VUE SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

09/07/259 July 2025 NewFull accounts 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 Mr 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

02/10/242 October 2024 Termination of appointment of Toby William Bradon as a director on 2024-09-20

View Document

02/10/242 October 2024 Appointment of Mrs Narinder Shergill as a director on 2024-10-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

19/06/2419 June 2024 Full accounts 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 Director's details changed for Mr Toby William Bradon 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 Mr James Timothy Richards on 2024-06-03

View Document

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

View Document

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

24/04/2424 April 2024 Appointment of Ms Alison Margaret Cornwell as a director on 2024-04-22

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

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

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

01/06/231 June 2023 Full accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Satisfaction of charge 4 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

03/11/223 November 2022 Full accounts 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

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY RICHARDS / 15/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY RICHARDS / 15/07/2016

View Document

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

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038122860008

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038122860007

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

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 29/11/18

View Document

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

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 24/11/16

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038122860008

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 26/11/15

View Document

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

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

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Document

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

View Document

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038122860007

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 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

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 29/11/12

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 24/11/11

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

26/07/1126 July 2011 Annual return made up to 22 July 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

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1022 July 2010 Annual return made up to 22 July 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 / 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 SECRETARY'S CHANGE OF PARTICULARS / ANNE WHALLEY / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; 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

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/08/0719 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

19/08/0719 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

05/09/065 September 2006 RETURN MADE UP TO 22/07/06; 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

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

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/07/05; 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

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 10 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5TS

View Document

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

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/07/04; 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

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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

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

View Document

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

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 COMPANY NAME CHANGED SPEAN BRIDGE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 S80A AUTH TO ALLOT SEC 22/04/02

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

01/12/991 December 1999 COMPANY NAME CHANGED ALNERY NO. 1882 LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

22/07/9922 July 1999 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