UKBizDB.co.uk

VUDU LOUNGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vudu Lounge Limited. The company was founded 18 years ago and was given the registration number 05557158. The firm's registered office is in SHEFFIELD. You can find them at 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:VUDU LOUNGE LIMITED
Company Number:05557158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, York Road, Haxby, York, United Kingdom, YO3 3EL

Secretary15 April 2010Active
134 York Road, Haxby, York, YO32 3EL

Director07 September 2005Active
Holly Tree House, Holly Tree Lane, Haxby, York, United Kingdom, YO32 3YJ

Director01 December 2018Active
134 York Road, Haxby, York, YO3 3EL

Director07 September 2005Active
Edenbrook, Intake Lane Dunnington, York, YO19 5NX

Secretary07 September 2005Active
15 Butterstile Avenue, Manchester, M25 9JR

Director07 September 2005Active
15 Butterstile Avenue, Prestwich, Manchester, M25 9JR

Director07 September 2005Active
Edenbrook, Intake Lane Dunnington, York, YO19 5NX

Director07 September 2005Active

People with Significant Control

Mr George Pavlou
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Holly Tree House, Holly Tree Lane, York, United Kingdom, YO32 3YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Antonios Pavlou
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:134 York Road, Haxby, York, England, YO32 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.