Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDEN SQUARE PICTURES LIMITED
Company Information for

GOLDEN SQUARE PICTURES LIMITED

12TH FLOOR, BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
02486672
Private Limited Company
Active

Company Overview

About Golden Square Pictures Ltd
GOLDEN SQUARE PICTURES LIMITED was founded on 1990-03-29 and has its registered office in London. The organisation's status is listed as "Active". Golden Square Pictures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLDEN SQUARE PICTURES LIMITED
 
Legal Registered Office
12TH FLOOR, BRUNEL BUILDING
2 CANALSIDE WALK
LONDON
W2 1DG
Other companies in W1F
 
Previous Names
1D3D LIMITED23/05/2015
PUDSEY FILMS LIMITED20/08/2012
BONNIE FILMS LIMITED23/07/2012
BROMPTON PICTURES LIMITED12/02/2007
SEVEN SEAS FILMS LIMITED19/09/2005
OXFORD PICTURES LIMITED17/05/2005
SEVEN SEAS FILMS LIMITED27/04/2005
Filing Information
Company Number 02486672
Company ID Number 02486672
Date formed 1990-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB867879636  
Last Datalog update: 2024-03-05 06:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDEN SQUARE PICTURES 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 GOLDEN SQUARE PICTURES LIMITED

Current Directors
Officer Role Date Appointed
DARREN NIGEL HOPGOOD
Company Secretary 2015-04-13
DARREN NIGEL HOPGOOD
Director 2009-05-29
JACQUELINE LOUISE MARSHALL
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEORGE CASTLE
Company Secretary 2005-08-19 2015-04-13
ALAN GEORGE CASTLE
Director 2005-08-19 2015-04-13
ANTONY BRIAN ROBERTSON
Director 1994-11-21 2009-05-29
SUKHJEET KAUR GILL
Company Secretary 2001-08-28 2005-08-19
SUKHJEET KAUR GILL
Director 2002-08-02 2005-08-19
KENNETH LEMBERGER
Director 1991-12-31 2002-06-30
PAUL ANTONY RYAN
Company Secretary 1993-08-10 2001-08-24
DAVID LESTER MCKELLAR
Director 1991-12-31 2000-06-30
NICHOLAS BINGHAM
Director 1991-12-31 1997-11-29
GARY RAYMOND ROFFELL
Director 1993-08-10 1994-09-30
MARTIN FRANK BLAKSTAD
Company Secretary 1991-12-31 1993-08-10
MARTIN FRANK BLAKSTAD
Director 1991-12-31 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN NIGEL HOPGOOD ROCKS & CO. TELEVISION LTD Director 2018-06-22 CURRENT 2018-02-21 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD NEWINCCO 1411 LIMITED Director 2017-02-15 CURRENT 2016-12-02 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 1993-05-27 Dissolved 2016-01-19
DARREN NIGEL HOPGOOD CILL HOLDINGS LIMITED Director 2015-04-15 CURRENT 1996-08-30 Dissolved 2018-05-09
DARREN NIGEL HOPGOOD 2WAYTRAFFIC UK LIMITED Director 2015-04-15 CURRENT 2007-05-21 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2015-04-15 CURRENT 1992-06-01 Active
DARREN NIGEL HOPGOOD AXN NORTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2004-07-13 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD SET NETWORKS AFRICA (UK) LTD Director 2015-04-13 CURRENT 2007-06-28 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD MEDIA MIX (UK) LIMITED Director 2015-04-13 CURRENT 2013-06-06 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ENTERTAINMENT NETWORKS (UK) LIMITED Director 2015-04-13 CURRENT 2010-10-12 Liquidation
DARREN NIGEL HOPGOOD AXN SOUTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2005-07-21 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD CLOUD TELEVISION ONE LTD Director 2015-04-13 CURRENT 2012-03-28 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD STEP MIDCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP TOPCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP ACQUISITIONCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD SPTI NETWORKS EASTERN EUROPE (UK) LIMITED Director 2015-04-13 CURRENT 2007-08-14 Liquidation
DARREN NIGEL HOPGOOD CSC MEDIA GROUP LIMITED Director 2015-04-13 CURRENT 2002-05-20 Liquidation
DARREN NIGEL HOPGOOD AXN EUROPE LIMITED Director 2015-04-13 CURRENT 2003-07-07 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA PICTURES CORPORATION LIMITED Director 2015-04-02 CURRENT 1929-09-17 Active
DARREN NIGEL HOPGOOD SONY PICTURES HOME ENTERTAINMENT LIMITED Director 2015-03-31 CURRENT 1981-09-14 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2015-03-11 CURRENT 1996-08-09 Active
DARREN NIGEL HOPGOOD OBELISK PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-01-06 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CINEMA CLUB LIMITED Director 2009-05-29 CURRENT 1995-10-20 Liquidation
DARREN NIGEL HOPGOOD SPE ITALY LIMITED Director 2009-05-29 CURRENT 2002-12-10 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD FILM CP UK LIMITED Director 2009-05-29 CURRENT 2007-03-29 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ROSE LINE PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1996-05-07 Active
DARREN NIGEL HOPGOOD POINT PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-06-23 Active
DARREN NIGEL HOPGOOD ANONYMOUS PICTURES LIMITED Director 2009-05-29 CURRENT 1997-07-14 Dissolved 2018-07-19
DARREN NIGEL HOPGOOD LOST LAMBS PRODUCTIONS UK LIMITED Director 2009-05-29 CURRENT 1998-11-12 Liquidation
DARREN NIGEL HOPGOOD COLGEMS PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1983-01-21 Liquidation
DARREN NIGEL HOPGOOD WAVELAND PICTURES LIMITED Director 2009-05-29 CURRENT 1999-03-03 Active
DARREN NIGEL HOPGOOD MSM ASIA LIMITED Director 2008-05-29 CURRENT 1997-07-21 Active
JACQUELINE LOUISE MARSHALL MSM ASIA LIMITED Director 2017-02-17 CURRENT 1997-07-21 Active
