London
W1F 9AF
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
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(4 years, 3 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 | Mr Adam Joshua Kulick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company 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(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Director Name | Mr Robert Francis Raymond Jolliffe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(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 |
2 at £1 | Goldcrest Film Finance LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
12 June 2009 | Delivered on: 1 July 2009 Persons entitled: Grace Productions Llc Classification: Deed of supplemental security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the substitute rights and the benefit of the chargors rights see image for full details. Outstanding |
---|---|
12 June 2009 | Delivered on: 1 July 2009 Persons entitled: Paramount Pictures Corporation Classification: Deed of supplemental security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the substitute rights and the benefit of the chargors rights under the sole trader supplemental security agreements and the distribution agreement amendments including the distribution rights all proceeds payable in respect of all dividends distributions and other income see image for full details. Outstanding |
22 December 2008 | Delivered on: 9 January 2009 Persons entitled: Grace Productions Llc Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee and paramount pictures corporation on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the substitute rights and the benefit of the chargors rights under the sole trader supplemental security agreements and the distribution agreement amendments including the distribution rights all proceeds payable in respect of all dividends distributions and other income see image 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 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 |
22 December 2008 | Delivered on: 9 January 2009 Persons entitled: Dw Studios Llc Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned to the chargee with full title guarantee save for the reserved property all its right, title and interest in the following in connection with the films the fighter, nowhere land, lovely bones, the uninvited and eagle eye see image for full details. Part Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Persons entitled: Grace Productions Llc Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee and paramount pictures corporation 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 the benefit of all rights the entire copyright throughout the universe all rights to distribute lease license sell exhibit. See the mortgage charge document for full details. Part Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Persons entitled: Paramount Pictures Corporation Classification: Security assignment and charge Secured details: All monies due or to become due from the company 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 the benefit of all rights the entire copyright throughout the universe all rights to distribute lease license sell exhibit. See the mortgage charge document for full details. Part Satisfied |
17 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 12 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) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 12 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 12 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) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 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) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
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) |
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) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 December 2014 | Satisfaction of charge 2 in part (12 pages) |
17 December 2014 | Satisfaction of charge 3 in part (11 pages) |
17 December 2014 | Satisfaction of charge 4 in part (12 pages) |
17 December 2014 | Satisfaction of charge 2 in part (12 pages) |
17 December 2014 | Satisfaction of charge 3 in part (11 pages) |
17 December 2014 | Satisfaction of charge 4 in part (12 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 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 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 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) |
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) |
5 November 2014 | Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 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) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
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 12 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 12 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) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 August 2011 | Director's details changed for Mr Christopher John Quested on 30 June 2011 (2 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 | Termination of appointment of Adam Kulick as a director (1 page) |
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 | Director's details changed for Nicholas Quested on 30 June 2011 (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 | Appointment of Mr Christopher John Quested as a director (2 pages) |
11 August 2011 | Appointment of John Quested as a director (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) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 12 March 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 Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
28 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 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 January 2008 | Ad 21/01/08-21/01/08 £ si [email protected]=1 £ ic 1/2 (1 page) |
25 January 2008 | Ad 21/01/08-21/01/08 £ si [email protected]=1 £ ic 1/2 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
29 August 2007 | Particulars of mortgage/charge (10 pages) |
29 August 2007 | Particulars of mortgage/charge (10 pages) |
29 August 2007 | Particulars of mortgage/charge (10 pages) |
29 August 2007 | Particulars of mortgage/charge (10 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 (10 pages) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
12 March 2007 | Incorporation (15 pages) |
12 March 2007 | Incorporation (15 pages) |