Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDCREST POST PRODUCTION FACILITIES LIMITED
Company Information for

GOLDCREST POST PRODUCTION FACILITIES LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
02697403
Private Limited Company
Active

Company Overview

About Goldcrest Post Production Facilities Ltd
GOLDCREST POST PRODUCTION FACILITIES LIMITED was founded on 1992-03-16 and has its registered office in London. The organisation's status is listed as "Active". Goldcrest Post Production Facilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOLDCREST POST PRODUCTION FACILITIES LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Filing Information
Company Number 02697403
Company ID Number 02697403
Date formed 1992-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB862582992  
Last Datalog update: 2024-05-05 11:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDCREST POST PRODUCTION FACILITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDCREST POST PRODUCTION FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
B. H. COMPANY SECRETARIAL SERVICES
Company Secretary 2000-02-07
ADAM GLASMAN
Director 2014-08-08
PATRICK MALONE
Director 2014-08-08
ROBIN PIZZEY
Director 2014-08-08
MARTIN POULTNEY
Director 2014-08-08
CHRISTOPHER JOHN QUESTED
Director 2009-06-24
NICHOLAS QUESTED
Director 1995-08-21
LAURENT TREHERNE
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUESTED
Director 1992-04-08 2009-03-18
ALEXANDER TYLER MCRAE
Director 2001-02-16 2001-02-18
SELENA TAN
Company Secretary 1995-09-28 2000-02-07
JOHN QUESTED
Company Secretary 1992-09-14 1995-09-28
BARBARA QUESTED
Director 1993-06-11 1995-08-21
STEPHEN ROBERT JOHNSTON
Director 1992-09-14 1995-08-15
SELENA TAN
Company Secretary 1992-04-08 1992-09-14
SELENA TAN
Director 1992-04-08 1992-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-16 1992-04-08
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-16 1992-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
B. H. COMPANY SECRETARIAL SERVICES UK ROCK'X LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES STRINGFELLOWS.COM LIMITED Company Secretary 2000-02-08 CURRENT 2000-02-08 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES GOLDCREST FILMS INTERNATIONAL LIMITED Company Secretary 2000-02-07 CURRENT 1995-09-25 Active
B. H. COMPANY SECRETARIAL SERVICES ANGELS IN THE CITY LIMITED Company Secretary 2000-01-20 CURRENT 2000-01-20 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES ECTEL (2000) UK LIMITED Company Secretary 1999-08-09 CURRENT 1999-08-09 Dissolved 2013-09-17
B. H. COMPANY SECRETARIAL SERVICES SOFTCHOICE LIMITED Company Secretary 1999-05-13 CURRENT 1999-05-13 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES BESPOKE BRIDGING FINANCE LIMITED Company Secretary 1998-09-01 CURRENT 1988-08-01 Active
B. H. COMPANY SECRETARIAL SERVICES LAP DANCING LIMITED Company Secretary 1997-10-14 CURRENT 1997-10-14 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES ALBION TRUST LIMITED Company Secretary 1995-11-21 CURRENT 1995-11-17 Active
B. H. COMPANY SECRETARIAL SERVICES ORCHIDRATE LIMITED Company Secretary 1994-10-18 CURRENT 1994-10-06 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES CABARET OF THE ANGELS LIMITED Company Secretary 1994-07-12 CURRENT 1994-07-12 Active
B. H. COMPANY SECRETARIAL SERVICES ANGELS OF MAYFAIR LIMITED Company Secretary 1994-02-17 CURRENT 1994-01-19 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES ARTAIUS STEVENAGE LIMITED Company Secretary 1993-10-28 CURRENT 1993-10-28 Dissolved 2014-02-11
B. H. COMPANY SECRETARIAL SERVICES MARYLEBONE SECURITIES LIMITED Company Secretary 1993-02-10 CURRENT 1993-02-10 Active - Proposal to Strike off
B. H. COMPANY SECRETARIAL SERVICES STRINGFELLOW RESTAURANTS LIMITED Company Secretary 1992-10-13 CURRENT 1987-01-16 Active
B. H. COMPANY SECRETARIAL SERVICES MACKENZIE MANAGEMENT SERVICES LIMITED Company Secretary 1992-06-17 CURRENT 1982-02-26 Liquidation
B. H. COMPANY SECRETARIAL SERVICES MARIGOLD MUSIC LIMITED Company Secretary 1992-05-01 CURRENT 1959-03-13 Active
CHRISTOPHER JOHN QUESTED GOLDCREST PRODUCTIONS LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
CHRISTOPHER JOHN QUESTED GOLDCREST FILMS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHRISTOPHER JOHN QUESTED GOLDCREST STUDIOS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHRISTOPHER JOHN QUESTED ATMOS SOUND STUDIOS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-10-11
CHRISTOPHER JOHN QUESTED GOLDCREST PICTURES LIMITED Director 2014-12-02 CURRENT 2007-03-06 Active
CHRISTOPHER JOHN QUESTED GOLDCREST PPS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2015-01-06
CHRISTOPHER JOHN QUESTED GOLDCREST MEDIA SERVICES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2015-01-06
CHRISTOPHER JOHN QUESTED THE PAVEMENT STUDIOS LIMITED Director 2013-04-25 CURRENT 1999-12-07 Dissolved 2014-07-08