JACQUELINE LOUISE MARSHALL OBELISK PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1995-01-06 Liquidation
JACQUELINE LOUISE MARSHALL COLUMBIA TRISTAR CINEMA CLUB LIMITED Director 2015-03-31 CURRENT 1995-10-20 Liquidation
JACQUELINE LOUISE MARSHALL SPE ITALY LIMITED Director 2015-03-31 CURRENT 2002-12-10 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL HOLLISTON PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2006-03-22 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL FILM CP UK LIMITED Director 2015-03-31 CURRENT 2007-03-29 Dissolved 2018-03-11
JACQUELINE LOUISE MARSHALL ROSE LINE PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1996-05-07 Active
JACQUELINE LOUISE MARSHALL POINT PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 1995-06-23 Active
JACQUELINE LOUISE MARSHALL ANONYMOUS PICTURES LIMITED Director 2015-03-31 CURRENT 1997-07-14 Dissolved 2018-07-19
JACQUELINE LOUISE MARSHALL LOST LAMBS PRODUCTIONS UK LIMITED Director 2015-03-31 CURRENT 1998-11-12 Liquidation
JACQUELINE LOUISE MARSHALL WAVELAND PICTURES LIMITED Director 2015-03-31 CURRENT 1999-03-03 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-05-25PSC05Change of details for Point Productions Limited as a person with significant control on 2020-06-15
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Sony Pictures Europe House 25 Golden Square London W1F 9LU
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03MR05All of the property or undertaking has been released from charge for charge number 1
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-08-04AP03Appointment of Mr Darren Nigel Hopgood as company secretary on 2015-04-13
2015-08-04TM02Termination of appointment of Alan George Castle on 2015-04-13
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CASTLE
2015-07-22MISCSection 519
2015-07-10AUDAUDITOR'S RESIGNATION
2015-05-23RES15CHANGE OF COMPANY NAME 23/05/15
2015-05-23CERTNMCOMPANY NAME CHANGED 1D3D LIMITED CERTIFICATE ISSUED ON 23/05/15
2015-05-01AP01DIRECTOR APPOINTED JACQUELINE LOUISE MARSHALL
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Darren Nigel Hopgood on 2014-11-01
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-21AR0118/11/12 ANNUAL RETURN FULL LIST
2012-08-20RES15CHANGE OF NAME 20/08/2012
2012-08-20CERTNMCompany name changed pudsey films LIMITED\certificate issued on 20/08/12
2012-07-23RES15CHANGE OF NAME 20/07/2012
2012-07-23CERTNMCompany name changed bonnie films LIMITED\certificate issued on 23/07/12
2011-11-22AR0118/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0118/11/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18AR0118/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NIGEL HOPGOOD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CASTLE / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE CASTLE / 18/11/2009
2009-06-04288aDIRECTOR APPOINTED DARREN NIGEL HOPGOOD
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANTONY ROBERTSON
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363sRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-12CERTNMCOMPANY NAME CHANGED BROMPTON PICTURES LIMITED CERTIFICATE ISSUED ON 12/02/07
2006-12-06363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19CERTNMCOMPANY NAME CHANGED SEVEN SEAS FILMS LIMITED CERTIFICATE ISSUED ON 19/09/05
2005-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-17CERTNMCOMPANY NAME CHANGED OXFORD PICTURES LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-04-27CERTNMCOMPANY NAME CHANGED SEVEN SEAS FILMS LIMITED CERTIFICATE ISSUED ON 27/04/05
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-26363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-04-05AUDAUDITOR'S RESIGNATION
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-20ELRESS386 DISP APP AUDS 02/12/02
2002-12-20ELRESS366A DISP HOLDING AGM 02/12/02
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21288bSECRETARY RESIGNED
2001-09-13288aNEW SECRETARY APPOINTED
2001-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/01
2001-03-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-07288bDIRECTOR RESIGNED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-22288bDIRECTOR RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-30AUDAUDITOR'S RESIGNATION
1998-06-12CERTNMCOMPANY NAME CHANGED SONY PICTURES BRITANNIA LIMITED CERTIFICATE ISSUED ON 15/06/98
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to GOLDEN SQUARE PICTURES 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 GOLDEN SQUARE PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT AND CHARGE 2007-10-10 Outstanding COLUMBIA PICTURES INDUSTRIES,INC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 GOLDEN SQUARE PICTURES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDEN SQUARE PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDEN SQUARE PICTURES LIMITED
Trademarks
We have not found any records of GOLDEN SQUARE PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDEN SQUARE PICTURES 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 (59111 - Motion picture production activities) as GOLDEN SQUARE PICTURES LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GOLDEN SQUARE PICTURES 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 GOLDEN SQUARE PICTURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-04-0185258030Digital cameras
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 GOLDEN SQUARE PICTURES 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 GOLDEN SQUARE PICTURES 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.