You are here: bizstats.co.uk > a-z index > T list > TF list

Tfcf Film Uk Holdings Limited LIVERPOOL


Tfcf Film Uk Holdings started in year 1991 as Private Limited Company with registration number 02586488. The Tfcf Film Uk Holdings company has been functioning successfully for thirty four years now and its status is liquidation. The firm's office is based in Liverpool at C/o Bdo Llp. Postal code: L2 5RH. Since Mon, 9th Mar 2020 Tfcf Film Uk Holdings Limited is no longer carrying the name 21st Century Fox Film Uk Holdings.

Tfcf Film Uk Holdings Limited Address / Contact

Office Address C/o Bdo Llp
Office Address2 5 Temple Square
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586488
Date of Incorporation Wed, 27th Feb 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Fri, 31st Mar 2023 (827 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 19th Sep 2023 (2023-09-19)
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Matthew M.

Position: Director

Appointed: 17 December 2020

Simon B.

Position: Director

Appointed: 01 October 2019

Alexandra H.

Position: Director

Appointed: 01 October 2019

Resigned: 31 December 2020

Alessandro T.

Position: Director

Appointed: 31 January 2018

Resigned: 31 July 2019

Eleni L.

Position: Director

Appointed: 24 November 2014

Resigned: 17 May 2019

David W.

Position: Director

Appointed: 12 May 2014

Resigned: 31 January 2018

Bsp Secretarial Limited

Position: Corporate Secretary

Appointed: 05 September 2013

Resigned: 27 August 2019

Jeffrey P.

Position: Director

Appointed: 21 June 2013

Resigned: 01 October 2019

Jan K.

Position: Director

Appointed: 21 June 2013

Resigned: 12 May 2014

Karl H.

Position: Director

Appointed: 21 June 2013

Resigned: 24 November 2014

Christopher L.

Position: Director

Appointed: 26 September 2012

Resigned: 21 June 2013

Susan P.

Position: Director

Appointed: 21 July 2008

Resigned: 26 September 2012

Michael G.

Position: Director

Appointed: 10 March 2008

Resigned: 21 June 2013

Stephen D.

Position: Director

Appointed: 19 September 2005

Resigned: 21 July 2008

Carol F.

Position: Director

Appointed: 08 October 2004

Resigned: 28 February 2006

Carla S.

Position: Director

Appointed: 01 October 2002

Resigned: 02 April 2012

Carla S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 02 April 2012

Stephen H.

Position: Director

Appointed: 29 August 1997

Resigned: 16 April 2008

Richard L.

Position: Director

Appointed: 17 March 1995

Resigned: 30 January 2006

John W.

Position: Director

Appointed: 17 March 1995

Resigned: 29 August 1997

Peter S.

Position: Director

Appointed: 27 February 1993

Resigned: 31 October 2001

Colin R.

Position: Director

Appointed: 27 February 1993

Resigned: 17 March 1995

Gerald H.

Position: Director

Appointed: 27 February 1993

Resigned: 22 July 1994

People with significant control

The Walt Disney Company

500 South Buena Vista Street, Burbank, Ca 91521, United States

Legal authority Laws Of The State Of Delaware, Usa
Legal form Corporation
Country registered Delaware, Usa
Place registered State Of Delaware, Usa - Division Of Corporations
Registration number 2528877
Notified on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Twenty First Century Fox Inc

1211 Avenue Of The Americas, New York, New York 10036, NY10016, United States

Legal authority American Law
Legal form Public Company
Country registered Delaware Usa
Place registered Delaware Usa
Registration number 0001308161
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

21st Century Fox Film Uk Holdings March 9, 2020
News Times Holdings June 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Balance Sheet
Current Assets 1
Debtors1 1681
Other Debtors11
Other
Administrative Expenses50 9812 000
Amounts Owed By Group Undertakings Participating Interests1 167 
Amounts Owed To Group Undertakings Participating Interests 833
Comprehensive Income Expense-50 981-2 000
Creditors 833
Depreciation Amortisation Impairment Expense  
Fixed Assets 14 204
Investments 14 204
Investments Fixed Assets14 20414 204
Investments In Group Undertakings 14 202
Net Current Assets Liabilities1 168-832
Operating Profit Loss-50 981-2 000
Other Investments Other Than Loans 2
Profit Loss-50 981-2 000
Profit Loss Before Tax-50 981-2 000
Profit Loss On Ordinary Activities Before Tax-50 981-2 000
Total Assets Less Current Liabilities15 37213 372

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 3rd, March 2022
Free Download (5 pages)

Company search