Company NameGoldcrest Film Rights Limited
Company StatusActive
Company Number05791589
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NamesGoldcrest Film Finance Limited and Goldcrest Capital Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(7 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2007)
RoleCompany Director
Correspondence Address799 Washington Street
New York
Ny 10014
Director NameMr Anthony David Walters
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 March 2007)
RoleFilm Finance
Country of ResidenceEngland
Correspondence Address19h Earls Court Square
London
SW5 9BY
Director NameMr Adam Joshua Kulick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityUsa/British
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65-66 Dean Street
London
W1D 4PL
Director NameMr Adam Joshua Kulick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65-66 Dean Street
London
W1D 4PL
Director NameEdmondo Lombardi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian/Canadian
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2010)
RoleFinancial Controller
Correspondence Address65-66 Dean Street
London
W1D 4PL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.goldcrest-films.com
Telephone020 74377972
Telephone regionLondon

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

100 at £1Goldcrest Film Finance LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

5 April 2007Delivered 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 2007Delivered 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

Filing History

25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 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)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
8 October 2015Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page)
8 October 2015Registered 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 2015Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page)
8 October 2015Registered 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 2015Registered 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 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher 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 Mr Christopher 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)
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 Mr Christopher John Quested on 1 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Appointment of Nicholas Quested as a director (2 pages)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Appointment of Mr Christopher John Quested as a director (2 pages)
11 August 2011Director's details changed for Mr Christopher John Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Appointment of Mr Christopher John Quested as a director (2 pages)
11 August 2011Appointment of Nicholas Quested as a director (2 pages)
11 August 2011Termination of appointment of Adam Kulick as a director (1 page)
11 August 2011Termination of appointment of Adam Kulick as a director (1 page)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Mr Christopher John Quested on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Edmondo Lombardi as a director (2 pages)
19 January 2010Termination of appointment of Edmondo Lombardi as a director (2 pages)
11 November 2009Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Edmondo Lombardi on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Adam Joshua Kulick on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (14 pages)
10 February 2009Accounts for a dormant company made up to 31 December 2007 (14 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Particulars of mortgage/charge (11 pages)
18 April 2007Particulars of mortgage/charge (11 pages)
18 April 2007Particulars of mortgage/charge (11 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
6 March 2007Company name changed goldcrest capital LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed goldcrest capital LIMITED\certificate issued on 06/03/07 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Company name changed goldcrest film finance LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007New director appointed (1 page)
19 January 2007Company name changed goldcrest film finance LIMITED\certificate issued on 19/01/07 (2 pages)
13 December 2006Ad 13/12/06-13/12/06 £ si [email protected]=99 £ ic 1/100 (1 page)
13 December 2006Ad 13/12/06-13/12/06 £ si [email protected]=99 £ ic 1/100 (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
24 April 2006Incorporation (16 pages)
24 April 2006Incorporation (16 pages)