London
W1F 9AF
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Stephen Robert Johnston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1995) |
Role | Film Executive |
Correspondence Address | 3514 Multiview Drive Los Angeles Ca 90068 United States |
Director Name | Selena Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Accountant |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | Selena Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 September 1992) |
Role | Acct |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | John Quested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 799 Washington Street New York Ny 10014 |
Director Name | Mrs Barbara Quested |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1995) |
Role | Actress |
Correspondence Address | 25 Gilston Road London SW10 9SJ |
Secretary Name | Selena Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 September 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2000) |
Role | Acct |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2015) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.goldcrest.org |
---|---|
Telephone | 020 74377972 |
Telephone region | London |
Registered Address | 1 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Goldcrest Films & Television LTD 50.00% Ordinary |
---|---|
1 at £1 | Goldcrest Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
21 November 1990 | Delivered on: 26 November 1990 Satisfied on: 3 August 1996 Persons entitled: Coutts & Company Classification: Deed of assignment Secured details: All monies due or to become due from goldcrest group LTD and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement and certain guarantees and to any other agreement or arrangement made oto be made between the assingee and the assignors or any of them (as defined in this deed). Particulars: The assignor's right, title & interest in the benefit of the acquisition agreement and other agreements see doc M129 for further details. Fully Satisfied |
---|---|
21 November 1990 | Delivered on: 23 November 1990 Satisfied on: 19 August 1992 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 February 1988 | Delivered on: 8 March 1988 Satisfied on: 9 April 1991 Persons entitled: Sullivan Bluth Studios Ireland LTD & Sullivan Studios Inc Classification: Charge Secured details: All monies due or to become due from the company to the chargee for use in the production of the film "charlie's friends"(full details see form 395). Particulars: All the mortgagor's right title & interest present & future in and to:- a) material and properties, created by the mortgagee, in connection with the picture (cont - for full details see form 395). Fully Satisfied |
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 December 2021 | Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 September 2004 | Return made up to 11/07/04; full list of members (2 pages) |
16 September 2004 | Return made up to 11/07/04; full list of members (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
11 July 2003 | Return made up to 11/07/03; full list of members (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (2 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members
|
26 July 2001 | Return made up to 11/07/01; full list of members
|
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP (1 page) |
11 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
11 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 11/07/99; no change of members
|
8 September 1999 | Return made up to 11/07/99; no change of members
|
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 11/07/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
19 December 1988 | Company name changed stockpass LIMITED\certificate issued on 20/12/88 (2 pages) |
19 December 1988 | Company name changed stockpass LIMITED\certificate issued on 20/12/88 (2 pages) |