Background WavePink WaveYellow Wave

20TH CENTURY STUDIOS UK LIMITED (06577466)

20TH CENTURY STUDIOS UK LIMITED (06577466) is an active UK company. incorporated on 28 April 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. 20TH CENTURY STUDIOS UK LIMITED has been registered for 17 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William.

Company Number
06577466
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20TH CENTURY STUDIOS UK LIMITED

20TH CENTURY STUDIOS UK LIMITED is an active company incorporated on 28 April 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. 20TH CENTURY STUDIOS UK LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06577466

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FOX UK PRODUCTIONS LIMITED
From: 28 April 2008To: 14 August 2020
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 8 January 2021
Lion House Red Lion Street London WC1R 4GB
From: 13 February 2015To: 29 February 2016
99 Kenton Road Kenton Harrow Middlesex HA3 0AN
From: 28 April 2008To: 13 February 2015
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Apr 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 29 Nov 2019

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

BSP SECRETARIAL LIMITED

Resigned
Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 28 Apr 2008
Resigned 13 May 2015

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 28 Apr 2008
Resigned 28 Apr 2008

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 29 Nov 2019
Resigned 22 Jun 2021

COHEN, Robert Bruce

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1952
Director
Appointed 03 Nov 2008
Resigned 11 Sept 2019

EDDY, Bruce Allan

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1968
Director
Appointed 01 Jul 2016
Resigned 11 Sept 2019

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 11 Sept 2019
Resigned 18 Jul 2024

HIGGINSON, Paul Leonard

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1958
Director
Appointed 28 Apr 2008
Resigned 18 Sept 2019

MBANEFO, Karen Denise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 28 Nov 2019

WILLIAMS, Aaron Tameo

Resigned
Ave. Of The Stars #648, Los Angeles
Born May 1972
Director
Appointed 29 Nov 2019
Resigned 04 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Apr 2008
Resigned 28 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Avenue Of The Americas, New York10036

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
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2021
CC04CC04
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
8 October 2020
RP04TM01RP04TM01
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Auditors Resignation Company
17 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Legacy
11 June 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation