Close-up Film Centre Limited

General information

Name:

Close-up Film Centre Ltd

Office Address:

Archer House Britland Estate Northbourne Road BN22 8PW Eastbourne

Number: 05470967

Incorporation date: 2005-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Close-up Film Centre is a firm registered at BN22 8PW Eastbourne at Archer House Britland Estate. This firm was set up in 2005 and is registered as reg. no. 05470967. This firm has been operating on the English market for nineteen years now and company last known status is active. It has a history in registered name changing. In the past, the firm had two different company names. Before 2010 the firm was prospering under the name of Close-up Videos and before that the official company name was Close Up Videos. The company's SIC and NACE codes are 59132 which stands for Video distribution activities. Its most recent financial reports describe the period up to 2022-06-30 and the latest annual confirmation statement was released on 2023-02-11.

The firm works in retail industry. Its FHRSID is 19353. It reports to Tower Hamlets and its last food inspection was carried out on Thu, 7th Jun 2018 , London, E1 6HR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

Since 2005-06-03, this particular company has only been supervised by a single managing director: Damien S. who has been managing it for nineteen years.

  • Previous company's names
  • Close-up Film Centre Limited 2010-03-29
  • Close-up Videos Limited 2005-07-15
  • Close Up Videos Limited 2005-06-03

Financial data based on annual reports

Company staff

Damien S.

Role: Director

Appointed: 03 June 2005

Latest update: 1 March 2024

People with significant control

Damien S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Damien S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Close-Up Film Centre food hygiene ratings

Retailers - other address

Address

97-99 Sclater Street, London

Suburb

Spitalfields

City

London

District

Greater London

State

England

Post code

E1 6HR

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 30th June 2020 (AAMD)
filed on: 15th, March 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

HQ address,
2016

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Accountant/Auditor,
2015 - 2016

Name:

Joshua Leigh & Co Limited

Address:

Alpha House 176a High Street

Post code:

EN5 5SZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 59132 : Video distribution activities
18
Company Age

Similar companies nearby

Closest companies