VUE HOLDINGS (UK) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Matthew Neil Eyre on 2024-09-30

View Document

28/02/2528 February 2025 Termination of appointment of Alison Margaret Cornwell as a director on 2025-02-28

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Matthew Neil Eyre on 2024-11-06

View Document

09/10/249 October 2024 Director's details changed for Mrs Alison Margaret Cornwell on 2024-10-09

View Document

19/07/2419 July 2024 Full accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Director's details changed for Mr Matthew Neil Eyre on 2024-06-03

View Document

04/06/244 June 2024 Director's details changed for Mr James Timothy Richards on 2024-06-03

View Document

04/06/244 June 2024 Secretary's details changed for Mr Euan Sutton on 2024-06-03

View Document

04/06/244 June 2024 Director's details changed for Mrs Alison Margaret Cornwell on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS to 3rd Floor One Ariel Way Westfield London W12 7SL on 2024-06-03

View Document

07/05/247 May 2024 Registration of charge 074226410006, created on 2024-05-02

View Document

24/04/2424 April 2024 Appointment of Mr Matthew Neil Eyre as a director on 2024-04-22

View Document

07/02/247 February 2024 Termination of appointment of Claire Gillian Arksey as a director on 2024-01-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

04/09/234 September 2023 Appointment of Claire Gillian Arksey as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Stephen Jeremy Knibbs as a director on 2023-08-31

View Document

14/08/2314 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

31/05/2331 May 2023 Full accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Notification of a person with significant control statement

View Document

15/02/2315 February 2023 Cessation of Vue International Bidco Plc as a person with significant control on 2023-01-26

View Document

31/01/2331 January 2023 Registration of charge 074226410005, created on 2023-01-26

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03

View Document

21/09/2221 September 2022 Registration of charge 074226410004, created on 2022-09-14

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 08/04/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 01/08/2017

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074226410003

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 26/11/15

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR EUAN SUTTON

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 05/09/2015

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 27/11/14

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY KNIBBS / 07/05/2015

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNE WHALLEY

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 28/11/13

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074226410002

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBSON

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUXTABLE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELDING

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/12

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM

View Document

27/03/1227 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/11

View Document

01/12/111 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CREATED

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR ALAN EWART MCNAIR

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR JAMES TIMOTHY RICHARDS

View Document

07/11/117 November 2011 DIRECTOR APPOINTED STEPHEN JEREMY KNIBBS

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME STENING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED ANNE WHALLEY

View Document

04/07/114 July 2011 COMPANY NAME CHANGED DH P BIDCO LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

24/06/1124 June 2011 CHANGE OF NAME 22/06/2011

View Document

24/06/1124 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 2156409

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 ADOPT ARTICLES 02/11/2010

View Document

08/11/108 November 2010 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company