Advanced company searchLink opens in new window

GOLDCREST FILM RIGHTS II LIMITED

Company number 06302733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 December 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 December 2018
06 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
15 Jun 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
08 Oct 2015 TM02 Termination of appointment of Mcs Formations Limited as a secretary on 30 September 2015
08 Oct 2015 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 8 October 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 CH01 Director's details changed for John Quested on 1 December 2014
04 Dec 2014 CH01 Director's details changed for Nicholas Quested on 1 December 2014
04 Dec 2014 CH01 Director's details changed for Mr Christopher John Quested on 1 December 2014
04 Dec 2014 CH01 Director's details changed for John Quested on 1 December 2014