- Company Overview for VUE HOLDINGS (UK) LIMITED (07422641)
- Filing history for VUE HOLDINGS (UK) LIMITED (07422641)
- People for VUE HOLDINGS (UK) LIMITED (07422641)
- Charges for VUE HOLDINGS (UK) LIMITED (07422641)
- More for VUE HOLDINGS (UK) LIMITED (07422641)
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
|
|
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
|
|
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 |