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(2 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(3 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 | Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(3 years, 11 months 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 | 25 July 2017(same day as company formation) |
Role | Evp Twentieth Century Fox |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Shelley Anne Atkin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | New Zealander,Britis |
Status | Resigned |
Appointed | 25 July 2017(same day as company formation) |
Role | Vp Emea Finance |
Country of Residence | England |
Correspondence Address | Twentieth Century House 31-32 Soho Square London W1D 3AP |
Director Name | Mr Robert Bruce Cohen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2017(same day as company formation) |
Role | Evp Legal Affairs & Fox Stage |
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 | 25 July 2017(same day as company formation) |
Role | Svp Tax |
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 | 25 July 2017(same day as company formation) |
Role | Vp Production Tax Planning |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Aaron Tameo Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2021) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | . Ave. Of The Stars #648 Los Angeles Ca 90067 United States |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2019(2 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 |
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week 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) |
---|---|
24 August 2020 | Change of details for Fox Uk Productions Limited as a person with significant control on 14 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 March 2020 | Second filing for the termination of Karen Denise Mbanefo as a director (5 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 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) |
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 Shelley Anne Atkin as a director on 6 August 2019 (1 page) |
27 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
15 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 December 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
27 July 2017 | Appointment of Ms Shelley Anne Atkin as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Paul Leonard Higginson as a director on 25 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Paul Leonard Higginson as a director on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Shelley Anne Atkin as a director on 25 July 2017 (2 pages) |
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|
25 July 2017 | Incorporation Statement of capital on 2017-07-25
|