UKBizDB.co.uk

VUE CINEMAS (UK) LIMITED

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

This company is commonly known as Vue Cinemas (uk) Limited. The company was founded 27 years ago and was given the registration number 03263230. The firm's registered office is in LONDON. You can find them at 10 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:VUE CINEMAS (UK) LIMITED
Company Number:03263230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director07 May 2021Active
10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS

Director14 March 2023Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director13 May 2003Active
16 Abingdon Villas, London, W8 6XB

Secretary28 November 1996Active
5 Warrington Road, Richmond, TW10 6SJ

Secretary20 February 2002Active
42 Pirton Road, Hitchin, SG5 2BD

Secretary13 May 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary14 October 1996Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Secretary11 August 2003Active
1023 Bienvenida, Pacific Palisades, 91202

Director28 November 1996Active
6 Holland Park Court, Holland Park Gardens, London, W11 3TG

Director15 February 2000Active
43 West Holmes Place, Broxburn, EH52 5NJ

Director28 May 2003Active
30 Sutherland Road, Armadale, Melbourne Victoria, Australia,

Director28 November 1996Active
16 Abingdon Villas, London, W8 6XB

Director03 November 1998Active
5 Warrington Road, Richmond, TW10 6SJ

Director20 February 2002Active
67a Lansell Road, Toorak, Melbourne, Australia,

Director28 November 1996Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director14 June 2019Active
Flat 11 Copperfield House, 52-54 Marylebone High Street, London, W1U 5HR

Director28 November 1996Active
460 Kangaroo Ground, Warrandyte Road, Kangaroo Ground, Australia,

Director28 November 1996Active
11 Connor Street, Brighton East, Australia,

Director30 June 2000Active
4 Struan Street, Toorak, Melbourne, Australia,

Director28 November 1996Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director04 November 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director14 October 1996Active
14 Hillgate Place, Notting Hill, London, W8 7SJ

Director26 September 2000Active
10, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XS

Director13 May 2003Active
850 Winthrop Road, San Marino, Usa,

Director01 March 2001Active
10 Chiswick Park, 566 Chiswick High Road, London, England, W4 5XS

Director07 May 2021Active
2124 Maginn Drive, Glendale, Usa, 91210

Director23 October 1996Active
3 Red Maple Littleton 80127, Colorado, America,

Director28 November 1996Active
8290 Skyline Drive, Los Angeles, Usa, 90046

Director28 November 1996Active
7 Ruhbank Avenue, Balwyn, Victoria, Australia,

Director15 November 2002Active
74 Gordon Avenue, Stanmore, HA7 3QS

Director23 October 1996Active
47 Victoria Road, Hawthorn, Australia,

Director28 November 1996Active
74 Burlington Avenue, Kew, Richmond, TW9 4DH

Director01 November 2000Active

People with Significant Control

Vue Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Chiswick Park, London, United Kingdom, W4 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Dissolution

Dissolution withdrawal application strike off company.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-11-16Capital

Capital statement capital company with date currency figure.

Download
2023-11-16Capital

Legacy.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Insolvency

Legacy.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-14Address

Change sail address company with old address new address.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.