London
W1F 9AF
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | John Quested |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Website | www.goldcrestpost.co.uk |
---|---|
Telephone | 020 74377972 |
Telephone region | London |
Registered Address | 1 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Goldcrest Films International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
21 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
3 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 August 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Michael Nicholas Georgiou on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Michael Nicholas Georgiou on 16 April 2015 (2 pages) |
20 January 2015 | Termination of appointment of John Quested as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Quested as a director on 20 January 2015 (1 page) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Michael Nicholas Georgiou on 6 January 2015 (2 pages) |