TWENTIETH CENTURY FOX INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 3AP

Company number 03109899
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address TWENTIETH CENTURY HOUSE, 31-32 SOHO SQUARE, LONDON, W1D 3AP
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TWENTIETH CENTURY FOX INTERNATIONAL LIMITED are www.twentiethcenturyfoxinternational.co.uk, and www.twentieth-century-fox-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Twentieth Century Fox International Limited is a Private Limited Company. The company registration number is 03109899. Twentieth Century Fox International Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Twentieth Century Fox International 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. DOODAN, Michael is a Director of the company. HIGGINSON, Paul Leonard is a Director of the company. LIONAKI, Eleni is a Director of the company. Secretary HIGGINSON, Paul Leonard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Ian Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIGNAN, Peter William has been resigned. Director GARCIA CANIZARES, Jorge has been resigned. Director GRASS, Christian has been resigned. Director HOLMES, Karl has been resigned. Director TODHUNTER, Darren has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
BSP SECRETARIAL LIMITED
Appointed Date: 24 April 2006

Director
ATKIN, Shelley Anne
Appointed Date: 28 August 2013
50 years old

Director
DOODAN, Michael
Appointed Date: 01 January 2008
79 years old

Director
HIGGINSON, Paul Leonard
Appointed Date: 04 October 1995
67 years old

Director
LIONAKI, Eleni
Appointed Date: 24 November 2014
48 years old

Resigned Directors

Secretary
HIGGINSON, Paul Leonard
Resigned: 17 February 2007
Appointed Date: 04 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Director
COLLINS, Ian Richard
Resigned: 30 May 2014
Appointed Date: 01 November 2009
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995
35 years old

Director
DIGNAN, Peter William
Resigned: 19 March 1996
Appointed Date: 04 October 1995
72 years old

Director
GARCIA CANIZARES, Jorge
Resigned: 31 December 1999
Appointed Date: 19 March 1996
86 years old

Director
GRASS, Christian
Resigned: 07 September 2007
Appointed Date: 13 December 1999
62 years old

Director
HOLMES, Karl
Resigned: 24 November 2014
Appointed Date: 01 July 2013
52 years old

Director
TODHUNTER, Darren
Resigned: 01 November 2009
Appointed Date: 30 May 2008
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Persons With Significant Control

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

TWENTIETH CENTURY FOX INTERNATIONAL LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
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 2

27 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 68 more events
19 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Oct 1995
Registered office changed on 19/10/95 from: 33 crwys road cardiff CF2 4YF
19 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1995
Incorporation