London
W1F 9AF
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | John Quested |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | John Quested |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 799 Washington Street New York Ny 10014 |
Director Name | Mr Anthony David Walters |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 March 2007) |
Role | Film Finance |
Country of Residence | England |
Correspondence Address | 19h Earls Court Square London SW5 9BY |
Director Name | Mr Adam Joshua Kulick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Usa/British |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Director Name | Mr Adam Joshua Kulick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Director Name | Edmondo Lombardi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian/Canadian |
Status | Resigned |
Appointed | 12 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2010) |
Role | Financial Controller |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.goldcrest-films.com |
---|---|
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 |
100 at £1 | Goldcrest Film Finance LLP 100.00% 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 |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
5 April 2007 | Delivered on: 18 April 2007 Persons entitled: 5555 Communications Inc Classification: Security assignment and charge Secured details: All monies due or to become due from the company and goldcrest funding to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the following in connection with the films angus thongs and full frontal snogging, love guru, revolutionary road and tropic thunder the entire copyright throughout the universe in the screenplay the entire copyright throughout the universe in the films the revenues from book debts. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2007 | Delivered on: 19 April 2007 Persons entitled: Paramount Pictures Corporation Classification: Security assignment and charge Secured details: All monies due or to become due from the company and goldcrest distributor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in the following in connection with the films angus thongs and full frontal snogging, love guru, revolutionary road and tropic thunder the entire copyright throughout the universe in the screenplay the entire copyright throughout the universe in the films the revenues from book debts. See the mortgage charge document for full details. Outstanding |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 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) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 October 2015 | Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 Mr Christopher 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 Mr Christopher 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 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 Mr Christopher John Quested on 1 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Appointment of John Quested as a director (2 pages) |
11 August 2011 | Appointment of Nicholas Quested as a director (2 pages) |
11 August 2011 | Appointment of John Quested as a director (2 pages) |
11 August 2011 | Appointment of Mr Christopher John Quested as a director (2 pages) |
11 August 2011 | Director's details changed for Mr Christopher John Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Appointment of Mr Christopher John Quested as a director (2 pages) |
11 August 2011 | Appointment of Nicholas Quested as a director (2 pages) |
11 August 2011 | Termination of appointment of Adam Kulick as a director (1 page) |
11 August 2011 | Termination of appointment of Adam Kulick as a director (1 page) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Christopher John Quested on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Edmondo Lombardi as a director (2 pages) |
19 January 2010 | Termination of appointment of Edmondo Lombardi as a director (2 pages) |
11 November 2009 | Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
19 April 2007 | Particulars of mortgage/charge (11 pages) |
18 April 2007 | Particulars of mortgage/charge (11 pages) |
18 April 2007 | Particulars of mortgage/charge (11 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
6 March 2007 | Company name changed goldcrest capital LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed goldcrest capital LIMITED\certificate issued on 06/03/07 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Company name changed goldcrest film finance LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Company name changed goldcrest film finance LIMITED\certificate issued on 19/01/07 (2 pages) |
13 December 2006 | Ad 13/12/06-13/12/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
13 December 2006 | Ad 13/12/06-13/12/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Incorporation (16 pages) |
24 April 2006 | Incorporation (16 pages) |