TCFTV UK PRODUCTIONS LIMITED

TCFTV UK PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTCFTV UK PRODUCTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08689987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCFTV UK PRODUCTIONS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is TCFTV UK PRODUCTIONS LIMITED located?

    Registered Office Address
    3 Queen Caroline Street
    Hammersmith
    W6 9PE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TCFTV UK PRODUCTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for TCFTV UK PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for TCFTV UK PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Russell Parsons as a director on Dec 21, 2024

    1 pagesTM01

    Appointment of Mr Nicholas William Rush as a director on Dec 20, 2024

    2 pagesAP01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2023

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas Simon Carl Cook as a director on May 13, 2024

    1 pagesTM01

    Appointment of Nicholas Simon Carl Cook as a director on Sep 27, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    17 pagesAA

    Termination of appointment of Robert Ervin Barron as a director on Sep 25, 2023

    1 pagesTM01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eamon Michael Mcmenamin as a director on Jul 18, 2023

    1 pagesTM01

    Current accounting period shortened from Jun 30, 2022 to Jun 29, 2022

    1 pagesAA01

    Termination of appointment of Simon Philip Taylor as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of John Russell Parsons as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Director's details changed for Ms Tracy Anne Bermingham on Sep 03, 2022

    2 pagesCH01

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    17 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Appointment of Ms Tracy Anne Bermingham as a director on Jun 22, 2021

    2 pagesAP01

    Appointment of Eamon Michael Mcmenamin as a director on Jun 22, 2021

    2 pagesAP01

    Who are the officers of TCFTV UK PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERMINGHAM, Tracy Anne
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United KingdomIrishFinancial Controller281244830002
    RUSH, Nicholas William
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United KingdomBritishBusiness Executive281244820001
    WALSH, Michael Joseph
    West Pico Blvd., Bldg. 103, Office 5740
    Los Angeles
    10201
    Ca 90064
    United States
    Director
    West Pico Blvd., Bldg. 103, Office 5740
    Los Angeles
    10201
    Ca 90064
    United States
    United StatesAmericanBusiness Executive267039470001
    MOORE, Charles Henry
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    198090600001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Identification TypeEuropean Economic Area
    Registration Number02455581
    84239630002
    BARRON, Robert Ervin
    West Pico Blvd., Bldg. 103, Office 5740
    Los Angeles
    10201
    Ca 90064
    United States
    Director
    West Pico Blvd., Bldg. 103, Office 5740
    Los Angeles
    10201
    Ca 90064
    United States
    United StatesAmericanBusiness Executive267039300001
    COOK, Nicholas Simon Carl
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    EnglandBritishFinance Director312181000001
    EDDY, Bruce Allan
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United StatesAmericanTax Accountant208588490001
    HAINES, Alexandra Clare Minton
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishLawyer84301860003
    HAYWOOD, Russell John
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United KingdomBritishSolicitor164925680001
    KURTZMAN, Howard
    W. Pico Blvd.
    90064 Los Angeles
    10201
    California
    United States
    Director
    W. Pico Blvd.
    90064 Los Angeles
    10201
    California
    United States
    United StatesAmericanAttorney181299350001
    MBANEFO, Karen Denise
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    United StatesAmericanTax Accountant210937090001
    MCMENAMIN, Eamon Michael
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United KingdomBritishBusiness Executive189389780001
    PAIK, Unju
    90213-0900 Beverly Hills
    P.O. Box 900
    California
    United States
    Director
    90213-0900 Beverly Hills
    P.O. Box 900
    California
    United States
    United StatesAmericanTwentieth Century Fox Television, Svp, Legal Affai254752300001
    PARSONS, John Russell
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United KingdomBritishBusiness Executive304062060001
    SHARP, James
    W. Pico Blvd.
    Building 103, Suite #5196
    90064 Los Angeles
    10201
    California
    United States
    Director
    W. Pico Blvd.
    Building 103, Suite #5196
    90064 Los Angeles
    10201
    California
    United States
    United StatesAmericanExecutive Vice President Tv Production181299320001
    TAYLOR, Simon Philip
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    Director
    Queen Caroline Street
    Hammersmith
    W6 9PE London
    3
    United KingdomBritishSolicitor89727860001

    Who are the persons with significant control of TCFTV UK PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Walt Disney Company
    South Buena Vista Street
    Burbank
    500
    Ca 91521
    United States
    Mar 20, 2019
    South Buena Vista Street
    Burbank
    500
    Ca 91521
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredSecretary Of State Of Delaware, Usa - Division Of Corporations
    Registration Number2528877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Twenty-First Century Fox, Inc.
    Avenue Of The Americas
    10036 New York
    1211
    New York
    United States
    Apr 06, 2016
    Avenue Of The Americas
    10036 New York
    1211
    New York
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityGoverned By The Laws Of Delaware, Usa
    Place RegisteredDelaware
    Registration Number3718763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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