VUE THEATRES (UK) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Bona Vacantia disclaimer

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

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 Resolutions

View Document

16/11/2316 November 2023

View Document

16/11/2316 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 Resolutions

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

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

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 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

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

05/10/225 October 2022 Confirmation statement made on 2022-09-21 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 2021-09-21 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

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

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

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, 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

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Document

22/09/1522 September 2015 Annual return made up to 21 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

10/11/1410 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

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

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

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 21 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

11/10/1111 October 2011 Annual return made up to 21 September 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

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

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

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

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 3

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 / 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

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 21/09/09; 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

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; 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

16/11/0616 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

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

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

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON EC4V 4JL

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED CINEMARK THEATRES UK LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 S366A DISP HOLDING AGM 09/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 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