Company Name20TH Century Studios UK Limited
Company StatusActive
Company Number06577466
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)
Previous NameFox UK Productions Limited

Business Activity

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

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
United States
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Robert Bruce Cohen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 11 September 2019)
RoleEntertainment Executive
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKaren Denise Mbanefo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBruce Allan Eddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Aaron Tameo Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2021)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address2121 Ave. Of The Stars #648
Los Angeles
Ca 90067
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fox Entertainment Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£95,182,932
Gross Profit-£14,217,116
Net Worth£870
Cash£7,926,748
Current Liabilities£24,434,883

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

8 January 2021Registered 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 2020Second filing for the termination of Karen Denise Mbanefo as a director (5 pages)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
9 July 2020Full accounts made up to 30 June 2019 (24 pages)
29 April 2020Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page)
29 April 2020Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Anthony Gerard Chambers on 29 November 2019 (2 pages)
4 December 2019Appointment of Mr Anthony Gerard Chambers as a director on 29 November 2019 (2 pages)
4 December 2019Appointment of Aaron Tameo Williams as a director on 29 November 2019 (2 pages)
4 December 2019Appointment of Chakira Teneya Hunter Gavazzi as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page)
29 November 2019Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 (1 page)
29 November 2019Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page)
29 November 2019Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages)
8 July 2019Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2020
(2 pages)
14 May 2019Full accounts made up to 30 June 2018 (22 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
25 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
29 February 2016Registered 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 2016Registered 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 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
9 June 2015Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Bruce Cohen on 8 June 2015 (2 pages)
13 May 2015Termination of appointment of Bsp Secretarial Limited as a secretary on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Bsp Secretarial Limited as a secretary on 13 May 2015 (1 page)
11 May 2015Full accounts made up to 30 June 2014 (19 pages)
11 May 2015Full accounts made up to 30 June 2014 (19 pages)
13 February 2015Registered 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 2015Registered 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 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
6 May 2014Full accounts made up to 30 June 2013 (244 pages)
6 May 2014Full accounts made up to 30 June 2013 (244 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 April 2013Full accounts made up to 30 June 2012 (16 pages)
10 April 2013Full accounts made up to 30 June 2012 (16 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Mr Paul Leonard Higginson on 28 April 2012 (2 pages)
18 May 2012Director's details changed for Mr Paul Leonard Higginson on 28 April 2012 (2 pages)
2 May 2012Full accounts made up to 2 July 2011 (20 pages)
2 May 2012Full accounts made up to 2 July 2011 (20 pages)
2 May 2012Full accounts made up to 2 July 2011 (20 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 30 June 2010 (17 pages)
24 March 2011Full accounts made up to 30 June 2010 (17 pages)
27 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
27 October 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
24 May 2010Director's details changed for Mr Robert Cohen on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Robert Cohen on 28 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Bsp Secretarial Limited on 20 April 2010 (2 pages)
21 May 2010Secretary's details changed for Bsp Secretarial Limited on 20 April 2010 (2 pages)
2 March 2010Full accounts made up to 30 September 2009 (14 pages)
2 March 2010Full accounts made up to 30 September 2009 (14 pages)
20 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
20 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
10 December 2008Director appointed robert cohen (2 pages)
10 December 2008Director appointed robert cohen (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 31-32 soho square london W1D 3AP (1 page)
4 June 2008Registered office changed on 04/06/2008 from 31-32 soho square london W1D 3AP (1 page)
20 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
20 May 2008Secretary appointed bsp secretarial LIMITED (1 page)
20 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
20 May 2008Director appointed paul leonard higginson (7 pages)
20 May 2008Director appointed paul leonard higginson (7 pages)
20 May 2008Secretary appointed bsp secretarial LIMITED (1 page)
28 April 2008Incorporation (18 pages)
28 April 2008Incorporation (18 pages)