This company is commonly known as Goldcrest Post Production Facilities Limited. The company was founded 32 years ago and was given the registration number 02697403. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | GOLDCREST POST PRODUCTION FACILITIES LIMITED |
---|---|---|
Company Number | : | 02697403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Corporate Secretary | 07 February 2000 | Active |
1, Lexington Street, London, United Kingdom, W1F 9AF | Director | 11 January 2022 | Active |
1, Lexington Street, London, England, W1F 9AF | Director | 08 August 2014 | Active |
1, Lexington Street, London, W1F 9AF | Director | 08 August 2014 | Active |
1, Lexington Street, London, England, W1F 9AF | Director | 08 August 2014 | Active |
1, Lexington Street, London, England, W1F 9AF | Director | 08 August 2014 | Active |
1, Lexington Street, London, United Kingdom, W1F 9AF | Director | 24 June 2009 | Active |
1, Lexington Street, London, United Kingdom, W1F 9AF | Director | 21 August 1995 | Active |
1, Lexington Street, London, England, W1F 9AF | Director | 08 August 2014 | Active |
799 Washington Street, New York, Usa, NY 10014 | Secretary | 14 September 1992 | Active |
64 Titchfield Road, Carshalton, SM5 1PX | Secretary | 28 September 1995 | Active |
41 Marius Road, Balham, London, SW17 7QU | Secretary | 08 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 1992 | Active |
3514 Multiview Drive, Los Angeles, Usa, | Director | 14 September 1992 | Active |
2 Tanglewood, Oaklands, Welwyn, AL6 0RU | Director | 16 February 2001 | Active |
25 Gilston Road, London, SW10 9SJ | Director | 11 June 1993 | Active |
Co/ Sous Les Roches 1, St Cergue, Suisse, 1264 | Director | 08 April 1992 | Active |
41 Marius Road, Balham, London, SW17 7QU | Director | 08 April 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 March 1992 | Active |
Goldcrest Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Lexington Street, London, United Kingdom, W1F 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-14 | Capital | Capital allotment shares. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Officers | Change corporate secretary company with change date. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.