Company NameGoldin Films Limited
Company StatusDissolved
Company Number07456346
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Goldin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Alan David Reich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address53 St George's Road
London
NW11 0LU
Director NameMr Mark Harry Rosenberg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address52 The Avenue
London
NW6 7NP
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
London
N2 0QU

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Ki Corporation LTD
50.00%
Ordinary
60 at £1Paul Goldin LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£811,093
Cash£92
Current Liabilities£800,817

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to 22 Chancery Lane London WC2A 1LS on 22 August 2017 (1 page)
21 February 2017Director's details changed for Mr Paul Goldin on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Paul Goldin on 14 February 2017 (2 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 July 2015Director's details changed for Mr Paul Goldin on 20 July 2015 (2 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(3 pages)
14 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(3 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Registered office address changed from 31 Corringham Rd Corringham Road London NW11 7BS United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 31 Corringham Rd Corringham Road London NW11 7BS United Kingdom on 1 August 2013 (1 page)
25 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of Mark Rosenberg as a director (1 page)
25 March 2013Termination of appointment of Barry Stiefel as a director (1 page)
25 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Barry Stiefel as a director (1 page)
22 March 2013Termination of appointment of Mark Rosenberg as a director (1 page)
22 March 2013Registered office address changed from Suite a 202-204 Finchley Road London NW3 6BX United Kingdom on 22 March 2013 (1 page)
15 March 2013Termination of appointment of Alan David Reich as a director (1 page)
15 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 120
(4 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2010Incorporation (25 pages)