Advanced company searchLink opens in new window

TFCF FILM UK HOLDINGS LIMITED

Company number 02586488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
14 Oct 2022 AD01 Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
14 Oct 2022 LIQ01 Declaration of solvency
21 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 5 September 2020 with updates
07 Jan 2021 AP01 Appointment of Matthew Jon Marsh as a director on 17 December 2020
07 Jan 2021 TM01 Termination of appointment of Alexandra Clare Minton Haines as a director on 31 December 2020
06 Jan 2021 AA Accounts for a dormant company made up to 30 June 2019
08 Oct 2020 RP04TM01 Second filing for the termination of Jeffrey Edward Palker as a director
09 Sep 2020 RP04AP01 Second filing for the appointment of Alexandra Clare Minton Haines as a director
09 Sep 2020 RP04AP01 Second filing for the appointment of Simon Unsworth Bailey as a director
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
14 Feb 2020 CH01 Director's details changed for Mr Simon Unsworth Bailey on 14 February 2020
01 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
01 Nov 2019 PSC02 Notification of The Walt Disney Company as a person with significant control on 20 March 2019
01 Nov 2019 PSC07 Cessation of Twenty First Century Fox Inc as a person with significant control on 20 March 2019
01 Nov 2019 AD01 Registered office address changed from 25 Soho Square London W1D 3QR to 3 Queen Caroline Street Hammersmith London W6 9PE on 1 November 2019
30 Oct 2019 TM01 Termination of appointment of Alessandro Tucci as a director on 31 July 2019
14 Oct 2019 TM02 Termination of appointment of Bsp Secretarial Limited as a secretary on 27 August 2019
22 Jul 2019 AP01 Appointment of Miss Alexandra Clare Minton Haines as a director on 25 June 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 09.09.2020.