CHRISTOPHER JOHN QUESTED THE PAVEMENT LIMITED Director 2013-04-25 CURRENT 2007-01-17 Dissolved 2014-02-25
CHRISTOPHER JOHN QUESTED GOLDCREST INVESTMENT HOLDINGS LIMITED Director 2012-09-25 CURRENT 1990-05-18 Active
CHRISTOPHER JOHN QUESTED GOLDCREST INDEPENDENT LIMITED Director 2011-06-30 CURRENT 2007-09-25 Dissolved 2014-05-27
CHRISTOPHER JOHN QUESTED GOLDCREST CAPITAL LIMITED Director 2011-06-30 CURRENT 2009-01-16 Dissolved 2014-04-15
CHRISTOPHER JOHN QUESTED GOLDCREST INVESTMENTS LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-11-18
CHRISTOPHER JOHN QUESTED GOLDCREST DESIGNATED MEMBER 1 LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-02-25
CHRISTOPHER JOHN QUESTED GOLDCREST DESIGNATED MEMBER 2 LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-02-25
CHRISTOPHER JOHN QUESTED GOLDCREST CAPITAL HOLDINGS LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2015-08-18
CHRISTOPHER JOHN QUESTED GOLDCREST MEDIA CONSULTING LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2016-01-19
CHRISTOPHER JOHN QUESTED GOLDCREST FILM DISTRIBUTION LIMITED Director 2011-06-30 CURRENT 2007-03-12 Active
CHRISTOPHER JOHN QUESTED GOLDCREST ACQUISITIONS LIMITED Director 2011-06-30 CURRENT 2007-09-17 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FILM DISTRIBUTION III LIMITED Director 2011-06-30 CURRENT 2007-10-26 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FUNDING III LIMITED Director 2011-06-30 CURRENT 2007-10-26 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FILM RIGHTS LIMITED Director 2011-06-30 CURRENT 2006-04-24 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FUNDING LIMITED Director 2011-06-30 CURRENT 2006-11-28 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FILM RIGHTS II LIMITED Director 2011-06-30 CURRENT 2007-07-04 Active
CHRISTOPHER JOHN QUESTED PLACEBOLD LIMITED Director 2006-05-04 CURRENT 2006-05-04 Active
CHRISTOPHER JOHN QUESTED GOLDCREST FILMS INTERNATIONAL LIMITED Director 2001-01-02 CURRENT 1995-09-25 Active
NICHOLAS QUESTED JUNGER QUESTED UK LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-02-09
NICHOLAS QUESTED GOLDCREST PICTURES LIMITED Director 2014-12-02 CURRENT 2007-03-06 Active
NICHOLAS QUESTED GOLDCREST INDEPENDENT LIMITED Director 2011-06-30 CURRENT 2007-09-25 Dissolved 2014-05-27
NICHOLAS QUESTED GOLDCREST CAPITAL LIMITED Director 2011-06-30 CURRENT 2009-01-16 Dissolved 2014-04-15
NICHOLAS QUESTED GOLDCREST INVESTMENTS LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-11-18
NICHOLAS QUESTED GOLDCREST DESIGNATED MEMBER 1 LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-02-25
NICHOLAS QUESTED GOLDCREST DESIGNATED MEMBER 2 LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2014-02-25
NICHOLAS QUESTED GOLDCREST CAPITAL HOLDINGS LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2015-08-18
NICHOLAS QUESTED GOLDCREST MEDIA CONSULTING LIMITED Director 2011-06-30 CURRENT 2008-12-05 Dissolved 2016-01-19
NICHOLAS QUESTED GOLDCREST FILM DISTRIBUTION LIMITED Director 2011-06-30 CURRENT 2007-03-12 Active
NICHOLAS QUESTED GOLDCREST ACQUISITIONS LIMITED Director 2011-06-30 CURRENT 2007-09-17 Active
NICHOLAS QUESTED GOLDCREST FILM DISTRIBUTION III LIMITED Director 2011-06-30 CURRENT 2007-10-26 Active
NICHOLAS QUESTED GOLDCREST FUNDING III LIMITED Director 2011-06-30 CURRENT 2007-10-26 Active
NICHOLAS QUESTED GOLDCREST FILM RIGHTS LIMITED Director 2011-06-30 CURRENT 2006-04-24 Active
NICHOLAS QUESTED GOLDCREST FUNDING LIMITED Director 2011-06-30 CURRENT 2006-11-28 Active
NICHOLAS QUESTED GOLDCREST FILM RIGHTS II LIMITED Director 2011-06-30 CURRENT 2007-07-04 Active
NICHOLAS QUESTED GOLDCREST FILMS INTERNATIONAL LIMITED Director 1995-09-28 CURRENT 1995-09-25 Active
NICHOLAS QUESTED FILMCREST DISTRIBUTORS LIMITED Director 1995-08-21 CURRENT 1976-04-27 Active
NICHOLAS QUESTED GOLDCREST FILMS AND TELEVISION LIMITED Director 1995-08-21 CURRENT 1888-05-05 Active
NICHOLAS QUESTED GOLDCREST GROUP LIMITED Director 1995-08-21 CURRENT 1986-10-24 Active
NICHOLAS QUESTED GOLDCREST MUSIC LIMITED Director 1995-08-21 CURRENT 1982-10-07 Active
NICHOLAS QUESTED GOLDCREST DISTRIBUTORS LIMITED Director 1995-08-21 CURRENT 1982-10-07 Active
NICHOLAS QUESTED GOLDCREST FILMS AND TELEVISION (HOLDINGS) LIMITED Director 1995-08-21 CURRENT 1983-12-05 Active
NICHOLAS QUESTED GOLDCREST ANIMATION LIMITED Director 1995-08-21 CURRENT 1988-01-04 Active
NICHOLAS QUESTED GOLDCREST INVESTMENT HOLDINGS LIMITED Director 1995-08-21 CURRENT 1990-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19Director's details changed for Laurent Treherne on 2023-04-19
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20RES14Resolutions passed:
  • Re: the sum of £5,500,000.00 be capitalised 31/12/2021
  • Resolution of allotment of securities
2022-09-15RP04CS01
