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)
18 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
14 Aug 2019 AD02 Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB
18 Jul 2019 MR04 Satisfaction of charge 074226410002 in full
18 Jul 2019 MR04 Satisfaction of charge 074226410003 in full
17 Jun 2019 TM01 Termination of appointment of Alan Ewart Mcnair as a director on 14 June 2019
17 Jun 2019 AP01 Appointment of Ms Alison Margaret Cornwell as a director on 14 June 2019
30 May 2019 AA Full accounts made up to 30 November 2018
19 Jan 2019 CH01 Director's details changed for Mr Alan Ewart Mcnair on 8 April 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Apr 2018 AA Full accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
17 Aug 2017 CH01 Director's details changed for Mr Alan Ewart Mcnair on 1 August 2017
18 Jun 2017 AA Full accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Oct 2016 MR01 Registration of charge 074226410003, created on 28 September 2016
01 Aug 2016 AA Full accounts made up to 26 November 2015
16 Nov 2015 AP03 Appointment of Mr Euan Sutton as a secretary on 13 November 2015
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,156,409
07 Sep 2015 CH01 Director's details changed for Mr Alan Ewart Mcnair on 5 September 2015
20 Aug 2015 AA Full accounts made up to 27 November 2014
27 May 2015 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 7 May 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,156,409
29 Aug 2014 TM02 Termination of appointment of Anne Whalley as a secretary on 29 August 2014
03 Jun 2014 AA Full accounts made up to 28 November 2013