GOLDCREST FILM RIGHTS III LIMITED

235 Old Marylebone Road 235 Old Marylebone Road, NW1 5QT
StatusDISSOLVED
Company No.06496361
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution21 Aug 2012
Years11 years, 8 months, 25 days

SUMMARY

GOLDCREST FILM RIGHTS III LIMITED is an dissolved private limited company with number 06496361. It was incorporated 16 years, 3 months, 8 days ago, on 07 February 2008 and it was dissolved 11 years, 8 months, 25 days ago, on 21 August 2012. The company address is 235 Old Marylebone Road 235 Old Marylebone Road, NW1 5QT.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Quested

Change date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Christopher John Quested

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Quested

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Quested

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Kulick

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Quested

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-02

Officer name: Mr Adam Joshua Kulick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmondo Lombardi

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edmondo Lombardi

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adam Joshua Kulick

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adam Joshua Kulick

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / adam kulick / 04/10/2008 / Nationality was: british, now: usa/british; Occupation was: media finance\, now: managing director

Documents

View document PDF

Incorporation company

Date: 07 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAFINA CAPITAL

99 LISMOYLE ROAD,MAGHERA,BT46 5QU

Number:NI625290
Status:ACTIVE
Category:Private Unlimited Company

MEALS AND MEDIA LTD

3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:07989729
Status:LIQUIDATION
Category:Private Limited Company

NEW ZEALAND LOFTS PROJECT MANAGEMENT LTD

4 HAWTHORN CLOSE,MAIDSTONE,ME15 8GP

Number:10041860
Status:ACTIVE
Category:Private Limited Company

PLACES UNITED LIMITED

6 ST CRISPINS ROAD,WESTGATE ON SEA,CT8 8EB

Number:07128348
Status:ACTIVE
Category:Private Limited Company

RAYFIELD ALLIED LTD

54 HERTFORD STREET,CAMBRIDGE,CB4 3AQ

Number:07394411
Status:ACTIVE
Category:Private Limited Company

TECHOO RETAIL LIMITED

6 ORION DRIVE,NOTTINGHAM,NG8 4EJ

Number:11461905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source