Background WavePink WaveYellow Wave

20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED (08617046)

20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED (08617046) is an active UK company. incorporated on 19 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. 20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED has been registered for 12 years. Current directors include BERMINGHAM, Tracy Anne.

Company Number
08617046
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED

20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED is an active company incorporated on 19 July 2013 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 GLOBAL PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08617046

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

FOX GLOBAL PRODUCTIONS (UK) LIMITED
From: 19 July 2013To: 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: 1 May 2015To: 29 February 2016
99 Kenton Road Harrow HA3 0AN
From: 19 July 2013To: 1 May 2015
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
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
Owner Exit
Aug 20
Director Joined
Jun 21
Director Left
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BERMINGHAM, Tracy Anne

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

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 19 Jul 2013
Resigned 06 Aug 2015

COHEN, Robert Bruce

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1942
Director
Appointed 19 Jul 2013
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 19 Jul 2013
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

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

49

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
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
14 October 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
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
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
18 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
25 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Incorporation Company
19 July 2013
NEWINCIncorporation