2022-09-1431/12/21 STATEMENT OF CAPITAL GBP 5500002
2022-09-14SH0131/12/21 STATEMENT OF CAPITAL GBP 5500002
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026974030006
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026974030006
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR ROBERT DAVID FARRIS
2022-02-01AP01DIRECTOR APPOINTED MR ROBERT DAVID FARRIS
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-19CH01Director's details changed for Adam Glasman on 2021-04-01
2021-04-16CH01Director's details changed for Laurent Treherne on 2021-04-01
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-14CH01Director's details changed for Mr Patrick Malone on 2020-04-14
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR B. H. COMPANY SECRETARIAL SERVICES on 2017-11-17
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026974030006
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026974030005
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 01/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN QUESTED / 01/12/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED LAURENT TREHERNE
2014-08-28AP01DIRECTOR APPOINTED ADAM GLASMAN
2014-08-28AP01DIRECTOR APPOINTED MARTIN POULTNEY
2014-08-28AP01DIRECTOR APPOINTED PATRICK MALONE
2014-08-28AP01DIRECTOR APPOINTED ROBIN PIZZEY
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026974030005
2014-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0115/04/14 ANNUAL RETURN FULL LIST
2014-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-10RES01ADOPT ARTICLES 29/01/2014
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026974030004
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026974030004
2013-04-23AR0115/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0115/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 30/06/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN QUESTED / 30/06/2011
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-19AR0115/04/11 FULL LIST
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0115/04/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUESTED / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN QUESTED / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-13288aDIRECTOR APPOINTED CHRISTOPHER JOHN QUESTED
2009-04-08363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUESTED
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 03/03/2009
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/03/2008
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN QUESTED / 01/03/2008
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363aRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02288bDIRECTOR RESIGNED
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288aNEW DIRECTOR APPOINTED
2001-03-20363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-22288cDIRECTOR'S PARTICULARS CHANGED
2000-05-22288cDIRECTOR'S PARTICULARS CHANGED
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 36-44 BREWER STREET LONDON W1R 3HP
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to GOLDCREST POST PRODUCTION FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDCREST POST PRODUCTION FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-28 Satisfied DESMOND LYONS
2013-08-05 Satisfied FIVE ARROWS LEASING LIMITED
STAND ALONE CHATTEL MORTGAGE 2011-05-24 Satisfied FIVE ARROWS LEASING LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2010-11-24 Satisfied FIVE ARROWS LEASING LIMITED
CHATTEL MORTGAGE 2001-04-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDCREST POST PRODUCTION FACILITIES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDCREST POST PRODUCTION FACILITIES LIMITED registering or being granted any patents
Domain Names

GOLDCREST POST PRODUCTION FACILITIES LIMITED owns 3 domain names.

goldcrest-post.co.uk   goldcrestfilms.co.uk   goldcrestpost.co.uk  

Trademarks
We have not found any records of GOLDCREST POST PRODUCTION FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDCREST POST PRODUCTION FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as GOLDCREST POST PRODUCTION FACILITIES LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where GOLDCREST POST PRODUCTION FACILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GOLDCREST POST PRODUCTION FACILITIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185182200Multiple loudspeakers, mounted in the same enclosure
2015-05-0170051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2015-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-11-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2011-09-0185258030Digital cameras
2011-09-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDCREST POST PRODUCTION FACILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDCREST POST PRODUCTION FACILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.