GOLDCREST FILM RIGHTS II LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type micro entity. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type micro entity. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type micro entity. 2018-04-03 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Accounts. Accounts type micro entity. 2017-06-15 View Report
Accounts. Accounts type micro entity. 2016-09-07 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Officers. Termination date: 2015-09-30. Officer name: Mcs Formations Limited. 2015-10-08 View Report
Address. Old address: 235 Old Marylebone Road London NW1 5QT. New address: 1 Lexington Street London W1F 9AF. Change date: 2015-10-08. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type dormant. 2015-02-26 View Report
Officers. Change date: 2014-12-01. Officer name: John Quested. 2014-12-04 View Report
Officers. Officer name: Nicholas Quested. Change date: 2014-12-01. 2014-12-04 View Report
Officers. Change date: 2014-12-01. Officer name: Mr Christopher John Quested. 2014-12-04 View Report
Officers. Officer name: John Quested. Change date: 2014-12-01. 2014-12-04 View Report
Mortgage. Charge number: 3. 2014-12-04 View Report
Mortgage. Charge number: 2. 2014-12-04 View Report
Mortgage. Charge number: 1. 2014-12-04 View Report
Officers. Termination date: 2014-12-01. Officer name: Robert Francis Raymond Jolliffe. 2014-12-01 View Report
Officers. Appointment date: 2014-11-05. Officer name: Mr Robert Francis Raymond Jolliffe. 2014-11-05 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Officers. Officer name: Nicholas Quested. Change date: 2011-06-30. 2011-08-11 View Report
Officers. Officer name: Mr Christopher John Quested. Change date: 2011-06-30. 2011-08-11 View Report
Officers. Officer name: Nicholas Quested. 2011-08-11 View Report
Officers. Officer name: John Quested. 2011-08-11 View Report
Officers. Officer name: Mr Christopher John Quested. 2011-08-11 View Report
Officers. Officer name: Adam Kulick. 2011-08-11 View Report
Officers. Officer name: Mr Adam Joshua Kulick. Change date: 2011-07-02. 2011-07-04 View Report
Accounts. Accounts type full. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Officers. Officer name: Edmondo Lombardi. 2010-01-19 View Report
Officers. Change date: 2009-10-01. Officer name: Edmondo Lombardi. 2009-11-11 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Adam Joshua Kulick. 2009-11-03 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Adam Joshua Kulick. 2009-10-28 View Report