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(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 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(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 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 | 17 September 2007(same day as company formation) |
Role | Managing 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 | 17 September 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 | 01 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (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 | 02 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65-66 Dean Street London W1D 4PL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.goldcrest.org |
---|---|
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 |
100 at £1 | Goldcrest Film Finance LLP 100.00% Ordinary |
---|
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 Entity |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
3 April 2008 | Delivered on: 22 April 2008 Persons entitled: Summit Distribution Llc Classification: Deed of supplemental security assignment Secured details: All monies due or to become due from the company and goldcrest distributor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new sole trader transaction documents see image for full details. Outstanding |
---|---|
11 March 2008 | Delivered on: 28 March 2008 Persons entitled: Summit Distribution, Llc Classification: Security assignment and charge Secured details: All monies due or to become due from goldcrest distributor 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 the following in connection with film being (sex drive): all rights acquired by the chargor in connection with the screenplay for the film, the entire copyright throughout the universe in the screenplay for the film see image for full details. Outstanding |
11 March 2008 | Delivered on: 28 March 2008 Persons entitled: Summit Distribution, Llc Classification: Security assignment and charge Secured details: All monies due or to become due from goldcrest distributor 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 the following in connection with film being (knowing): all rights acquired by the chargor in connection with the screenplay for the film, the entire copyright throughout the universe in the screenplay for the film see image for full details. Outstanding |
11 March 2008 | Delivered on: 28 March 2008 Persons entitled: Summit Distribution, Llc Classification: Security assignment and charge Secured details: All monies due or to become due from goldcrest distributor 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 the following in connection with film being (sex drive): all rights acquired by the chargor in connection with the screenplay for the film, the entire copyright throughout the universe in the screenplay for the film see image for full details. Outstanding |
11 March 2008 | Delivered on: 28 March 2008 Satisfied on: 20 November 2014 Persons entitled: Summit Distribution, Llc Classification: Security assignment and charge Secured details: All monies due or to become due from goldcrest distributor 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 the following in connection with film being (twilight): all rights acquired by the chargor in connection with the screenplay for the film, the entire copyright throughout the universe in the screenplay for the film see image for full details. Fully Satisfied |
31 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 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) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 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) |
5 October 2015 | Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 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 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 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 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) |
1 December 2014 | Termination of appointment of Michael Nicholas Georgiou 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 Michael Nicholas Georgiou as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael Nicholas Georgiou 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) |
20 November 2014 | Satisfaction of charge 3 in full (11 pages) |
20 November 2014 | Satisfaction of charge 3 in full (11 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) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
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) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
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) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 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) |
16 February 2012 | Appointment of Robert Francis Raymond Jolliffe as a director (2 pages) |
16 February 2012 | Appointment of Robert Francis Raymond Jolliffe as a director (2 pages) |
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) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Termination of appointment of Adam Kulick as a director (1 page) |
11 August 2011 | Appointment of Nicholas Quested as a director (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 Mr Christopher John Quested on 30 June 2011 (2 pages) |
11 August 2011 | Appointment of Mr Christopher John 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 Nicholas Quested as a director (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 Mr Christopher John Quested on 30 June 2011 (2 pages) |
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) |
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) |
2 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 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) |
1 November 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
17 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
17 September 2007 | Incorporation (16 pages) |
17 September 2007 | Incorporation (16 pages) |