Company NameGoldcrest Group Limited
Company StatusActive
Company NumberSC101506
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1988(1 year, 4 months after company formation)
Appointment Duration36 years
RoleFilm Producer
Country of ResidenceSwitzerland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Nicholas Quested
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lexington Street
London
W1F 9AF
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1988(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1990)
RoleExecutive Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Director NameAubrey Edward Singer
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1988(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1990)
RoleProducer/Consultant
Correspondence Address79 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameKenneth Leslie Maidment
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1988(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1990)
RoleConsultant
Correspondence AddressStompond Cottage 12 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed21 March 1988(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1990)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameDonald Anderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 November 1988(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 1990)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
The Green
Richmond
Surrey
TW9 1NQ
Director NameFrederick George Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1992)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Market Drayton
Shropshire
TF9 4AG
Director NameWilfred Aquilina
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 November 1990)
RoleCompany Director
Correspondence Address3 Suffolk Road
Barnes
London
SW13 9PH
Secretary NameFerdinand Erich Fischer
NationalityGerman
StatusResigned
Appointed21 November 1990(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address34 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameIan Kinloch Macgregor
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1995)
RoleIndustrialist
Correspondence AddressCastleton House
Lochgilphead
Argyll
PA31 8RU
Scotland
Director NameSelena Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed03 April 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 1992)
RoleAccountant
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Secretary NameSelena Tan
NationalityMalaysian
StatusResigned
Appointed03 April 1992(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address41 Marius Road
Balham
London
SW17 7QU
Director NameStephen Robert Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1995)
RoleFilm Executive
Correspondence Address3514 Multiview Drive
Los Angeles
Ca 90068
United States
Secretary NameJohn Quested
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 September 1995)
RoleCompany Director
Correspondence Address799 Washington Street
New York
Ny 10014
Director NameMrs Barbara Quested
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1995)
RoleActress
Correspondence Address25 Gilston Road
London
SW10 9SJ
Secretary NameSelena Tan
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address64 Titchfield Road
Carshalton
Surrey
SM5 1PX
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed07 February 2000(13 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone020 74378696
Telephone regionLondon

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60m at £0.05Goldcrest Investments Holdings 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 CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

21 November 1990Delivered 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 1990Delivered 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

Filing History

29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 December 2021Appointment of Mr Christopher John Quested as a director on 24 November 2021 (2 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 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)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000,000
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000,000
(6 pages)
8 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
8 October 2015Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015 (1 page)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for Nicholas Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
4 December 2014Director's details changed for John Quested on 1 December 2014 (2 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000,000
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000,000
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
11 August 2011Director's details changed for Nicholas Quested on 30 June 2011 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Quested on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Quested on 1 October 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
4 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / john quested / 03/03/2009 (1 page)
24 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
17 April 2008Director's change of particulars / john quested / 01/03/2008 (1 page)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Full accounts made up to 31 December 2005 (11 pages)
15 June 2007Full accounts made up to 31 December 2005 (11 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 14/06/05; full list of members; amend (7 pages)
27 June 2005Return made up to 14/06/05; full list of members; amend (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 14/06/04; full list of members (2 pages)
15 June 2004Return made up to 14/06/04; full list of members (2 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 June 2003Return made up to 14/06/03; full list of members (2 pages)
20 June 2003Return made up to 14/06/03; full list of members (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Return made up to 14/06/02; full list of members (2 pages)
14 June 2002Return made up to 14/06/02; full list of members (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 December 1999 (12 pages)
5 January 2001Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 December 1998 (12 pages)
15 May 2000Full accounts made up to 31 December 1998 (12 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
8 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
20 July 1999Return made up to 14/06/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 December 1997 (12 pages)
18 December 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 July 1998Return made up to 14/06/98; full list of members (5 pages)
14 July 1998Return made up to 14/06/98; full list of members (5 pages)
7 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 November 1997Full accounts made up to 31 December 1995 (13 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 November 1997Full accounts made up to 31 December 1995 (13 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
29 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
8 August 1996Dec mort/charge * (4 pages)
8 August 1996Dec mort/charge * (4 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
5 October 1995Full group accounts made up to 31 December 1994 (17 pages)
5 October 1995Full group accounts made up to 31 December 1994 (17 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
30 October 1990Memorandum and Articles of Association (35 pages)
30 October 1990Memorandum and Articles of Association (35 pages)