Key Data
Twentieth Century-Fox Film Company (Export) Limited is a liquidated company incorporated on 10 June 1955 with the registered office located in Liverpool, Merseyside. Twentieth Century-Fox Film Company (Export) Limited has been running for 68 years. There is currently 1 active director according to the latest confirmation statement submitted on 17th February 2020.
Name
Twentieth Century-Fox Film Company (Export) Limited
Status
LIQUIDATION
In voluntary liquidation since 3 years ago
Confirmation
Submitted
Last submitted on 17 February 2020 (4 years ago)
Next confirmation dated 17 February 2021
Was due on 3 March 2021 (3 years ago)
Last change occurred 4 years ago
Accounts
Submitted
Last accounts submitted for period 30 June 2019 (4 years ago)
Accounts type was Full Accounts
Next accounts dated 30 September 2020
Was due on 30 June 2021 (2 years ago)
Company No.
00550516
Private Limited Company with Share Capital
Incorporation
10 June 1955
Incorporated 68 years ago
Size
Small
Between 10 to 50 employees or between £2 to £10 million turnover
People17
British • Director • Chartered Accountant • Born in Jul 1966
ACTIVE
American • Director • Film Executive • Born in Feb 1925
RESIGNED
British • Director • Film Executive • Born in Jun 1958
RESIGNED
British • Secretary • Born in Jun 1958
RESIGNED
British • Director • Film Executive • Born in Sep 1958
RESIGNED
Latest Activity
Change Of Registered Office Address 2 Years2 Dec 2021 Alexandra Clare Minton Haines Resigned 3 Years31 Dec 2020 Change Of Registered Office Address 3 Years31 Dec 2020 Accounts Submitted 3 Years14 Jul 2020 Change Of Registered Office Address 3 Years31 Mar 2020 Confirmation Statement Submitted 4 Years19 Feb 2020 Mr Paul Leonard Higginson Resigned 4 Years18 Sep 2019 BSP Secretarial Limited Resigned 4 Years27 Aug 2019 Ms Shelley Anne Atkin Resigned 4 Years6 Aug 2019 Alexandra Clare Minton Haines Appointed 4 Years5 Aug 2019 Mr Simon Unsworth Bailey Appointed 4 Years5 Aug 2019 Confirmation Statement Submitted 5 Years21 Feb 2019 Accounts Submitted 5 Years22 Dec 2018 Confirmation Statement Submitted 6 Years22 Feb 2018 Accounts Submitted 6 Years9 Jan 2018 Michael Doodan Resigned 6 Years23 May 2017 Accounts Submitted 6 Years5 Apr 2017 Confirmation Statement Submitted 7 Years22 Feb 2017 Accounts Submitted 7 Years12 Apr 2016 Annual Return Submitted 8 Years1 Mar 2016 Annual Return Submitted 9 Years27 Feb 2015 Accounts Submitted 9 Years18 Dec 2014 Mr Ian Richard Collins Resigned 9 Years30 May 2014 Ms Shelley Anne Atkin Appointed 9 Years30 May 2014 Annual Return Submitted 10 Years14 Mar 2014 Annual Return Submitted 10 Years9 Dec 2013 Accounts Submitted 10 Years20 Nov 2013 Annual Return Submitted 10 Years15 Oct 2013 Accounts Submitted 11 Years14 Jan 2013 Annual Return Submitted 11 Years20 Nov 2012
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2019)
Year Ended Jun 2019
Total Assets£8.66m -£44k (-0.51%)
vs previous year Total Liabilities£-3.05m +£26k (+0.84%)
vs previous year Net Assets£5.6m -£18k (-0.32%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) 35.27% -0.12 (-0.34%)
vs previous year
Watch List
Stay updated with Twentieth Century-Fox Film Company (Export) Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents188
Return of final meeting 20 Feb 2024 • 25 Pages
VIEW PDF Liquidators statement of receipts and payments 18 Jan 2023 • 27 Pages
VIEW PDF Liquidators statement of receipts and payments 7 Feb 2022 • 26 Pages
VIEW PDF Registered office address changed 2 Dec 2021 • 2 Pages
VIEW PDF Termination of appointment 7 Jan 2021 • 1 Page
VIEW PDF