Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-06 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-06-09 |
delete index_pages_linkeddomain paypal.com |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-03-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 01/09/2020 |
2020-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 01/09/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-22 |
insert index_pages_linkeddomain paypal.com |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2020-01-19 |
delete otherexecutives Wim Wenders |
2020-01-19 |
delete person Wim Wenders |
2019-12-19 |
insert otherexecutives Wim Wenders |
2019-12-19 |
insert person Wim Wenders |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 01/07/2015 |
2019-08-18 |
delete index_pages_linkeddomain purge.xxx |
2019-07-18 |
insert index_pages_linkeddomain purge.xxx |
2019-06-18 |
insert terms_pages_linkeddomain bookingprotect.com |
2019-02-11 |
delete otherexecutives Early Summer |
2019-02-11 |
delete otherexecutives Late Spring |
2019-02-11 |
delete person Early Summer |
2019-02-11 |
delete person Late Spring |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-01-05 |
insert otherexecutives Early Summer |
2019-01-05 |
insert otherexecutives Late Spring |
2019-01-05 |
insert person Early Summer |
2019-01-05 |
insert person Late Spring |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-29 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-07-27 |
delete general_emails in..@vertigomagazine.co.uk |
2018-07-27 |
delete address CLOSE-UP FILM CENTRE
97 Sclater Street
London E1 6HR
United Kingdom |
2018-07-27 |
delete email in..@vertigomagazine.co.uk |
2018-07-27 |
delete terms_pages_linkeddomain ticketsource.co.uk |
2018-07-27 |
insert alias Close-Up Film Centre Limited |
2018-07-27 |
insert terms_pages_linkeddomain mailchimp.com |
2018-06-08 |
insert about_pages_linkeddomain cookieinfoscript.com |
2018-06-08 |
insert about_pages_linkeddomain eepurl.com |
2018-06-08 |
insert contact_pages_linkeddomain cookieinfoscript.com |
2018-06-08 |
insert contact_pages_linkeddomain eepurl.com |
2018-06-08 |
insert index_pages_linkeddomain cookieinfoscript.com |
2018-06-08 |
insert index_pages_linkeddomain eepurl.com |
2018-06-08 |
insert terms_pages_linkeddomain cookieinfoscript.com |
2018-06-08 |
insert terms_pages_linkeddomain eepurl.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
2018-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 31/07/2017 |
2017-06-07 |
delete address ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ |
2017-06-07 |
insert address ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX ENGLAND BN22 8PW |
2017-06-07 |
update reg_address_care_of JOSHUA LEIGH & CO => null |
2017-06-07 |
update registered_address |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
C/O JOSHUA LEIGH & CO
ALPHA HOUSE, 176A HIGH STREET
BARNET
HERTFORDSHIRE
EN5 5SZ |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
delete otherexecutives Fernando Eimbcke |
2017-01-09 |
delete person Fernando Eimbcke |
2016-12-11 |
delete otherexecutives Aaron Schock |
2016-12-11 |
delete otherexecutives Alejandro G. Iñárritu |
2016-12-11 |
delete otherexecutives Ernesto Contreras |
2016-12-11 |
delete otherexecutives Javier Arroyo |
2016-12-11 |
delete otherexecutives John Huston |
2016-12-11 |
delete otherexecutives Juan Carlos Rulfo |
2016-12-11 |
delete otherexecutives Luis López |
2016-12-11 |
delete otherexecutives Robert Rodriguez |
2016-12-11 |
delete otherexecutives Salvador Allende |
2016-12-11 |
delete otherexecutives Werner Herzog |
2016-12-11 |
insert otherexecutives Alejandro Jodorowsky |
