Background WavePink WaveYellow Wave

GOLDEN SQUARE PICTURES LIMITED (02486672)

GOLDEN SQUARE PICTURES LIMITED (02486672) is an active UK company. incorporated on 29 March 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. GOLDEN SQUARE PICTURES LIMITED has been registered for 35 years. Current directors include DAMON, James Paul, HOPGOOD, Darren Nigel.

Company Number
02486672
Status
active
Type
ltd
Incorporated
29 March 1990
Age
35 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DAMON, James Paul, HOPGOOD, Darren Nigel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN SQUARE PICTURES LIMITED

GOLDEN SQUARE PICTURES LIMITED is an active company incorporated on 29 March 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. GOLDEN SQUARE PICTURES LIMITED was registered 35 years ago.(SIC: 59111)

Status

active

Active since 35 years ago

Company No

02486672

LTD Company

Age

35 Years

Incorporated 29 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

1D3D LIMITED
From: 20 August 2012To: 23 May 2015
PUDSEY FILMS LIMITED
From: 23 July 2012To: 20 August 2012
BONNIE FILMS LIMITED
From: 12 February 2007To: 23 July 2012
BROMPTON PICTURES LIMITED
From: 19 September 2005To: 12 February 2007
SEVEN SEAS FILMS LIMITED
From: 17 May 2005To: 19 September 2005
OXFORD PICTURES LIMITED
From: 27 April 2005To: 17 May 2005
SEVEN SEAS FILMS LIMITED
From: 15 June 1998To: 27 April 2005
SONY PICTURES BRITANNIA LIMITED
From: 14 May 1993To: 15 June 1998
SEVEN SEAS FILMS, LIMITED
From: 25 June 1990To: 14 May 1993
FALLOWGROVE LIMITED
From: 29 March 1990To: 25 June 1990
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

Sony Pictures Europe House 25 Golden Square London W1F 9LU
From: 29 March 1990To: 15 June 2020
Timeline

6 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 13 Apr 2015

DAMON, James Paul

Active
2 Canalside Walk, LondonW2 1DG
Born January 1976
Director
Appointed 19 Dec 2024

HOPGOOD, Darren Nigel

Active
2 Canalside Walk, LondonW2 1DG
Born December 1977
Director
Appointed 29 May 2009

BLAKSTAD, Martin Frank

Resigned
63 Alfriston Road, LondonSW11 6NR
Secretary
Appointed N/A
Resigned 10 Aug 1993

CASTLE, Alan George

Resigned
Sony Pictures Europe House, LondonW1F 9LU
Secretary
Appointed 19 Aug 2005
Resigned 13 Apr 2015

GILL, Sukhjeet Kaur

Resigned
66 Solent Road, LondonNW6 1TX
Secretary
Appointed 28 Aug 2001
Resigned 19 Aug 2005

RYAN, Paul Antony

Resigned
13 Roderick Road, LondonNW3 2NN
Secretary
Appointed 10 Aug 1993
Resigned 24 Aug 2001

BINGHAM, Nicholas

Resigned
Court Lodge Oast, RyeTN31 6BB
Born August 1943
Director
Appointed N/A
Resigned 29 Nov 1997

BLAKSTAD, Martin Frank

Resigned
63 Alfriston Road, LondonSW11 6NR
Born June 1957
Director
Appointed N/A
Resigned 10 Aug 1993

CASTLE, Alan George

Resigned
Sony Pictures Europe House, LondonW1F 9LU
Born May 1955
Director
Appointed 19 Aug 2005
Resigned 13 Apr 2015

GILL, Sukhjeet Kaur

Resigned
66 Solent Road, LondonNW6 1TX
Born May 1971
Director
Appointed 02 Aug 2002
Resigned 19 Aug 2005

LEMBERGER, Kenneth

Resigned
4463 Vanalden Street, TarzanaFOREIGN
Born September 1946
Director
Appointed N/A
Resigned 30 Jun 2002

MARSHALL, Jacqueline Louise

Resigned
2 Canalside Walk, LondonW2 1DG
Born May 1976
Director
Appointed 31 Mar 2015
Resigned 19 Dec 2024

MCKELLAR, David Lester

Resigned
Brackenbury Oakend Way, Gerrards CrossSL9 8DA
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 2000

ROBERTSON, Antony Brian

Resigned
10 Coval Gardens, LondonSW14 7DG
Born September 1956
Director
Appointed 21 Nov 1994
Resigned 29 May 2009

ROFFELL, Gary Raymond

Resigned
2 Salthill Close, UxbridgeUB8 1PZ
Born September 1953
Director
Appointed 10 Aug 1993
Resigned 30 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

135

Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 October 2016
MR05Certification of Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Miscellaneous
22 July 2015
MISCMISC
Auditors Resignation Company
10 July 2015
AUDAUD
Resolution
23 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
4 February 2004
244244
Legacy
26 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 April 2003
AUDAUD
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 October 1998
AUDAUD
Certificate Change Of Name Company
12 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
4 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 February 1995
225(2)225(2)
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
8 May 1991
288288
Legacy
28 April 1991
288288
Legacy
14 January 1991
363aAnnual Return
Legacy
19 September 1990
288288
Legacy
19 September 1990
288288
Memorandum Articles
2 July 1990
MEM/ARTSMEM/ARTS
Legacy
2 July 1990
287Change of Registered Office
Legacy
2 July 1990
224224
Resolution
29 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1990
NEWINCIncorporation