About

Registered Number: 05470967
Date of Incorporation: 03/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW,

 

Based in East Sussex, Close-up Film Centre Ltd was founded on 03 June 2005. The current directors of Close-up Film Centre Ltd are listed as Sanville, Damien Pierre Edward, Denton, Tania Helen, Garrad, Michael, Harfmann, Karin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANVILLE, Damien Pierre Edward 03 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Tania Helen 03 June 2005 05 August 2006 1
GARRAD, Michael 21 February 2012 30 September 2013 1
HARFMANN, Karin 05 August 2006 20 February 2012 1

Filing History

Document Type Date
PSC04 - N/A 02 September 2020
CH01 - Change of particulars for director 02 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 28 October 2019
CS01 - N/A 11 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
CS01 - N/A 03 June 2017
AD01 - Change of registered office address 17 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
AA - Annual Accounts 04 April 2014
TM02 - Termination of appointment of secretary 13 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 11 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 26 March 2012
AP03 - Appointment of secretary 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 June 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 10 March 2010
CONNOT - N/A 10 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 28 November 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
CERTNM - Change of name certificate 15 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.