GOLDCREST FILMS AND TELEVISION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9AF

Company number 00026678
Status Active
Incorporation Date 5 May 1888
Company Type Private Limited Company
Address 1 LEXINGTON STREET, LONDON, UNITED KINGDOM, W1F 9AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Appointment of Mrs Barbara Quested as a director on 11 April 2016. The most likely internet sites of GOLDCREST FILMS AND TELEVISION LIMITED are www.goldcrestfilmsandtelevision.co.uk, and www.goldcrest-films-and-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and five months. Goldcrest Films and Television Limited is a Private Limited Company. The company registration number is 00026678. Goldcrest Films and Television Limited has been working since 05 May 1888. The present status of the company is Active. The registered address of Goldcrest Films and Television Limited is 1 Lexington Street London United Kingdom W1f 9af. The company`s financial liabilities are £0k. It is £0k against last year. . QUESTED, Barbara is a Director of the company. QUESTED, John is a Director of the company. QUESTED, Nicholas is a Director of the company. Secretary QUESTED, John has been resigned. Secretary TAN, Selena has been resigned. Secretary TAN, Selena has been resigned. Secretary B. H. COMPANY SECRETARIAL SERVICES has been resigned. Director JOHNSTON, Stephen Robert has been resigned. Director QUESTED, Barbara has been resigned. Director TAN, Selena has been resigned. The company operates in "Artistic creation".


goldcrest films and television Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
QUESTED, Barbara
Appointed Date: 11 April 2016
88 years old

Director
QUESTED, John

90 years old

Director
QUESTED, Nicholas
Appointed Date: 21 August 1995
55 years old

Resigned Directors

Secretary
QUESTED, John
Resigned: 28 September 1995
Appointed Date: 14 September 1992

Secretary
TAN, Selena
Resigned: 07 February 2000
Appointed Date: 28 September 1995

Secretary
TAN, Selena
Resigned: 14 September 1992

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Resigned: 30 September 2015
Appointed Date: 07 February 2000

Director
JOHNSTON, Stephen Robert
Resigned: 15 August 1995
76 years old

Director
QUESTED, Barbara
Resigned: 21 August 1995
Appointed Date: 11 June 1993
88 years old

Director
TAN, Selena
Resigned: 14 September 1992
64 years old

Persons With Significant Control

Goldcrest Investment Holdings Ltd
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

GOLDCREST FILMS AND TELEVISION LIMITED Events

18 Aug 2016
Micro company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
24 May 2016
Appointment of Mrs Barbara Quested as a director on 11 April 2016
08 Oct 2015
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015
08 Oct 2015
Termination of appointment of B. H. Company Secretarial Services as a secretary on 30 September 2015
...
... and 138 more events
03 Oct 1986
Group of companies' accounts made up to 31 December 1985

09 May 1986
Return made up to 14/11/85; full list of members

19 Jun 1978
Annual return made up to 08/06/78
16 Jun 1977
Annual return made up to 09/06/77
05 May 1888
Incorporation

GOLDCREST FILMS AND TELEVISION LIMITED Charges

5 May 1993
Fixed charge
Delivered: 19 May 1993
Status: Satisfied on 3 August 1996
Persons entitled: Coutts & Co.
Description: The sum of us $1,875,000 together with interest accrued now…
21 November 1990
Deed of assignment
Delivered: 26 November 1990
Status: Satisfied on 3 August 1996
Persons entitled: Coutts & Company
Description: The assignor's right title and interest in the benefit of…
21 November 1990
Memorandum of deposit under seal
Delivered: 26 November 1990
Status: Satisfied on 19 August 1992
Persons entitled: Coutts & Company
Description: All rights and monies or property howsoever accruing in…
21 November 1990
Debenture
Delivered: 23 November 1990
Status: Satisfied on 19 August 1992
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
23 April 1986
Charge
Delivered: 7 May 1986
Status: Satisfied on 28 March 1991
Persons entitled: Virgin Records Limited
Description: 42.5% of the sums becoming payable to the company pursuant…
31 December 1985
Charge
Delivered: 8 January 1986
Status: Satisfied on 25 October 1990
Persons entitled: Primetime Investments LTD and Hill Samuel & Co Limited.
Description: The company's right title and interest in and to:- A. the…
13 November 1985
Assignment by way of legal charge
Delivered: 27 November 1985
Status: Satisfied
Persons entitled: Al. Pacino. Chal Productions Inc.
Description: Deposit account numbered 35001171 midland bank containing…
1 July 1985
Equitable charge
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: P L Publishing Limited
Description: £2,3000,000 deposited by goldcrest films and television…
17 May 1985
Charge
Delivered: 24 May 1985
Status: Satisfied on 23 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge - (1) all book & other debts. (2) all…
18 December 1984
Charge
Delivered: 4 January 1985
Status: Outstanding
Persons entitled: International Film Investors L.P.
Description: All the company's entire right title and interest to a film…
6 April 1984
Deed
Delivered: 14 April 1984
Status: Satisfied
Persons entitled: Embassy Pictures
Description: The companys right title and interest in and to:- the film…
23 December 1983
Charge
Delivered: 7 January 1984
Status: Outstanding
Persons entitled: National Film Finance Corporation
Description: By way of first fixed charge the company's entire right…
9 November 1983
Charge over bank account
Delivered: 15 November 1983
Status: Satisfied
Persons entitled: Guiness Mahon & Co
Description: All right title and interest in the cash deposit. All…
25 May 1983
Loan agreement & charge
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Guiness Mahon & Co Limited
Description: Items as charged please see doc(M152).
23 December 1981
Supplemental trust deed
Delivered: 31 December 1981
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: First floating charge. Undertaking and all property and…