Advanced company searchLink opens in new window

VUE HOLDINGS (UK) LIMITED

Company number 07422641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2024 AA Full accounts made up to 30 November 2023
04 Jun 2024 CH03 Secretary's details changed for Mr Euan Sutton on 3 June 2024
04 Jun 2024 CH01 Director's details changed for Mrs Alison Margaret Cornwell on 3 June 2024
04 Jun 2024 CH01 Director's details changed for Mr Matthew Neil Eyre on 3 June 2024
04 Jun 2024 CH01 Director's details changed for Mr James Timothy Richards on 3 June 2024
03 Jun 2024 AD01 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 3 June 2024
07 May 2024 MR01 Registration of charge 074226410006, created on 2 May 2024
24 Apr 2024 AP01 Appointment of Mr Matthew Neil Eyre as a director on 22 April 2024
07 Feb 2024 TM01 Termination of appointment of Claire Gillian Arksey as a director on 30 January 2024
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
04 Sep 2023 AP01 Appointment of Claire Gillian Arksey as a director on 31 August 2023
04 Sep 2023 TM01 Termination of appointment of Stephen Jeremy Knibbs as a director on 31 August 2023
14 Aug 2023 AD02 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
31 May 2023 AA Full accounts made up to 30 November 2022
16 Feb 2023 PSC08 Notification of a person with significant control statement
15 Feb 2023 PSC07 Cessation of Vue International Bidco Plc as a person with significant control on 26 January 2023
31 Jan 2023 MR01 Registration of charge 074226410005, created on 26 January 2023
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 3 October 2022
21 Sep 2022 MR01 Registration of charge 074226410004, created on 14 September 2022
02 Sep 2022 AA Full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
10 Jun 2021 AA Full accounts made up to 30 November 2020
01 Dec 2020 PSC05 Change of details for Vougeot Bidco P.L.C. as a person with significant control on 12 August 2016
30 Nov 2020 AA Full accounts made up to 30 November 2019