Company NameGoldcrest Studios Limited
DirectorsMichael Nicholas Georgiou and Christopher John Quested
Company StatusActive
Company Number09375829
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Michael Nicholas Georgiou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF

Contact

Websitewww.goldcrestpost.co.uk
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 Films International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

21 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 August 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
8 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1 Lexington Street London W1F 9AF on 8 October 2015 (1 page)
16 April 2015Director's details changed for Mr Michael Nicholas Georgiou on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Michael Nicholas Georgiou on 16 April 2015 (2 pages)
20 January 2015Termination of appointment of John Quested as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of John Quested as a director on 20 January 2015 (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
6 January 2015Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
6 January 2015Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages)