VUE PROPERTIES LIMITED

Company Documents

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

View Document

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

View Document

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

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

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

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 Termination of appointment of Robert Alexander Calder as a director on 2024-06-01

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 Mr James Timothy Richards on 2024-06-03

View Document

04/06/244 June 2024 Director's details changed for Mr Toby William Bradon on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Vue Entertainment 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

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

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 14 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 4 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 032521380020 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 032521380019 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 17 in full

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 Termination of appointment of Alison Margaret Cornwell as a director on 2022-11-07

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2021-11-25

View Document

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

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

27/09/2127 September 2021 Second filing for the appointment of Ann Marie O’Sullivan as a director

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

10/05/2110 May 2021 Appointment of Ann Marie O’Sullivan as a director on 2021-05-07

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/16

View Document

26/10/1626 October 2016 ALTER ARTICLES 21/09/2016

View Document

26/10/1626 October 2016 ARTICLES OF ASSOCIATION

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032521380021

View Document

13/10/1613 October 2016 ALTER ARTICLES 21/09/2016

View Document

13/10/1613 October 2016 THE COMPANY ENTERS INTO (THE ACCESSION DEED, GUARANTOR, (BIDCO), (TERM LOAN FACILITY AGREEMENT) THE (ACCESSION). (THE TRANSACTION SECURITY),(SSRCF), (AMENDMENT AGREEMENT),(SUPPLEMENTAL DEBENTURE). DIRECTORS HAVE AUTHORITY TO APPROVE TERMS. OTHER COMPANY BUSINESS. 21/09/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032521380020

View Document

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

View Document

03/11/153 November 2015 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

24/09/1524 September 2015 Annual return made up to 19 September 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 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

05/11/145 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032521380019

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

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

18/10/1318 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032521380018

View Document

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

View Document

29/10/1229 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SAIL ADDRESS CHANGED FROM: TMF CORPORATE ADMINISTRATION SERVICES LIMITED PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

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 15

View Document

20/09/1020 September 2010 Annual return made up to 19 September 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 / ALAN EWART MCNAIR / 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 / STEPHEN JEREMY KNIBBS / 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

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; 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

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

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 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

03/10/053 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

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

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 13/05/04 TO 30/11/03

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 12/05/03

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0423 June 2004 £ NC 21000/25000 19/05/

View Document

23/06/0423 June 2004 NC INC ALREADY ADJUSTED 19/05/04

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

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: 2ND FLOOR CONDUIT HOUSE 309-317 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

21/05/0321 May 2003 NC INC ALREADY ADJUSTED 13/05/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 AUDITOR'S RESIGNATION

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 £ NC 20000/21000 13/05/

View Document

21/05/0321 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 13/05/03

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED WARNER VILLAGE PROPERTIES LIMITE D CERTIFICATE ISSUED ON 14/05/03

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 29/11/01

View Document

05/03/025 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 25/11/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB

View Document

08/10/998 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 26/11/98

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 ALTER MEM AND ARTS 03/09/98

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 27/11/97

View Document

16/07/9816 July 1998 DELIVERY EXT'D 3 MTH 28/11/97

View Document

06/05/986 May 1998 ADOPT MEM AND ARTS 29/04/98

View Document

16/04/9816 April 1998 S366A DISP HOLDING AGM 01/04/98

View Document

16/04/9816 April 1998 S386 DISP APP AUDS 01/04/98

View Document

16/04/9816 April 1998 S252 DISP LAYING ACC 01/04/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

05/02/975 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9721 January 1997 £ NC 100/20000 28/11/96

View Document

21/01/9721 January 1997 RE DESG SHARES ORD TO A 28/11/96

View Document

21/01/9721 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

21/01/9721 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/96

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 28/11/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

21/12/9621 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED FCB 1184 LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 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