VUE CINEMAS (UK) 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

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

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with updates

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 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 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

03/06/243 June 2024 Change of details for Vue Cinemas Limited as a person with significant control on 2024-06-03

View Document

01/02/241 February 2024 Withdraw the company strike off application

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

16/11/2316 November 2023 Statement of capital on 2023-11-16

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Statement of capital on 2023-11-03

View Document

03/11/233 November 2023

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 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 032632300013 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 032632300012 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 3 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 7 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 2 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

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 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

19/10/2119 October 2021 Second filing for the appointment of Ann Marie O’Sullivan as a director

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 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

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

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, 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

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032632300014

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032632300015

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, 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 032632300013

View Document

13/11/1513 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

20/10/1520 October 2015 Annual return made up to 14 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 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

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032632300012

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

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

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032632300011

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032632300009

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032632300010

View Document

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

View Document

20/11/1220 November 2012 Annual return made up to 14 October 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

11/11/1111 November 2011 Annual return made up to 14 October 2011 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

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

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

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

View Document

22/10/0922 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

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 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; 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

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS 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

27/10/0527 October 2005 RETURN MADE UP TO 14/10/05; 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

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

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

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 14/10/03; 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

06/06/036 June 2003 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

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

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 13/05/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 AUDITOR'S RESIGNATION

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 13/05/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0319 May 2003 £ NC 71000/72000 13/05/

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED WARNER VILLAGE CINEMAS LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

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

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

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

30/10/0130 October 2001 RETURN MADE UP TO 14/10/01; 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 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

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

09/11/999 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: WELLS POINT 79 WELLS STREET LONDON W1P 3RD

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 26/11/98

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 27/11/97

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/06/983 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

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

View Document

06/05/986 May 1998 VARYING SHARE RIGHTS AND NAMES 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 14/10/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

06/02/976 February 1997 £ NC 100/71000 28/11/96

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 28/11/96

View Document

06/02/976 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 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

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

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

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED FCB 1191 LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

14/10/9614 October 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