GOLDCREST FILMS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST FILMS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108132

Incorporation date

25/09/1995

Size

Small

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon17/11/2017
Secretary's details changed for B. H. Company Secretarial Services on 2017-11-17
dot icon10/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-10
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
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 Mr Christopher John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 8 in full
dot icon21/11/2013
Satisfaction of charge 7 in full
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Director's details changed for Nicholas Quested on 2011-06-30
dot icon11/08/2011
Director's details changed for Christopher John Quested on 2011-06-30
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-25 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 icon11/11/2009
Director's details changed for Christopher John Quested on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon26/06/2009
Director's change of particulars / christopher quested / 04/07/2008
dot icon03/03/2009
Director's change of particulars / john quested / 03/03/2009
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 25/09/08; 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 icon25/09/2007
Return made up to 25/09/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 25/09/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 25/09/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 25/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 25/09/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 25/09/01; full list of members
dot icon22/01/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/10/2000
Return made up to 25/09/00; 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 icon11/05/2000
Full accounts made up to 1998-12-31
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Secretary resigned
dot icon05/10/1999
Return made up to 25/09/99; no change of members
dot icon07/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/12/1998
Full accounts made up to 1997-12-31
dot icon13/11/1998
Return made up to 25/09/98; full list of members
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Ad 16/07/98--------- £ si 219000@1=219000 £ ic 6610000/6829000
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
£ nc 8262500/8481500 16/07/98
dot icon23/07/1998
£ ic 8262500/6610000 16/07/98 £ sr 1652500@1=1652500
dot icon23/04/1998
Full accounts made up to 1996-12-31
dot icon27/11/1997
Return made up to 25/09/97; full list of members
dot icon15/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon20/05/1997
Return made up to 25/09/96; no change of members; amend
dot icon04/04/1997
Particulars of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon12/11/1996
Return made up to 25/09/96; full list of members
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon03/08/1996
Ad 10/07/96--------- £ si [email protected]=2500 £ si 1650000@1=1650000 £ ic 6610000/8262500
dot icon03/08/1996
Ad 28/06/96--------- £ si [email protected]=1 £ ic 6609999/6610000
dot icon12/07/1996
Nc inc already adjusted 28/06/96
dot icon12/07/1996
Conso 28/06/96
dot icon12/07/1996
Ad 28/06/96--------- £ si 999998@1=999998 £ ic 5610001/6609999
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon26/05/1996
New secretary appointed
dot icon04/05/1996
Particulars of mortgage/charge
dot icon24/03/1996
Statement of affairs
dot icon24/03/1996
Ad 25/10/95--------- £ si [email protected] £ si 5600000@1
dot icon31/01/1996
Ad 25/10/95--------- £ si [email protected]=10000 £ si 5600000@1=5600000 £ ic 1/5610001
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon03/10/1995
Director resigned
dot icon03/10/1995
Secretary resigned
dot icon03/10/1995
Registered office changed on 03/10/95 from: 12 great james street london WC1N 3DR
dot icon03/10/1995
Accounting reference date notified as 31/12
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
£ nc 5500000/5700000 28/09/95
dot icon25/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Guy Stanley
Director
01/11/1995 - 30/10/1997
72
Quested, Christopher John
Director
02/01/2001 - Present
38
Quested, John
Director
28/09/1995 - Present
21
Quested, Nicholas
Director
28/09/1995 - Present
28

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 INTERNATIONAL LIMITED

GOLDCREST FILMS INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST FILMS INTERNATIONAL LIMITED?

toggle

GOLDCREST FILMS INTERNATIONAL LIMITED is currently Active. It was registered on 25/09/1995 .

Where is GOLDCREST FILMS INTERNATIONAL LIMITED located?

toggle

GOLDCREST FILMS INTERNATIONAL LIMITED is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does GOLDCREST FILMS INTERNATIONAL LIMITED do?

toggle

GOLDCREST FILMS INTERNATIONAL LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for GOLDCREST FILMS INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.