Background WavePink WaveYellow Wave

12TH CENTURY FOX LIMITED (05899700)

12TH CENTURY FOX LIMITED (05899700) is an active UK company. incorporated on 8 August 2006. with registered office in 40 Queen Anne Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. 12TH CENTURY FOX LIMITED has been registered for 19 years. Current directors include RICE, Timothy Miles Bindon, Sir.

Company Number
05899700
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
RICE, Timothy Miles Bindon, Sir
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12TH CENTURY FOX LIMITED

12TH CENTURY FOX LIMITED is an active company incorporated on 8 August 2006 with the registered office located in 40 Queen Anne Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. 12TH CENTURY FOX LIMITED was registered 19 years ago.(SIC: 90030)

Status

active

Active since 19 years ago

Company No

05899700

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEININK, Eileen Dorothy

Active
21 Old Windmill Way, AylesburyHP18 9BQ
Secretary
Appointed 08 Aug 2006

RICE, Timothy Miles Bindon, Sir

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944
Director
Appointed 08 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Aug 2006
Resigned 08 Aug 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Aug 2006
Resigned 08 Aug 2006

Persons with significant control

1

Sir Timothy Miles Bindon Rice

Active
40, Queen Anne Street, LondonW1G 9EL
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
8 August 2006
NEWINCIncorporation