VUE MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Cessation of Edward Robert Cosford as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Edward Robert Cosford as a director on 2024-08-06

View Document

25/06/2425 June 2024 Registered office address changed from 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Change of details for Mr Scott Rendall as a person with significant control on 2022-11-10

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/05/232 May 2023 Registered office address changed from York House 1 - 3 Newton Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UW United Kingdom to 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 2023-05-02

View Document

15/04/2315 April 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Satisfaction of charge 122826050002 in full

View Document

20/12/2220 December 2022 Change of details for Mr Scott Rendall as a person with significant control on 2022-12-12

View Document

20/12/2220 December 2022 Director's details changed for Mr Scott Rendall on 2022-12-12

View Document

19/12/2219 December 2022 Change of details for Mr Scott Rendall as a person with significant control on 2022-12-12

View Document

19/12/2219 December 2022 Director's details changed for Mr Scott Rendall on 2022-12-12

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

10/11/2210 November 2022 Notification of Edward Robert Cosford as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Edward Robert Cosford as a director on 2022-11-10

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Satisfaction of charge 122826050003 in full

View Document

04/10/224 October 2022 All of the property or undertaking has been released from charge 122826050003

View Document

05/04/225 April 2022 Registration of charge 122826050002, created on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/10/215 October 2021 Resolutions

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT RENDALL / 13/02/2020

View Document

10/03/2010 March 2020 CESSATION OF NICK SHELTON AS A PSC

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SCOTT RENDALL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICK SHELTON

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 12 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR UNITED KINGDOM

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / SCOTT RENDALL / 13/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICK SHELTON / 13/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / NICK SHELTON / 13/02/2020

View Document

25/10/1925 October 2019 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