Advanced company searchLink opens in new window

TFCF UK NOMINEES LIMITED

Company number 02636672

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)
20 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
07 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
01 Dec 2021 AD01 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 1 December 2021
07 Jan 2021 TM01 Termination of appointment of Alexandra Clare Minton Haines as a director on 31 December 2020
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
31 Dec 2020 LIQ01 Declaration of solvency
24 Dec 2020 AD01 Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 55 Baker Street London W1U 7EU on 24 December 2020
21 Oct 2020 RP04AP01 Second filing for the appointment of Alexandra Clare Minton Haines as a director
21 Oct 2020 RP04AP01 Second filing for the appointment of Simon Unsworth Bailey as a director
08 Oct 2020 RP04TM01 Second filing for the termination of Jeffrey Edward Palker as a director
23 Sep 2020 PSC05 Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on 9 March 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
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 PSC05 Change of details for 21St Century Fox Film Uk Holdings Limited as a person with significant control on 6 April 2016
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 Clarification a second filed AP01 was registered on 21/10/2020.
22 Jul 2019 AP01 Appointment of Mr Simon Unsworth Bailey as a director on 25 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2020.
11 Jun 2019 TM01 Termination of appointment of Eleni Lionaki as a director on 17 May 2019
30 Apr 2019 TM01 Termination of appointment of Jeffrey Edward Palker as a director on 24 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2020
27 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018