2016-12-11 |
insert otherexecutives Donal Coonan |
2016-12-11 |
insert otherexecutives Fernando Arrabal |
2016-12-11 |
insert otherexecutives Guillermo Del Toro |
2016-12-11 |
insert otherexecutives Jorge Lorenzo |
2016-12-11 |
insert otherexecutives Julien Devaux |
2016-12-11 |
insert otherexecutives Luis Buñuel |
2016-12-11 |
insert otherexecutives Michel Franco |
2016-12-11 |
insert otherexecutives Pedro González-Rubio |
2016-12-11 |
delete person Aaron Schock |
2016-12-11 |
delete person Alejandro G. Iñárritu |
2016-12-11 |
delete person Ernesto Contreras |
2016-12-11 |
delete person Javier Arroyo |
2016-12-11 |
delete person John Huston |
2016-12-11 |
delete person Juan Carlos Rulfo |
2016-12-11 |
delete person Luis López |
2016-12-11 |
delete person Robert Rodriguez |
2016-12-11 |
delete person Salvador Allende |
2016-12-11 |
delete person Werner Herzog |
2016-12-11 |
insert person Alejandro Jodorowsky |
2016-12-11 |
insert person Donal Coonan |
2016-12-11 |
insert person Fernando Arrabal |
2016-12-11 |
insert person Guillermo Del Toro |
2016-12-11 |
insert person Jorge Lorenzo |
2016-12-11 |
insert person Julien Devaux |
2016-12-11 |
insert person Luis Buñuel |
2016-12-11 |
insert person Michel Franco |
2016-12-11 |
insert person Pedro González-Rubio |
2016-10-30 |
insert otherexecutives Fernando Eimbcke |
2016-10-30 |
insert person Fernando Eimbcke |
2016-08-07 |
delete otherexecutives Mia Hansen-Løve |
2016-08-07 |
delete person Mia Hansen-Løve |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete otherexecutives Bruno Dumont |
2016-07-10 |
delete otherexecutives Daniel Geller |
2016-07-10 |
delete otherexecutives Helke Bayrle |
2016-07-10 |
delete otherexecutives Michel Ocelot |
2016-07-10 |
delete otherexecutives Roman Polanski |
2016-07-10 |
insert otherexecutives Alain Robbe-Grillet |
2016-07-10 |
insert otherexecutives Cristina Bertelli |
2016-07-10 |
insert otherexecutives Jean-Pierre Melville |
2016-07-10 |
insert otherexecutives Michael Hofmann |
2016-07-10 |
delete person Bruno Dumont |
2016-07-10 |
delete person Daniel Geller |
2016-07-10 |
delete person Eden Is West |
2016-07-10 |
delete person Helke Bayrle |
2016-07-10 |
delete person Michel Ocelot |
2016-07-10 |
delete person Roman Polanski |
2016-07-10 |
insert person Alain Robbe-Grillet |
2016-07-10 |
insert person Cristina Bertelli |
2016-07-10 |
insert person Jean-Pierre Melville |
2016-07-10 |
insert person Michael Hofmann |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-03 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-16 |
delete otherexecutives Cristina Bertelli |
2016-04-16 |
delete otherexecutives Jean-Pierre Melville |
2016-04-16 |
insert otherexecutives Bruno Dumont |
2016-04-16 |
insert otherexecutives Cécile Deroudille |
2016-04-16 |
insert otherexecutives Daniel Geller |
2016-04-16 |
insert otherexecutives Helke Bayrle |
2016-04-16 |
insert otherexecutives Henri-Georges Clouzot |
2016-04-16 |
insert otherexecutives Roman Polanski |
2016-04-16 |
insert otherexecutives Simon Aeppli |
2016-04-16 |
delete person Cristina Bertelli |
2016-04-16 |
delete person Jean-Pierre Melville |
2016-04-16 |
insert person Bruno Dumont |
2016-04-16 |
insert person Cécile Deroudille |
2016-04-16 |
insert person Daniel Geller |
2016-04-16 |
insert person Eden Is West |
2016-04-16 |
insert person Helke Bayrle |
2016-04-16 |
insert person Henri-Georges Clouzot |
2016-04-16 |
insert person Roman Polanski |
2016-04-16 |
insert person Simon Aeppli |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-29 |
delete otherexecutives Bruno Dumont |
2016-02-29 |
delete otherexecutives Cécile Deroudille |
