VUE CINEMAS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

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

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

View Document

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

View Document

03/10/243 October 2024 Appointment of Matthew Neil Eyre as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Toby William Bradon as a director on 2024-09-20

View Document

03/10/243 October 2024 Appointment of Mrs Narinder Shergill as a director on 2024-10-01

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/06/2410 June 2024 Appointment of Ms Alison Margaret Cornwell as a director on 2024-06-01

View Document

10/06/2410 June 2024 Termination of appointment of Robert Alexander Calder as a director on 2024-06-01

View Document

04/06/244 June 2024 Director's details changed for Mr Toby William Bradon 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

03/06/243 June 2024 Change of details for Vue Entertainment Holdings (Uk) Limited as a person with significant control 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

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-11-30

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

12/04/2312 April 2023 Satisfaction of charge 2 in full

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

16/03/2316 March 2023 Appointment of Robert Alexander Calder as a director on 2023-03-14

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-11-25

View Document

09/11/229 November 2022 Termination of appointment of Alison Margaret Cornwell as a director on 2022-11-07

View Document

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

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046987750005

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046987750004

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MCNAIR

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 08/04/2018

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

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

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046987750005

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/15

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

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 ACCOUNTS OF DORMANT COMPANY 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

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/13

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046987750004

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/12

View Document

08/04/138 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/11

View Document

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: TMF CORPORATE ADMINISTRATION SERVICES LIMITED PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

05/04/115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 25/11/10

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 26/11/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY KNIBBS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY RICHARDS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EWART MCNAIR / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHALLEY / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 27/11/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 29/11/07

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0627 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 £ IC 1003/1002 31/03/06 £ SR 1@1=1

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 24/11/05

View Document

15/02/0615 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: BUILDING 10 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: CONDUIT HOUSE 309-317 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED MAWLAW 595 LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

14/03/0314 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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