TFCF UK NOMINEES LIMITED
Overview
| Company Name | TFCF UK NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02636672 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TFCF UK NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TFCF UK NOMINEES LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TFCF UK NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 21ST CENTURY FOX UK NOMINEES LIMITED | Jun 25, 2013 | Jun 25, 2013 |
| NEWS UK NOMINEES LIMITED | Mar 24, 1998 | Mar 24, 1998 |
| NEWS COLLINS NOMINEE LIMITED | Sep 25, 1991 | Sep 25, 1991 |
| ALNERY NO. 1108 LIMITED | Aug 09, 1991 | Aug 09, 1991 |
What are the latest accounts for TFCF UK NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TFCF UK NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 25 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2022 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2021 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 01, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Alexandra Clare Minton Haines as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 55 Baker Street London W1U 7EU on Dec 24, 2020 | 2 pages | AD01 | ||||||||||
Second filing for the appointment of Alexandra Clare Minton Haines as a director | 6 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Simon Unsworth Bailey as a director | 6 pages | RP04AP01 | ||||||||||
Second filing for the termination of Jeffrey Edward Palker as a director | 5 pages | RP04TM01 | ||||||||||
Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on Mar 09, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Simon Unsworth Bailey on Feb 14, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 25 Soho Square London W1D 3QR to 3 Queen Caroline Street Hammersmith London W6 9PE on Nov 01, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alessandro Tucci as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bsp Secretarial Limited as a secretary on Aug 27, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Miss Alexandra Clare Minton Haines as a director on Jun 25, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Unsworth Bailey as a director on Jun 25, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Eleni Lionaki as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Edward Palker as a director on Apr 24, 2019 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Who are the officers of TFCF UK NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Simon Unsworth | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | England | British | 260714130001 | |||||||||
| ROGERS, Eleanor | Secretary | 393 London Road CR4 4BF Mitcham Surrey | British | 141000001 | ||||||||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||||||
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England | British | 78923720002 | ||||||||||
| BSP SECRETARIAL LIMITED | Secretary | Kenton Road HA3 0AN Harrow 99 Middlesex United Kingdom |
| 71895400001 | ||||||||||
| BARNES, Ian Kenneth | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 167812720001 | |||||||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||||||
| FAIRWEATHER, Carol Ann | Director | 8 Fanthorpe Street SW15 1DZ London | British | 17619680003 | ||||||||||
| FERNANDO, Sunil Anthony | Director | 9 Poynings Close BR6 9BP Orpington Kent | England | British | 19856100002 | |||||||||
| FLYNN, Douglas Ronald | Director | 7 Alleyn Park SE21 8AU London | Australian | 68122700001 | ||||||||||
| GILL, Michael Charles | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 123013340001 | |||||||||
| HAINES, Alexandra Clare Minton | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 84301860003 | |||||||||
| HINTON, Leslie Frank | Director | 1 Virginia Street E98 1XY London | British | 104267650003 | ||||||||||
| HOLMES, Karl | Director | Soho Square W1D 3QR London 25 | United Kingdom | British | 179490260001 | |||||||||
| HUTSON, Stephen Frank | Director | 20 Hampton Close PE28 9HB Fenstanton Cambridgeshire | England | British | 54640360002 | |||||||||
| JACOBS, Lawrence Aaron | Director | 33 Riverside Drive Apt 13a New York 10023 Usa | Us Citizen | 71785280001 | ||||||||||
| KOEPPEN, Jan | Director | Soho Square W1D 3QR London 25 | United Kingdom | German | 179496630001 | |||||||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||||||
| LIONAKI, Eleni | Director | Soho Square W1D 3QR London 25 | England | Greek | 168886050001 | |||||||||
| LONGCROFT, Christopher Charles Stoddart | Director | Thomas More Square E98 1XY London 3 England | England | British | 163116880001 | |||||||||
| MCWILLIAM, Bruce Ian | Director | Flat 1 89 Holland Park W11 3RZ London | Australian | 57531660002 | ||||||||||
| MILNER, Clive Alexander | Director | Thomas More Square E98 1XY London 3 England | England | British | 41566040003 | |||||||||
| PALKER, Jeffrey Edward | Director | Queen Caroline Street Hammersmith W6 9PE London 3 | United States | American | 179535660001 | |||||||||
| PANUCCIO, Susan Lee | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | Australian | 131983630001 | |||||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||||||
| STEHRENBERGER, Peter Walter | Director | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||||||
| TUCCI, Alessandro | Director | Soho Square W1D 3QR London 25 | United Kingdom | Italian | 242832760001 | |||||||||
| WARD, David James | Director | Soho Square W1D 3QR London 25 | United Kingdom | British | 187865550001 |
Who are the persons with significant control of TFCF UK NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tfcf Film Uk Holdings Limited | Apr 06, 2016 | Queen Caroline Street Hammersmith W6 9PE London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TFCF UK NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0