GOALPOST FILM LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DL

Company number 03155866
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address C/O ALLIOTTS FRIARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOALPOST FILM LIMITED are www.goalpostfilm.co.uk, and www.goalpost-film.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Goalpost Film Limited is a Private Limited Company. The company registration number is 03155866. Goalpost Film Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Goalpost Film Limited is C O Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. The company`s financial liabilities are £77.67k. It is £-88.91k against last year. The cash in hand is £116.75k. It is £39.21k against last year. And the total assets are £182.06k, which is £-58.36k against last year. LYON, Nicola Clair is a Secretary of the company. BLIGHT, Rosemary Anne is a Director of the company. LYON, Nicola Clair is a Director of the company. WHALLEY, Tristan is a Director of the company. Secretary WHALLEY, Adriana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture distribution activities".


goalpost film Key Finiance

LIABILITIES £77.67k
-54%
CASH £116.75k
+50%
TOTAL ASSETS £182.06k
-25%
All Financial Figures

Current Directors

Secretary
LYON, Nicola Clair
Appointed Date: 02 July 2007

Director
BLIGHT, Rosemary Anne
Appointed Date: 10 January 2007
63 years old

Director
LYON, Nicola Clair
Appointed Date: 01 November 2006
57 years old

Director
WHALLEY, Tristan
Appointed Date: 06 February 1996
65 years old

Resigned Directors

Secretary
WHALLEY, Adriana
Resigned: 02 July 2007
Appointed Date: 06 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Persons With Significant Control

Goalpost Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOALPOST FILM LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 52 more events
14 Mar 1997
Registered office changed on 14/03/97 from: 54 lynette avenue clapham london SW4 9HD
12 Mar 1997
Accounting reference date shortened from 28/02/97 to 31/12/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1997
Return made up to 06/02/97; full list of members
16 Feb 1996
Secretary resigned
06 Feb 1996
Incorporation

GOALPOST FILM LIMITED Charges

23 February 2009
Charge and deed of security assignment
Delivered: 16 March 2009
Status: Outstanding
Persons entitled: Green Knight Ventures LLP
Description: Rights and titles and interest to the film including all…