20TH CENTURY STUDIOS UK LIMITED

Register to unlock more data on OkredoRegister

20TH CENTURY STUDIOS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577466

Incorporation date

28/04/2008

Size

Full

Contacts

Registered address

Registered address

3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon27/06/2025
Full accounts made up to 2024-06-30
dot icon05/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon25/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon21/06/2024
Full accounts made up to 2023-06-30
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon11/05/2023
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon19/01/2023
Full accounts made up to 2021-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon29/10/2021
Full accounts made up to 2020-06-30
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Statement of company's objects
dot icon30/06/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon30/06/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22
dot icon30/06/2021
Termination of appointment of Anthony Gerard Chambers as a director on 2021-06-22
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon24/03/2021
Termination of appointment of Aaron Tameo Williams as a director on 2021-03-04
dot icon08/01/2021
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 2021-01-08
dot icon08/10/2020
Second filing for the termination of Karen Denise Mbanefo as a director
dot icon14/08/2020
Resolutions
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon29/04/2020
Notification of The Walt Disney Company as a person with significant control on 2019-03-20
dot icon29/04/2020
Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 2019-03-20
dot icon14/02/2020
Director's details changed for Mr Anthony Gerard Chambers on 2019-11-29
dot icon04/12/2019
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2019-11-29
dot icon04/12/2019
Appointment of Aaron Tameo Williams as a director on 2019-11-29
dot icon04/12/2019
Appointment of Mr Anthony Gerard Chambers as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Bruce Allan Eddy as a director on 2019-09-11
dot icon29/11/2019
Termination of appointment of Paul Leonard Higginson as a director on 2019-09-18
dot icon29/11/2019
Termination of appointment of Robert Bruce Cohen as a director on 2019-09-11
dot icon29/11/2019
Appointment of Mr Russell John Haywood as a director on 2019-09-11
dot icon08/07/2019
Termination of appointment of Karen Denise Mbanefo as a director on 2019-06-21
dot icon14/05/2019
Full accounts made up to 2018-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon25/07/2017
Director's details changed for Mr Robert Bruce Cohen on 2017-07-25
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon26/07/2016
Appointment of Karen Denise Mbanefo as a director on 2016-07-01
dot icon26/07/2016
Appointment of Bruce Allan Eddy as a director on 2016-07-01
dot icon31/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon10/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Robert Bruce Cohen on 2015-06-08
dot icon13/05/2015
Termination of appointment of Bsp Secretarial Limited as a secretary on 2015-05-13
dot icon11/05/2015
Full accounts made up to 2014-06-30
dot icon13/02/2015
Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 2015-02-13
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon17/12/2012
Auditor's resignation
dot icon21/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mr Paul Leonard Higginson on 2012-04-28
dot icon02/05/2012
Full accounts made up to 2011-07-02
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon27/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Robert Cohen on 2010-04-28
dot icon21/05/2010
Secretary's details changed for Bsp Secretarial Limited on 2010-04-20
dot icon02/03/2010
Full accounts made up to 2009-09-30
dot icon20/01/2010
Previous accounting period extended from 2009-04-30 to 2009-09-30
dot icon11/06/2009
Return made up to 28/04/09; full list of members
dot icon10/12/2008
Director appointed robert cohen
dot icon04/06/2008
Registered office changed on 04/06/2008 from 31-32 soho square london W1D 3AP
dot icon20/05/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon20/05/2008
Secretary appointed bsp secretarial LIMITED
dot icon20/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon20/05/2008
Director appointed paul leonard higginson
dot icon28/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
911.92K
-
54.98M
1.14M
-
2022
0
620.75K
-
14.19M
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Russell John
Director
11/09/2019 - 18/07/2024
125
Rush, Nicholas William
Director
22/06/2021 - Present
127
BSP SECRETARIAL LIMITED
Corporate Secretary
28/04/2008 - 13/05/2015
199
Higginson, Paul Leonard
Director
28/04/2008 - 18/09/2019
29
Bermingham, Tracy Anne
Director
22/06/2021 - Present
154

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20TH CENTURY STUDIOS UK LIMITED

20TH CENTURY STUDIOS UK LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at 3 Queen Caroline Street, Hammersmith, London W6 9PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20TH CENTURY STUDIOS UK LIMITED?

toggle

20TH CENTURY STUDIOS UK LIMITED is currently Active. It was registered on 28/04/2008 .

Where is 20TH CENTURY STUDIOS UK LIMITED located?

toggle

20TH CENTURY STUDIOS UK LIMITED is registered at 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does 20TH CENTURY STUDIOS UK LIMITED do?

toggle

20TH CENTURY STUDIOS UK LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for 20TH CENTURY STUDIOS UK LIMITED?

toggle

The latest filing was on 27/06/2025: Full accounts made up to 2024-06-30.