Company NameTwentieth Century Fox Home Entertainment Retail Limited
Company StatusDissolved
Company Number08721014
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Stephen Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Barnes Twentieth Century House
31-32 Soho Square
London
W1D 3AP
Director NameMr Ashley Jon Deering
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(4 years, 5 months after company formation)
Appointment Duration5 months (closed 04 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTwentieth Century House 31-32 Soho Square
London
W1D 3AP
Secretary NameMr Ashley Jon Deering
StatusClosed
Appointed01 April 2018(4 years, 5 months after company formation)
Appointment Duration5 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressTwentieth Century House 31-32 Soho Square
London
W1D 3AP
Director NameMs Radhika Radhakrishnan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Cromwell Avenue
Highgate
London
N6 5HQ
Secretary NameMs Radhika Radhakrishnan
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Cromwell Avenue
Highgate
London
N6 5HQ
Director NameMr Axel Friedrich
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2018)
RoleVice President, Finance
Country of ResidenceGermany
Correspondence AddressTwentieth Century House 31-32 Soho Square
London
W1D 3AP
Secretary NameAxel Friedrich
StatusResigned
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressTwentieth Century House 31-32 Soho Square
London
Greater London
W1D 3AP

Contact

Websitefox.co.uk

Location

Registered AddressTwentieth Century House
31-32 Soho Square
London
W1D 3AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Twentieth Century Fox Home Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£739,000
Gross Profit£177,000
Net Worth£12,000
Cash£295,000
Current Liabilities£320,000

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
8 June 2018Application to strike the company off the register (3 pages)
25 April 2018Resolutions
  • RES13 ‐ Resignation and appointment of company secretary 01/04/2018
(4 pages)
5 April 2018Appointment of Mr Ashley Jon Deering as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Axel Friedrich as a director on 1 April 2018 (1 page)
5 April 2018Termination of appointment of Axel Friedrich as a secretary on 1 April 2018 (1 page)
5 April 2018Appointment of Mr Ashley Jon Deering as a secretary on 1 April 2018 (2 pages)
22 December 2017Full accounts made up to 31 May 2017 (17 pages)
22 December 2017Full accounts made up to 31 May 2017 (17 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
3 March 2017Full accounts made up to 31 May 2016 (19 pages)
10 October 2016Registered office address changed from C/O Michael Barnes Twentieth Century House 31-32 Soho Square London W1D 3AP to C/O Ashley Deering Twentieth Century House 31-32 Soho Square London W1D 3AP on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Registered office address changed from C/O Michael Barnes Twentieth Century House 31-32 Soho Square London W1D 3AP to C/O Ashley Deering Twentieth Century House 31-32 Soho Square London W1D 3AP on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 May 2015 (17 pages)
16 March 2016Full accounts made up to 31 May 2015 (17 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
30 October 2015Termination of appointment of Radhika Radhakrishnan as a secretary on 30 September 2015 (1 page)
30 October 2015Appointment of Mr Axel Friedrich as a director on 1 October 2015 (2 pages)
30 October 2015Termination of appointment of Radhika Radhakrishnan as a director on 30 September 2015 (1 page)
30 October 2015Appointment of Mr Axel Friedrich as a director on 1 October 2015 (2 pages)
30 October 2015Termination of appointment of Radhika Radhakrishnan as a director on 30 September 2015 (1 page)
30 October 2015Termination of appointment of Radhika Radhakrishnan as a secretary on 30 September 2015 (1 page)
22 October 2015Appointment of Axel Friedrich as a secretary on 1 October 2015 (3 pages)
22 October 2015Appointment of Axel Friedrich as a secretary on 1 October 2015 (3 pages)
13 February 2015Full accounts made up to 31 May 2014 (16 pages)
13 February 2015Full accounts made up to 31 May 2014 (16 pages)
26 January 2015Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
26 January 2015Previous accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
8 October 2013Director's details changed for Ms Radhika Radhakrishnan on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Ms Radhika Radhakrishnan on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Ms Radhika Radhakrishnan on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Ms Radhika Radhakrishnan on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Ms Radhika Radhakrishnan on 8 October 2013 (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(23 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 1
(23 pages)