2016-02-29 |
delete otherexecutives Daniel Geller |
2016-02-29 |
delete otherexecutives Helke Bayrle |
2016-02-29 |
delete otherexecutives Henri-Georges Clouzot |
2016-02-29 |
delete otherexecutives Simon Aeppli |
2016-02-29 |
delete otherexecutives Stan Brakhage |
2016-02-29 |
insert otherexecutives Elia Kazan |
2016-02-29 |
insert otherexecutives James Broughton |
2016-02-29 |
insert otherexecutives Jean Genet |
2016-02-29 |
insert otherexecutives Michel Ocelot |
2016-02-29 |
insert otherexecutives Nicolas Philibert |
2016-02-29 |
delete person Bruno Dumont |
2016-02-29 |
delete person Cécile Deroudille |
2016-02-29 |
delete person Daniel Geller |
2016-02-29 |
delete person Helke Bayrle |
2016-02-29 |
delete person Henri-Georges Clouzot |
2016-02-29 |
delete person Simon Aeppli |
2016-02-29 |
delete person Stan Brakhage |
2016-02-29 |
insert person Elia Kazan |
2016-02-29 |
insert person James Broughton |
2016-02-29 |
insert person Jean Genet |
2016-02-29 |
insert person Michel Ocelot |
2016-02-29 |
insert person Nicolas Philibert |
2016-02-01 |
delete otherexecutives Michael Snow |
2016-02-01 |
delete otherexecutives Ryan Gosling |
2016-02-01 |
insert otherexecutives Jacques Tati |
2016-02-01 |
insert otherexecutives Mia Hansen-Løve |
2016-02-01 |
delete person Michael Snow |
2016-02-01 |
delete person Ryan Gosling |
2016-02-01 |
insert person Jacques Tati |
2016-02-01 |
insert person Mia Hansen-Løve |
2016-01-04 |
delete otherexecutives Abderrahmane Sissako |
2016-01-04 |
insert otherexecutives Michael Snow |
2016-01-04 |
insert otherexecutives Ryan Gosling |
2016-01-04 |
delete person Abderrahmane Sissako |
2016-01-04 |
insert person Michael Snow |
2016-01-04 |
insert person Ryan Gosling |
2015-11-02 |
insert otherexecutives Abderrahmane Sissako |
2015-11-02 |
insert person Abderrahmane Sissako |
2015-10-05 |
delete otherexecutives Abderrahmane Sissako |
2015-10-05 |
delete person Abderrahmane Sissako |
2015-09-07 |
insert otherexecutives Abderrahmane Sissako |
2015-09-07 |
insert person Abderrahmane Sissako |
2015-07-07 |
delete address GLEN PARVA LUFFENHALL WALKERN HERTS SG2 7PU |
2015-07-07 |
insert address ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ |
2015-07-07 |
update reg_address_care_of null => JOSHUA LEIGH & CO |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-05 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 01/05/2015 |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
GLEN PARVA LUFFENHALL
WALKERN
HERTS
SG2 7PU |
2015-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-06 |
delete phone 07535827242 |
2015-02-06 |
insert phone +44 (0)20 3784 7970 |
2014-12-29 |
insert general_emails in..@vertigomagazine.co.uk |
2014-12-29 |
delete address 97-99 Sclater Street
London E1 6HR
United Kingdom |
2014-12-29 |
delete address CLOSE-UP FILM CENTRE
139 Brick Lane
London E1 6SB
United Kingdom |
2014-12-29 |
delete address Close-Up Film Centre
139 Brick Lane
London E1 6SB |
2014-12-29 |
delete email ed..@vertigomagazine.co.uk |
2014-12-29 |
insert address CLOSE-UP FILM CENTRE
97 Sclater Street
London E1 6HR
United Kingdom |
2014-12-29 |
insert address Close-Up Film Centre
97 Sclater Street
London E1 6HR |
2014-12-29 |
insert email in..@vertigomagazine.co.uk |
2014-12-29 |
update primary_contact Close-Up Film Centre
139 Brick Lane
London E1 6SB => Close-Up Film Centre
97 Sclater Street
London E1 6HR |
2014-11-24 |
delete phone +44 (0) 20 7739 3634 |
2014-11-24 |
insert phone 07535827242 |
2014-07-07 |
delete address GLEN PARVA LUFFENHALL WALKERN HERTS UNITED KINGDOM SG2 7PU |
2014-07-07 |
