London
W1F 9AF
Director Name | John Quested |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Adam Joshua Kulick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Usa/British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 48 Canal Street Apartment 7 New York 10002 |
Director Name | Anthony John Murphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Film Sales & Distribution, Bus |
Correspondence Address | Elanda House 9 The Weald Ashford Kent TN24 8RA |
Director Name | Mr Anthony David Walters |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Robert Francis Raymond Jolliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Director Name | Michael Nicholas Georgiou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.goldcrestpost.co.uk |
---|---|
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 Film Finance LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,026,203 |
Cash | £13,336 |
Current Liabilities | £1,293,882 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 21 November 2014 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 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the deposit and the account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 21 November 2014 Persons entitled: Grace Productions Llc Classification: Security assignment and charge Secured details: All monies due or to become due from the company and goldcrest film rights ii limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the deposit and the account. See the mortgage charge document for full details. Fully Satisfied |
5 April 2007 | Delivered on: 19 April 2007 Persons entitled: Grace Productions Llc Classification: Security assignment and charge Secured details: All monies due or to become due from the company and goldcrest rights to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the deposit and the account floating charge all assets and property. See the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 19 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 of its right title and interest in and to the deposit and the account floating charge all assets and property. See the mortgage charge document for full details. Outstanding |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Amended accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 6 March 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) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 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) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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 B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of B. H. Company Secretarial Services 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) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 December 2014 | Appointment of John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of John Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page) |
5 December 2014 | Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page) |
21 November 2014 | Satisfaction of charge 3 in full (4 pages) |
21 November 2014 | Satisfaction of charge 4 in full (4 pages) |
21 November 2014 | Satisfaction of charge 3 in full (4 pages) |
21 November 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 November 2013 | Termination of appointment of Anthony Murphy as a director (1 page) |
6 November 2013 | Termination of appointment of Anthony Murphy as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 6 March 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) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Michael Nicholas Georgiou as a director (2 pages) |
8 March 2012 | Appointment of Michael Nicholas Georgiou as a director (2 pages) |
13 December 2011 | Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages) |
30 November 2011 | Appointment of Robert Francis Raymond Jolliffe as a director (2 pages) |
30 November 2011 | Appointment of Robert Francis Raymond Jolliffe as a director (2 pages) |
26 October 2011 | Termination of appointment of Anthony Walters as a director (1 page) |
26 October 2011 | Termination of appointment of Anthony Walters as a director (1 page) |
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) |
8 August 2011 | Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony David Walters on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
29 August 2007 | Particulars of mortgage/charge (8 pages) |
29 August 2007 | Particulars of mortgage/charge (7 pages) |
29 August 2007 | Particulars of mortgage/charge (8 pages) |
4 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 April 2007 | Particulars of mortgage/charge (8 pages) |
19 April 2007 | Particulars of mortgage/charge (8 pages) |
19 April 2007 | Particulars of mortgage/charge (8 pages) |
19 April 2007 | Particulars of mortgage/charge (8 pages) |
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) |
7 March 2007 | Company name changed goldcrest film advisors LIMITED\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed goldcrest film advisors LIMITED\certificate issued on 07/03/07 (2 pages) |
6 March 2007 | Incorporation (15 pages) |
6 March 2007 | Incorporation (15 pages) |