Los Angeles
California
90035
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street 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 | 22 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 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(9 years 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(9 years 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 Stephen Haines Plum Iv |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Attorney |
Country of Residence | California, Usa |
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 | 30 May 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(4 years, 1 month 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(4 years, 1 month 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 |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2015) |
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 | £2,443,812 |
Gross Profit | -£51,310 |
Net Worth | £29,666 |
Cash | £266,808 |
Current Liabilities | £410,437 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks 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
|
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
8 June 2020 | Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages) |
8 June 2020 | Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page) |
11 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
29 November 2019 | Termination of appointment of Bruce Allan Eddy 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) |
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) |
8 July 2019 | Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (18 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) |
4 July 2017 | Notification of Twenty-First Century Fox, Inc. as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Twenty-First Century Fox, Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Appointment of Paul Steven Hoffman as a director on 3 February 2017 (2 pages) |
26 April 2017 | Appointment of Paul Steven Hoffman as a director on 3 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of Stephen Haines Plum Iv as a director on 3 February 2017 (1 page) |
26 April 2017 | Termination of appointment of Stephen Haines Plum Iv as a director on 3 February 2017 (1 page) |
24 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
24 April 2017 | Full accounts made up to 30 June 2016 (18 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 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) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 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 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 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) |
22 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 June 2015 | Director's details changed for Mr Paul Leonard Higginson on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Paul Leonard Higginson on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Robert Bruce Cohen on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Robert Bruce Cohen on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Stephen Haines Plum Iv on 18 June 2012 (2 pages) |
18 June 2015 | Director's details changed for Mr Stephen Haines Plum Iv on 18 June 2012 (2 pages) |
16 May 2015 | Full accounts made up to 30 June 2014 (16 pages) |
16 May 2015 | Full accounts made up to 30 June 2014 (16 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) |
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) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
29 June 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
21 June 2012 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
30 May 2012 | Incorporation (23 pages) |
30 May 2012 | Incorporation (23 pages) |