Company NameGold Rush Pictures Limited
DirectorsVladimir Zemtsov and Dan Lawrence Zaum
Company StatusActive
Company Number06444921
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Vladimir Zemtsov
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2011(3 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Dan Lawrence Zaum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(16 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Dan Lawrence Zaum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Vladimir Zemtsov
100.00%
Ordinary

Financials

Year2014
Net Worth£193,522
Cash£90,168
Current Liabilities£512,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
28 November 2017Change of details for Mr Vladimir Zemtsov as a person with significant control on 8 May 2017 (2 pages)
28 November 2017Change of details for Mr Vladimir Zemtsov as a person with significant control on 8 May 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Director's details changed for Mr Vladimir Zemtsov on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Dan Lawrence Zaum on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Vladimir Zemtsov on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Dan Lawrence Zaum on 8 May 2017 (2 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
11 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Company name changed t&t media LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
7 February 2014Company name changed t&t media LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
7 February 2014Change of name notice (2 pages)
7 February 2014Change of name notice (2 pages)
24 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
(1 page)
24 January 2014Change of name notice (2 pages)
24 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
(1 page)
24 January 2014Change of name notice (2 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 July 2013Appointment of Mr Dan Zaum as a director (2 pages)
26 July 2013Appointment of Mr Dan Zaum as a director (2 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
12 August 2011Amended accounts made up to 31 December 2010 (5 pages)
12 August 2011Amended accounts made up to 31 December 2010 (5 pages)
9 February 2011Termination of appointment of Brian Payne as a director (2 pages)
9 February 2011Termination of appointment of Maureen Childs as a secretary (2 pages)
9 February 2011Appointment of Vladimir Zemtsov as a director (3 pages)
9 February 2011Termination of appointment of Maureen Childs as a secretary (2 pages)
9 February 2011Termination of appointment of Brian Payne as a director (2 pages)
9 February 2011Appointment of Vladimir Zemtsov as a director (3 pages)
26 January 2011Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG on 26 January 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 December 2007Incorporation (13 pages)
4 December 2007Incorporation (13 pages)