GOLDEN SQUARE PICTURES LIMITED
Overview
| Company Name | GOLDEN SQUARE PICTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02486672 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLDEN SQUARE PICTURES LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is GOLDEN SQUARE PICTURES LIMITED located?
| Registered Office Address | 12th Floor, Brunel Building 2 Canalside Walk W2 1DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOLDEN SQUARE PICTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1D3D LIMITED | Aug 20, 2012 | Aug 20, 2012 |
| PUDSEY FILMS LIMITED | Jul 23, 2012 | Jul 23, 2012 |
| BONNIE FILMS LIMITED | Feb 12, 2007 | Feb 12, 2007 |
| BROMPTON PICTURES LIMITED | Sep 19, 2005 | Sep 19, 2005 |
| SEVEN SEAS FILMS LIMITED | May 17, 2005 | May 17, 2005 |
| OXFORD PICTURES LIMITED | Apr 27, 2005 | Apr 27, 2005 |
| SEVEN SEAS FILMS LIMITED | Jun 15, 1998 | Jun 15, 1998 |
| SONY PICTURES BRITANNIA LIMITED | May 14, 1993 | May 14, 1993 |
| SEVEN SEAS FILMS, LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| FALLOWGROVE LIMITED | Mar 29, 1990 | Mar 29, 1990 |
What are the latest accounts for GOLDEN SQUARE PICTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GOLDEN SQUARE PICTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for GOLDEN SQUARE PICTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Columbia Pictures Corporation Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC02 | ||
Cessation of Point Productions Limited as a person with significant control on Jan 26, 2026 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Nigel Hopgood on Dec 06, 2024 | 2 pages | CH01 | ||
Appointment of Mr James Paul Damon as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Louise Marshall as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Point Productions Limited as a person with significant control on Jun 15, 2020 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on Jun 15, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of GOLDEN SQUARE PICTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPGOOD, Darren Nigel | Secretary | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | 199928430001 | |||||||
| DAMON, James Paul | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 329920600001 | |||||
| HOPGOOD, Darren Nigel | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | United Kingdom | British | 114949260004 | |||||
| BLAKSTAD, Martin Frank | Secretary | 63 Alfriston Road SW11 6NR London | British | 7369400001 | ||||||
| CASTLE, Alan George | Secretary | Sony Pictures Europe House 25 Golden Square W1F 9LU London | British | 107393990001 | ||||||
| GILL, Sukhjeet Kaur | Secretary | 66 Solent Road West Hampstead NW6 1TX London | British | 77919860002 | ||||||
| RYAN, Paul Antony | Secretary | 13 Roderick Road NW3 2NN London | British | 15393010002 | ||||||
| BINGHAM, Nicholas | Director | Court Lodge Oast Udimore TN31 6BB Rye East Sussex | United Kingdom | British | 2010300001 | |||||
| BLAKSTAD, Martin Frank | Director | 63 Alfriston Road SW11 6NR London | British | 7369400001 | ||||||
| CASTLE, Alan George | Director | Sony Pictures Europe House 25 Golden Square W1F 9LU London | Uk | British | 107393990001 | |||||
| GILL, Sukhjeet Kaur | Director | 66 Solent Road West Hampstead NW6 1TX London | United Kingdom | British | 77919860002 | |||||
| LEMBERGER, Kenneth | Director | 4463 Vanalden Street FOREIGN Tarzana California Ca 91356 Usa | Usa | 25017990001 | ||||||
| MARSHALL, Jacqueline Louise | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building | England | British | 183412550001 | |||||
| MCKELLAR, David Lester | Director | Brackenbury Oakend Way SL9 8DA Gerrards Cross Buckinghamshire | New Zealand | 1986450001 | ||||||
| ROBERTSON, Antony Brian | Director | 10 Coval Gardens East Sheen SW14 7DG London | United Kingdom | British | 4487710002 | |||||
| ROFFELL, Gary Raymond | Director | 2 Salthill Close UB8 1PZ Uxbridge Middlesex | British | 37364540001 |
Who are the persons with significant control of GOLDEN SQUARE PICTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Pictures Corporation Limited | Jan 26, 2026 | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Point Productions Limited | Apr 06, 2016 | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0