Company NameGoldcrest Pictures Limited
Company StatusActive
Company Number06140568
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Previous NameGoldcrest Film Advisors Limited

Business Activity

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

Directors

Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 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
Appointed02 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameAdam Joshua Kulick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityUsa/British
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleManaging Director
Correspondence Address48 Canal Street
Apartment 7
New York
10002
Director NameAnthony John Murphy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleFilm Sales & Distribution, Bus
Correspondence AddressElanda House
9 The Weald
Ashford
Kent
TN24 8RA
Director NameMr Anthony David Walters
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Robert Francis Raymond Jolliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65-66 Dean Street
London
W1D 4PL
Director NameMichael Nicholas Georgiou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65-66 Dean Street
London
W1D 4PL
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.goldcrestpost.co.uk
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

1 at £1Goldcrest Film Finance LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,026,203
Cash£13,336
Current Liabilities£1,293,882

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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

15 August 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 March 2023Amended accounts for a dormant company made up to 31 December 2022 (4 pages)
21 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 March 2022Confirmation statement made on 6 March 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)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 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)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
15 November 2015Full accounts made up to 31 December 2014 (14 pages)
15 November 2015Full accounts made up to 31 December 2014 (14 pages)
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 B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
8 October 2015Termination of appointment of B. H. Company Secretarial Services 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)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
5 December 2014Appointment of John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Mr Christopher John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of John Quested as a director on 2 December 2014 (2 pages)
5 December 2014Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Michael Nicholas Georgiou as a director on 3 December 2014 (1 page)
5 December 2014Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages)
5 December 2014Appointment of Nicholas Quested as a director on 2 December 2014 (2 pages)
1 December 2014Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Robert Francis Raymond Jolliffe as a director on 1 December 2014 (1 page)
21 November 2014Satisfaction of charge 3 in full (4 pages)
21 November 2014Satisfaction of charge 4 in full (4 pages)
21 November 2014Satisfaction of charge 3 in full (4 pages)
21 November 2014Satisfaction of charge 4 in full (4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Robert Francis Raymond Jolliffe on 1 September 2014 (2 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
6 November 2013Termination of appointment of Anthony Murphy as a director (1 page)
6 November 2013Termination of appointment of Anthony Murphy as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 6 March 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)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 March 2012Appointment of Michael Nicholas Georgiou as a director (2 pages)
8 March 2012Appointment of Michael Nicholas Georgiou as a director (2 pages)
13 December 2011Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert Francis Raymond Jolliffe on 1 December 2011 (2 pages)
30 November 2011Appointment of Robert Francis Raymond Jolliffe as a director (2 pages)
30 November 2011Appointment of Robert Francis Raymond Jolliffe as a director (2 pages)
26 October 2011Termination of appointment of Anthony Walters as a director (1 page)
26 October 2011Termination of appointment of Anthony Walters as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Anthony David Walters on 29 July 2011 (2 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 December 2009 (14 pages)
26 November 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Anthony David Walters on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 February 2009Full accounts made up to 31 December 2007 (14 pages)
10 February 2009Full accounts made up to 31 December 2007 (14 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (8 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (8 pages)
4 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
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)
7 March 2007Company name changed goldcrest film advisors LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed goldcrest film advisors LIMITED\certificate issued on 07/03/07 (2 pages)
6 March 2007Incorporation (15 pages)
6 March 2007Incorporation (15 pages)