Company NameFilmcrest Distributors Limited
Company StatusActive
Company Number01256136
CategoryPrivate Limited Company
Incorporation Date27 April 1976(48 years ago)
Previous NameWinstone Film Distributors Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameStephen Robert Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed11 July 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1995)
RoleFilm Executive
Correspondence Address3514 Multiview Drive
Los Angeles
Ca 90068
United States
Director NameSelena Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed11 July 1992(16 years, 2 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleAccountant
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameSelena Tan
NationalityMalaysian
StatusResigned
Appointed11 July 1992(16 years, 2 months after company formation)
Appointment Duration2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameJohn Quested
NationalityBritish
StatusResigned
Appointed14 September 1992(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 September 1995)
RoleCompany Director
Correspondence Address799 Washington Street
New York
Ny 10014
Director NameMrs Barbara Quested
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1995)
RoleActress
Correspondence Address25 Gilston Road
London
SW10 9SJ
Secretary NameSelena Tan
NationalityBritish
StatusResigned
Appointed28 September 1995(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address64 Titchfield Road
Carshalton
Surrey
SM5 1PX
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed07 February 2000(23 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Goldcrest Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

6 November 1985Delivered on: 12 November 1985
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts present & future.
Fully Satisfied
28 July 1982Delivered on: 17 August 1982
Persons entitled:
Electra Investment Trust PLC
National Film Development Corporation Limited
Godlcrest Films International
International Film Investors LP.
Goldcrest Films and Television Limited
Noble Grossart Investments Limited
National Film Development Corporation Limited
Goldcrest Films and Television Limited
Goldcrest Films International
Electra Investment Trust Limited
International Film Investors LP
Noble Grossart Investments Limited
National Film Development Corporation Limited
International Film Investors L P
Ple (Jersey) Limited
Electra Investment Trust LTD.
Goldcrest Films International
Noble Grosseur Investment Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28/7/82.
Particulars: I) the benefit of the company's rights and interest under a lease of the 28TH july 1982 including the company's interest in the copyright in the film. Ii) the benefit of all agreements made or to be made by the company for the sub distributional licensing and/or exploitation of the film and the income derived therefrom. See doc M39 for full details.
Fully Satisfied
14 January 1985Delivered on: 4 February 1985
Persons entitled:
Electra Investment Trust PLC
National Film Development Corporation Limited
Godlcrest Films International
International Film Investors LP.
Goldcrest Films and Television Limited
Noble Grossart Investments Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the investors agreement dated 31.12.83.
Particulars: All that the companys rights and interests under a lease dated 14-1-85 made by and between the company and london and continental bankers limited relating to the film "ghandi" including in particular the company's rights in and to the copyright in the film together with the benefit of any agreement now made or hereafter standing by the company for the sub-distribution licensing and/or exploitation of the film and the income derived therefrom.
Outstanding
31 December 1983Delivered on: 18 January 1984
Persons entitled:
Electra Investment Trust PLC
National Film Development Corporation Limited
Godlcrest Films International
International Film Investors LP.
Goldcrest Films and Television Limited
Noble Grossart Investments Limited
National Film Development Corporation Limited
Goldcrest Films and Television Limited
Goldcrest Films International
Electra Investment Trust Limited
International Film Investors LP
Noble Grossart Investments Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an investors agreement dated 31ST dec 1983.
Particulars: 1 the benefit of the company's rights and interest under leases of the film 'gandhi' and the companys interest in the copyright. 2. the full benefit for the sub distribution licensing and/or explantation, and the income derived therefrom 3. all obligations under the agreement dated 31-12-83 (see doc M40 for details).
Outstanding
5 March 1982Delivered on: 10 March 1982
Persons entitled: Barlow Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND dec 1981.
Particulars: All that the chargor's right title and interest in (I) lease dated 22ND dec 1981. (ii) deed dated 22ND dec 1981. (iii) distribution arrangement contained in a memorandum dated 10TH dec 1981. (iv) all agreement now made or entered into for the sale or distribution of the film and the income derived therefrom.
Outstanding
22 December 1981Delivered on: 5 January 1982
Persons entitled:
Electra Investment Trust PLC
National Film Development Corporation Limited
Godlcrest Films International
International Film Investors LP.
Goldcrest Films and Television Limited
Noble Grossart Investments Limited
National Film Development Corporation Limited
Goldcrest Films and Television Limited
Goldcrest Films International
Electra Investment Trust Limited
International Film Investors LP
Noble Grossart Investments Limited
National Film Development Corporation Limited
International Film Investors L P
Ple (Jersey) Limited
Electra Investment Trust LTD.
Goldcrest Films International
Noble Grosseur Investment Limited
National Film Finance Corporation
Goldcrest Films International & Boyds Co Film Production Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND dec 1981.
Particulars: All that the chargor's right title and interest in (I) lease dated 22ND dec 1981. (ii) deed dated 22ND dec 1981. (iii) distribution arrangement contained in a memorandum dated 10TH dec 1981. (iv) all agreements now made or entered into for the sale or distribution of the film and the income derived therefrom.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 December 2021Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
7 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 7 October 2015 (1 page)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
19 August 2008Return made up to 11/07/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
14 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004Return made up to 11/07/04; full list of members (2 pages)
7 September 2004Return made up to 11/07/04; full list of members (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
11 July 2003Return made up to 11/07/03; full list of members (2 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (10 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (10 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
15 July 2002Return made up to 11/07/02; full list of members (2 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 11/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
31 May 2000Registered office changed on 31/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
31 May 2000Registered office changed on 31/05/00 from: 36-44 brewer street london W1R 3HP (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
8 September 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
17 July 1998Return made up to 11/07/98; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1995 (9 pages)
3 November 1997Full accounts made up to 31 December 1995 (9 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)
21 July 1995Return made up to 11/07/95; full list of members (12 pages)