Company NameGoldcrest Acquisitions Limited
Company StatusActive
Company Number06373339
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 10 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, 9 months after company formation)
Appointment Duration12 years, 10 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, 9 months after company formation)
Appointment Duration12 years, 10 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
Appointed17 September 2007(same day as company formation)
RoleManaging 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
Appointed17 September 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
Appointed01 February 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (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
Appointed02 February 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65-66 Dean Street
London
W1D 4PL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.goldcrest.org
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 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

3 April 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 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)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 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)
5 October 2015Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page)
5 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015 (1 page)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (7 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 2014Director's details changed for Mr Christopher 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 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 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 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 John Quested on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Michael Nicholas Georgiou 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 Michael Nicholas Georgiou as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Michael Nicholas Georgiou 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)
20 November 2014Satisfaction of charge 3 in full (11 pages)
20 November 2014Satisfaction of charge 3 in full (11 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)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(8 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)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 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)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 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)
16 February 2012Appointment of Robert Francis Raymond Jolliffe as a director (2 pages)
16 February 2012Appointment of Robert Francis Raymond Jolliffe as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Adam Kulick as a director (1 page)
11 August 2011Appointment of Nicholas Quested as a director (2 pages)
11 August 2011Director's details changed for Nicholas 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)
11 August 2011Termination of appointment of Adam Kulick as a director (1 page)
11 August 2011Appointment of Nicholas Quested as a director (2 pages)
11 August 2011Director's details changed for Nicholas 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)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Appointment of 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)
2 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 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)
1 November 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Adam Joshua Kulick on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2008Return made up to 17/09/08; full list of members (3 pages)
28 October 2008Return made up to 17/09/08; full list of members (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
17 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
17 September 2007Incorporation (16 pages)
17 September 2007Incorporation (16 pages)