21ST CENTURY FOX MEDIA COMPANY LIMITED
LONDON TIMES NEWSPAPERS PRODUCTION COMPANY LIMITED

Hellopages » Greater London » Westminster » W1D 3AP

Company number 00489887
Status Active
Incorporation Date 23 December 1950
Company Type Private Limited Company
Address TWENTIETH CENTURY HOUSE, 31-32 SOHO SQUARE, LONDON, W1D 3AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of 21ST CENTURY FOX MEDIA COMPANY LIMITED are www.21stcenturyfoxmediacompany.co.uk, and www.21st-century-fox-media-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. 21st Century Fox Media Company Limited is a Private Limited Company. The company registration number is 00489887. 21st Century Fox Media Company Limited has been working since 23 December 1950. The present status of the company is Active. The registered address of 21st Century Fox Media Company Limited is Twentieth Century House 31 32 Soho Square London W1d 3ap. . BSP SECRETARIAL LIMITED is a Secretary of the company. ATKIN, Shelley Anne is a Director of the company. SAUNDERS, Cameron is a Director of the company. Secretary STEHRENBERGER, Peter Walter has been resigned. Secretary STONE, Carla has been resigned. Director COLLINS, Ian Richard has been resigned. Director DAINTITH, Stephen Wayne has been resigned. Director FAIRWEATHER, Carol Ann has been resigned. Director FERNANDO, Sunil Anthony has been resigned. Director FISCHER, August Antonius has been resigned. Director GILL, Michael Charles has been resigned. Director HIGGINSON, Paul Leonard has been resigned. Director HOLMES, Karl has been resigned. Director HOOD, Gerald Bowman has been resigned. Director HUTSON, Stephen Frank has been resigned. Director KOEPPEN, Jan has been resigned. Director LINFORD, Richard Martin has been resigned. Director LONGCROFT, Christopher Charles Stoddart has been resigned. Director PALKER, Jeffrey Edward has been resigned. Director PANUCCIO, Susan Lee has been resigned. Director ROBERTS, Lawrence Craig has been resigned. Director SINGH, Bedi Ajay has been resigned. Director STEHRENBERGER, Peter Walter has been resigned. Director STONE, Carla has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BSP SECRETARIAL LIMITED
Appointed Date: 17 February 2014

Director
ATKIN, Shelley Anne
Appointed Date: 30 May 2014
50 years old

Director
SAUNDERS, Cameron
Appointed Date: 20 January 2014
52 years old

Resigned Directors

Secretary
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001

Secretary
STONE, Carla
Resigned: 02 April 2012
Appointed Date: 31 October 2001

Director
COLLINS, Ian Richard
Resigned: 30 May 2014
Appointed Date: 20 January 2014
58 years old

Director
DAINTITH, Stephen Wayne
Resigned: 17 July 2008
Appointed Date: 19 September 2005
61 years old

Director
FAIRWEATHER, Carol Ann
Resigned: 28 February 2006
Appointed Date: 08 October 2004
64 years old

Director
FERNANDO, Sunil Anthony
Resigned: 13 August 2007
Appointed Date: 31 October 2001
80 years old

Director
FISCHER, August Antonius
Resigned: 15 March 1995
86 years old

Director
GILL, Michael Charles
Resigned: 21 June 2013
Appointed Date: 13 August 2007
62 years old

Director
HIGGINSON, Paul Leonard
Resigned: 27 March 2013
Appointed Date: 20 May 1997
67 years old

Director
HOLMES, Karl
Resigned: 20 January 2014
Appointed Date: 21 June 2013
52 years old

Director
HOOD, Gerald Bowman
Resigned: 22 July 1994
91 years old

Director
HUTSON, Stephen Frank
Resigned: 20 March 2008
Appointed Date: 11 September 1996
70 years old

Director
KOEPPEN, Jan
Resigned: 20 January 2014
Appointed Date: 21 June 2013
54 years old

Director
LINFORD, Richard Martin
Resigned: 30 January 2006
Appointed Date: 15 March 1995
73 years old

Director
LONGCROFT, Christopher Charles Stoddart
Resigned: 21 June 2013
Appointed Date: 26 September 2012
54 years old

Director
PALKER, Jeffrey Edward
Resigned: 20 January 2014
Appointed Date: 21 June 2013
51 years old

Director
PANUCCIO, Susan Lee
Resigned: 26 September 2012
Appointed Date: 17 July 2008
53 years old

Director
ROBERTS, Lawrence Craig
Resigned: 11 September 1996
Appointed Date: 15 March 1995
64 years old

Director
SINGH, Bedi Ajay
Resigned: 06 March 1995
Appointed Date: 22 July 1994
66 years old

Director
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001
87 years old

Director
STONE, Carla
Resigned: 02 April 2012
Appointed Date: 10 March 2008
61 years old

Persons With Significant Control

Twentieth Century Fox Film Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

21ST CENTURY FOX MEDIA COMPANY LIMITED Events

07 Apr 2017
Confirmation statement made on 17 February 2017 with updates
05 Apr 2017
Full accounts made up to 30 June 2016
12 Apr 2016
Full accounts made up to 30 June 2015
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000

13 Apr 2015
Full accounts made up to 30 June 2014
...
... and 118 more events
28 Jan 1988
Return made up to 07/12/87; full list of members

27 Oct 1987
Registered office changed on 27/10/87 from: new printing house square gray's inn road london WC1

06 Aug 1987
Full accounts made up to 30 June 1986

04 Feb 1987
Return made up to 17/12/86; full list of members

02 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association