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 | 03 December 2019(6 years, 4 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(7 years, 11 months 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 | Mr Robert Bruce Cohen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Executive Vice President |
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 | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Megan Courtney O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | C/O Twentieth Century Fox Film Corporation 10201 W Los Angeles California 90035 |
Director Name | Bruce Allan Eddy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(2 years, 11 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 | Karen Denise Mbanefo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(2 years, 11 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 | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2019(6 years, 4 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 |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
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 | £8,211,829 |
Gross Profit | -£392,771 |
Net Worth | £8,871 |
Cash | £483,900 |
Current Liabilities | £1,815,802 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: Film Finances, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
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) |
---|---|
14 October 2020 | Second filing for the termination of Karen Denise Mbanefo as a director (5 pages) |
1 September 2020 | Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page) |
1 September 2020 | Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Megan Courtney O'brien as a director on 29 May 2020 (1 page) |
3 June 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
9 March 2020 | Satisfaction of charge 086288180001 in full (1 page) |
27 January 2020 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 3 December 2019 (2 pages) |
27 January 2020 | Appointment of Mr Anthony Gerard Chambers as a director on 3 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page) |
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 | Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
2 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
8 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
8 May 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 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) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 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) |
18 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 September 2015 | Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed (2 pages) |
16 September 2015 | Director's details changed (2 pages) |
16 September 2015 | Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages) |
12 August 2015 | Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page) |
16 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
16 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
1 May 2015 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page) |
9 March 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 March 2015 | Full accounts made up to 31 March 2014 (14 pages) |
1 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
1 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 December 2013 | Registration of charge 086288180001 (21 pages) |
21 December 2013 | Registration of charge 086288180001 (21 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |