GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01775487

Incorporation date

05/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

1 Lexington Street, London W1F 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon02/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Appointment of Mr Christopher John Quested as a director on 2021-11-24
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2016
Micro company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon08/10/2015
Termination of appointment of B. H. Company Secretarial Services as a secretary on 2015-09-30
dot icon08/10/2015
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 2015-10-08
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for Nicholas Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/08/2011
Director's details changed for Nicholas Quested on 2011-06-30
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for John Quested on 2009-10-01
dot icon11/11/2009
Director's details changed for Nicholas Quested on 2009-10-01
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon03/03/2009
Director's change of particulars / john quested / 03/03/2009
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Return made up to 11/07/08; full list of members
dot icon17/04/2008
Director's change of particulars / john quested / 01/03/2008
dot icon17/04/2008
Director's change of particulars / john quested / 01/03/2008
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/07/2007
Return made up to 11/07/07; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/07/2006
Return made up to 11/07/06; full list of members
dot icon04/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2005
Return made up to 11/07/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 11/07/04; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/07/2003
Return made up to 11/07/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 11/07/02; full list of members
dot icon11/12/2001
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Court order
dot icon31/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Return made up to 11/07/01; full list of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/07/2000
Return made up to 11/07/00; full list of members
dot icon22/05/2000
Director's particulars changed
dot icon22/05/2000
Director's particulars changed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 36-44 brewer street london W1R 3HP
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon07/09/1999
Return made up to 11/07/99; no change of members
dot icon07/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/09/1998
Resolutions
dot icon17/07/1998
Return made up to 11/07/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1997
Full accounts made up to 1995-12-31
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon03/08/1997
Return made up to 11/07/97; no change of members
dot icon25/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon30/07/1996
Return made up to 11/07/96; no change of members
dot icon17/10/1995
Secretary resigned
dot icon17/10/1995
New secretary appointed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Director resigned;new director appointed
dot icon26/09/1995
Director resigned
dot icon21/07/1995
Return made up to 11/07/95; full list of members
dot icon10/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon07/08/1994
Return made up to 11/07/94; no change of members
dot icon25/04/1994
Full accounts made up to 1992-12-31
dot icon03/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon08/07/1993
Return made up to 11/07/93; full list of members
dot icon24/06/1993
New director appointed
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon29/01/1993
Full accounts made up to 1991-12-31
dot icon31/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon30/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Return made up to 11/07/92; no change of members
dot icon05/06/1992
New director appointed
dot icon26/04/1992
New secretary appointed;new director appointed
dot icon08/04/1992
Secretary resigned;director resigned
dot icon02/02/1992
Full accounts made up to 1990-12-31
dot icon09/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon15/08/1991
Return made up to 11/07/91; full list of members
dot icon28/01/1991
Registered office changed on 28/01/91 from: brent walker house 19 rupert house london W1V 7FS
dot icon28/01/1991
Secretary resigned;new secretary appointed
dot icon06/12/1990
Declaration of assistance for shares acquisition
dot icon06/12/1990
Declaration of assistance for shares acquisition
dot icon29/11/1990
New director appointed
dot icon27/11/1990
Auditor's resignation
dot icon27/11/1990
Resolutions
dot icon26/11/1990
Particulars of mortgage/charge
dot icon26/11/1990
Particulars of mortgage/charge
dot icon23/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 11/07/90; full list of members
dot icon27/04/1990
Director resigned
dot icon27/04/1990
New director appointed
dot icon02/01/1990
Registered office changed on 02/01/90 from: knightsbridge house 197 knightsbridge london SW7 1RB
dot icon13/11/1989
Full group accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 14/06/89; full list of members
dot icon28/11/1988
Return made up to 27/05/88; full list of members
dot icon15/11/1988
Registered office changed on 15/11/88 from: waverley house, 7/12 noel street, london W1V 3PB
dot icon10/11/1988
Full group accounts made up to 1987-12-31
dot icon04/03/1988
New director appointed
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon29/12/1987
Auditor's resignation
dot icon07/12/1987
Director resigned
dot icon25/11/1987
Director resigned
dot icon18/11/1987
Director resigned
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Resolutions
dot icon04/11/1987
Return made up to 08/10/87; full list of members
dot icon29/09/1987
Director resigned;new director appointed
dot icon29/09/1987
Director resigned;new director appointed
dot icon29/09/1987
Director resigned;new director appointed
dot icon21/08/1987
Full group accounts made up to 1986-12-31
dot icon28/05/1987
Director resigned
dot icon11/02/1987
Registered office changed on 11/02/87 from: 180 wardour street london W1V 3AA
dot icon07/11/1986
Secretary resigned;new secretary appointed
dot icon08/10/1986
Return made up to 10/07/86; full list of members
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon07/08/1986
Director resigned
dot icon15/07/1986
Director resigned;new director appointed
dot icon03/05/1986
Gazettable document
dot icon02/05/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quested, Nicholas
Director
21/08/1995 - Present
28
Quested, Christopher John
Director
24/11/2021 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED

GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED is an(a) Active company incorporated on 05/12/1983 with the registered office located at 1 Lexington Street, London W1F 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED?

toggle

GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED is currently Active. It was registered on 05/12/1983 .

Where is GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED located?

toggle

GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED is registered at 1 Lexington Street, London W1F 9AF.

What does GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED do?

toggle

GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-12-31.