Company NameGoldcrest Film Rights Ii Limited
Company StatusActive
Company Number06302733
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 9 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
Appointed30 June 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Adam Joshua Kulick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany 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
Appointed04 July 2007(same day as company formation)
RoleFinancial Controller
Correspondence Address65-66 Dean Street
London
W1D 4PL
Director NameMr Robert Francis Raymond Jolliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(7 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65-66 Dean Street
London
W1D 4PL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed04 July 2007(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 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

12 June 2009Delivered 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 see image for full details.
Outstanding
22 December 2008Delivered 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 2007Delivered 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 and goldcrest film distribution limited 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
15 August 2007Delivered on: 29 August 2007
Satisfied on: 4 December 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 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.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 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)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (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)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • 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 2014Satisfaction of charge 3 in part (13 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 Mr Christopher John Quested on 1 December 2014 (2 pages)
4 December 2014Satisfaction of charge 1 in part (12 pages)
4 December 2014Satisfaction of charge 2 in full (13 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 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 2014Satisfaction of charge 1 in part (12 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 2014Satisfaction of charge 3 in part (13 pages)
4 December 2014Satisfaction of charge 2 in full (13 pages)
4 December 2014Director's details changed for John Quested on 1 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)
5 November 2014Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Robert Francis Raymond Jolliffe as a director on 5 November 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)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 4 July 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)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (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 2011Director's details changed for Nicholas Quested on 30 June 2011 (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 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 Mr Christopher John Quested on 30 June 2011 (2 pages)
11 August 2011Appointment of Mr Christopher John Quested as a director (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)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 4 July 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 Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
28 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 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (7 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)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
29 August 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (11 pages)
7 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
7 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
4 July 2007Incorporation (15 pages)
4 July 2007Incorporation (15 pages)