Company NameGoldcrest Film Distribution Iii Limited
Company StatusActive
Company Number06410320
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other 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, 8 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, 8 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, 8 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
Appointed26 October 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
Appointed26 October 2007(same day as company formation)
RoleFinancial Controller
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, 3 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
Director NameMr Robert Francis Raymond Jolliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(4 years, 3 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
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed26 October 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

2 at £1Goldcrest Film Finance LLP
100.00%
Ordinary

Financials

Year2014
Turnover£3,503,948
Gross Profit£146,867
Net Worth£1,139,088
Current Liabilities£4,579,346

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

28 May 2010Delivered on: 11 June 2010
Satisfied on: 20 November 2014
Persons entitled: Summit Distribution, 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: Certain sums standing to the credit of the bank account relating to the film entitled "twilight" held with coutts & co in the name of the chargor and numbered 10523286 with sort code 18-00-91. see image for full details.
Fully Satisfied
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 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.
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
3 April 2008Delivered on: 22 April 2008
Persons entitled: Summit Distribution Llc

Classification: Deed of supplemental security and 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: 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 ryzac 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 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 ryzac 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 the following in connection with film being (sweep the leg): 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 ryzac 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 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

Filing History

31 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 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)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 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)
15 November 2015Full accounts made up to 31 December 2014 (13 pages)
15 November 2015Full accounts made up to 31 December 2014 (13 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
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)
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)
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 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 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 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)
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)
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)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 3 in full (12 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 3 in full (12 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(8 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(8 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)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(8 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)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (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)
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)
29 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 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)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Termination of appointment of Adam Kulick as a director (1 page)
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 Nicholas Quested as a director (2 pages)
11 August 2011Appointment of Nicholas Quested as a director (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 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Appointment of John Quested as a director (2 pages)
11 August 2011Director's details changed for Mr Christopher John Quested on 30 June 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)
4 July 2011Director's details changed for Mr Adam Joshua Kulick on 2 July 2011 (2 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 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)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (5 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 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 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)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
18 September 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
29 October 2008Return made up to 26/10/08; 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: 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: 3 (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)
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)
30 January 2008Ad 28/01/08-28/01/08 £ si [email protected]=1 £ ic 1/2 (1 page)
30 January 2008Ad 28/01/08-28/01/08 £ si [email protected]=1 £ ic 1/2 (1 page)
17 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
26 October 2007Incorporation (16 pages)
26 October 2007Incorporation (16 pages)