London
W1F 9AF
Director Name | Mr Nicholas Quested |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | Mr Christopher John Quested |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Lexington Street London W1F 9AF |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1990) |
Role | Executive Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | Aubrey Edward Singer |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1990) |
Role | Producer/Consultant |
Correspondence Address | 79 Sutton Court Road Chiswick London W4 3EQ |
Director Name | Kenneth Leslie Maidment |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1990) |
Role | Consultant |
Correspondence Address | Stompond Cottage 12 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1988(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1990) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Donald Anderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 November 1988(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 1990) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge The Green Richmond Surrey TW9 1NQ |
Director Name | Frederick George Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1989(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Hall Market Drayton Shropshire TF9 4AG |
Director Name | Wilfred Aquilina |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 November 1990) |
Role | Company Director |
Correspondence Address | 3 Suffolk Road Barnes London SW13 9PH |
Secretary Name | Ferdinand Erich Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 November 1990(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 34 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Ian Kinloch Macgregor |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1995) |
Role | Industrialist |
Correspondence Address | Castleton House Lochgilphead Argyll PA31 8RU Scotland |
Director Name | Selena Tan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 1992) |
Role | Accountant |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Secretary Name | Selena Tan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 41 Marius Road Balham London SW17 7QU |
Director Name | Stephen Robert Johnston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Film Executive |
Correspondence Address | 3514 Multiview Drive Los Angeles Ca 90068 United States |
Secretary Name | John Quested |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 799 Washington Street New York Ny 10014 |
Director Name | Mrs Barbara Quested |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1995) |
Role | Actress |
Correspondence Address | 25 Gilston Road London SW10 9SJ |
Secretary Name | Selena Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 64 Titchfield Road Carshalton Surrey SM5 1PX |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2015) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Telephone | 020 74378696 |
---|---|
Telephone region | London |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
60m at £0.05 | Goldcrest Investments Holdings 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
21 November 1990 | Delivered on: 6 December 1990 Satisfied on: 8 August 1996 Persons entitled: Coutts & Company Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: Right title and interest in acquisition, inter company, licencing and laboratory agreements over named films. Fully Satisfied |
---|---|
21 November 1990 | Delivered on: 6 December 1990 Satisfied on: 14 December 1992 Persons entitled: Coutts & Company Classification: Mortgage debenture fixed and floating charge Secured details: £1 and all sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 December 2021 | Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 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) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Nicholas Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
4 December 2014 | Director's details changed for John Quested on 1 December 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
11 August 2011 | Director's details changed for Nicholas Quested on 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicholas Quested on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for John Quested on 1 October 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / john quested / 03/03/2009 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / john quested / 01/03/2008 (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members; amend (7 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members; amend (7 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (2 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (2 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Return made up to 14/06/02; full list of members (2 pages) |
14 June 2002 | Return made up to 14/06/02; full list of members (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
15 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 July 1998 | Return made up to 14/06/98; full list of members (5 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members (5 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1995 (13 pages) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1995 (13 pages) |
2 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
8 August 1996 | Dec mort/charge * (4 pages) |
8 August 1996 | Dec mort/charge * (4 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
30 October 1990 | Memorandum and Articles of Association (35 pages) |
30 October 1990 | Memorandum and Articles of Association (35 pages) |