
20 May 2008 | Director appointed paul leonard higginson (7 pages) |
20 May 2008 | Director appointed paul leonard higginson (7 pages) |
20 May 2008 | Secretary appointed bsp secretarial LIMITED (1 page) |
28 April 2008 | Incorporation (18 pages) |
28 April 2008 | Incorporation (18 pages) |