CLOSE-UP - History of Changes


DateDescription
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