insert address GLEN PARVA LUFFENHALL WALKERN HERTS SG2 7PU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-19 |
update statutory_documents 03/06/14 FULL LIST |
2014-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PIERRE EDWARD SANVILLE / 01/06/2014 |
2014-05-27 |
delete index_pages_linkeddomain bit.ly |
2014-05-27 |
delete phone 0207 928 3232 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-21 |
insert index_pages_linkeddomain bit.ly |
2014-04-21 |
insert phone 0207 928 3232 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GARRAD |
2013-09-30 |
delete otherexecutives Frank Capra |
2013-09-30 |
delete person Frank Capra |
2013-09-22 |
delete otherexecutives David Perlov |
2013-09-22 |
insert otherexecutives Frank Capra |
2013-09-22 |
delete person David Perlov |
2013-09-22 |
insert person Frank Capra |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 59132 - Video distribution activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-21 |
update statutory_documents 03/06/13 FULL LIST |
2013-04-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2013-01-25 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PIERRE EDWARD SANVILLE / 02/01/2013 |
2013-01-09 |
delete otherexecutives Lisandro Alonso |
2013-01-09 |
delete person Lisandro Alonso |
2012-12-31 |
delete otherexecutives Eloy de la Iglesia |
2012-12-31 |
delete otherexecutives Fabián Bielinsky |
2012-12-31 |
delete otherexecutives Jonathan Nossiter |
2012-12-31 |
delete otherexecutives Jorge Navas |
2012-12-31 |
insert otherexecutives Juan Bautista Stagnaro |
2012-12-31 |
insert otherexecutives Kristian De La Riva |
2012-12-31 |
delete person Eloy de la Iglesia |
2012-12-31 |
delete person Fabián Bielinsky |
2012-12-31 |
delete person Jonathan Nossiter |
2012-12-31 |
delete person Jorge Navas |
2012-12-31 |
insert person Juan Bautista Stagnaro |
2012-12-31 |
insert person Kristian De La Riva |
2012-12-31 |
insert person Lucia Puenzo |
2012-12-23 |
insert otherexecutives Lisandro Alonso |
2012-12-23 |
insert person Lisandro Alonso |
2012-10-25 |
insert person Queen Christina |
2012-10-25 |
insert person Rouben Mamoulian |
2012-10-25 |
delete person Queen Christina |
2012-10-25 |
delete person Rouben Mamoulian |
2012-06-08 |
update statutory_documents 03/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-03-02 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GARRAD |
2012-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KARIN HARFMANN / 01/03/2012 |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GARRAD |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
UNIT 3
FEN END ASTWICK ROAD
STOTFORLD
HERTS
SG5 4BA |
2011-06-07 |
update statutory_documents 03/06/11 FULL LIST |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-11 |
update statutory_documents 03/06/10 FULL LIST |
2010-03-29 |
update statutory_documents COMPANY NAME CHANGED CLOSE-UP VIDEOS LIMITED
CERTIFICATE ISSUED ON 29/03/10 |
2010-03-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2010-03-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-10 |
update statutory_documents CHANGE OF NAME 25/02/2010 |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-03-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
TURNBERRY HOUSE
1404-1410 HIGH ROAD
WHETSTONE
LONDON N20 9BH |
2006-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-07 |
update statutory_documents SECRETARY RESIGNED |
2005-07-15 |
update statutory_documents COMPANY NAME CHANGED
CLOSE UP VIDEOS LIMITED
CERTIFICATE ISSUED ON 15/07/05 |
2005-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2005-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2005-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |