Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VUE THEATRES (UK) LIMITED
Company Information for

VUE THEATRES (UK) LIMITED

10 Chiswick Park, 566 Chiswick High Road, London, W4 5XS,
Company Registration Number
03638003
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vue Theatres (uk) Ltd
VUE THEATRES (UK) LIMITED was founded on 1998-09-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vue Theatres (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VUE THEATRES (UK) LIMITED
 
Legal Registered Office
10 Chiswick Park
566 Chiswick High Road
London
W4 5XS
Other companies in W4
 
Previous Names
CINEMARK THEATRES UK LIMITED18/05/2004
Filing Information
Company Number 03638003
Company ID Number 03638003
Date formed 1998-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-27 04:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VUE THEATRES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VUE THEATRES (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEREMY KNIBBS
Director 2004-04-30
ALAN EWART MCNAIR
Director 2004-04-30
JAMES TIMOTHY RICHARDS
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE WHALLEY
Company Secretary 2004-04-30 2014-08-29
EXCELLET INVESTMENTS LIMITED
Company Secretary 1998-09-21 2004-04-30
MICHAEL CAVALIER
Director 1998-09-21 2004-04-30
ROBERT COPPLE
Director 2000-10-13 2004-04-30
KEN HIGGINS
Director 1998-09-21 2004-04-30
TIMOTHY CHARLES WARNER
Director 1998-09-21 2004-04-30
JEFFREY STEDMAN
Director 1998-09-21 2000-03-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-09-21 1998-09-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-09-21 1998-09-21
QUICKNESS LIMITED
Director 1998-09-21 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEREMY KNIBBS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
STEPHEN JEREMY KNIBBS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
STEPHEN JEREMY KNIBBS APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
STEPHEN JEREMY KNIBBS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEPHEN JEREMY KNIBBS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
STEPHEN JEREMY KNIBBS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-20 CURRENT 2006-05-11 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2006-06-20 CURRENT 1999-07-23 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
STEPHEN JEREMY KNIBBS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
STEPHEN JEREMY KNIBBS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
STEPHEN JEREMY KNIBBS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
STEPHEN JEREMY KNIBBS VUE CINEMAS (UK) LIMITED Director 2003-11-04 CURRENT 1996-10-14 Active
STEPHEN JEREMY KNIBBS SBC PORTUGAL LIMITED Director 2003-11-04 CURRENT 1998-10-06 Active - Proposal to Strike off
STEPHEN JEREMY KNIBBS VUE SERVICES LIMITED Director 2003-11-04 CURRENT 1999-07-22 Active
STEPHEN JEREMY KNIBBS VUE CINEMAS LIMITED Director 2003-11-04 CURRENT 2003-03-14 Active
STEPHEN JEREMY KNIBBS VUE ENTERTAINMENT LIMITED Director 2003-11-04 CURRENT 2003-03-17 Active
STEPHEN JEREMY KNIBBS VUE PROPERTIES LIMITED Director 2003-11-04 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2013-11-21 CURRENT 1999-07-23 Active
ALAN EWART MCNAIR VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
ALAN EWART MCNAIR SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
ALAN EWART MCNAIR APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
ALAN EWART MCNAIR TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ALAN EWART MCNAIR VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
ALAN EWART MCNAIR VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
ALAN EWART MCNAIR VUE ENTERTAINMENT HOLDINGS LIMITED Director 2006-06-20 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
ALAN EWART MCNAIR AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
ALAN EWART MCNAIR STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
ALAN EWART MCNAIR AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
ALAN EWART MCNAIR A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
ALAN EWART MCNAIR VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
ALAN EWART MCNAIR VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
ALAN EWART MCNAIR VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
ALAN EWART MCNAIR VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
ALAN EWART MCNAIR VUE SERVICES LIMITED Director 2003-05-06 CURRENT 1999-07-22 Active
ALAN EWART MCNAIR SBC PORTUGAL LIMITED Director 2003-03-06 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS TULIP UK NEWCO LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JAMES TIMOTHY RICHARDS JT RACING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JAMES TIMOTHY RICHARDS VUE SERVICES CONSULTING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2015-11-03
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL FINCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL BIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS VUE INTERNATIONAL MIDCO LIMITED Director 2013-08-08 CURRENT 2013-05-02 Liquidation
JAMES TIMOTHY RICHARDS SHAKE UK NEWCO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
JAMES TIMOTHY RICHARDS APOLLO CINEMAS LIMITED Director 2012-05-10 CURRENT 2002-02-06 Active
JAMES TIMOTHY RICHARDS TREGANNA BIDCO LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
JAMES TIMOTHY RICHARDS VUE HOLDINGS (UK) LIMITED Director 2011-10-05 CURRENT 2010-10-28 Active
JAMES TIMOTHY RICHARDS VUE BOOKING SERVICES LIMITED Director 2007-11-15 CURRENT 2007-11-14 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT INVESTMENT LIMITED Director 2006-06-15 CURRENT 2006-05-11 Active
JAMES TIMOTHY RICHARDS AURORA CINEMA LIMITED Director 2005-04-29 CURRENT 2003-05-29 Active
JAMES TIMOTHY RICHARDS STER CENTURY (UK) LIMITED Director 2005-04-29 CURRENT 1997-04-02 Active
JAMES TIMOTHY RICHARDS AURORA HOLDINGS LIMITED Director 2005-04-29 CURRENT 2003-07-21 Active
JAMES TIMOTHY RICHARDS A3 CINEMA LIMITED Director 2005-04-29 CURRENT 2004-06-16 Active
JAMES TIMOTHY RICHARDS VUE CINEMAS (UK) LIMITED Director 2003-05-13 CURRENT 1996-10-14 Active
JAMES TIMOTHY RICHARDS VUE PROPERTIES LIMITED Director 2003-05-13 CURRENT 1996-09-19 Active
JAMES TIMOTHY RICHARDS VUE CINEMAS LIMITED Director 2003-05-07 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT LIMITED Director 2003-05-07 CURRENT 2003-03-17 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS LIMITED Director 2003-05-06 CURRENT 2003-03-14 Active
JAMES TIMOTHY RICHARDS SBC PORTUGAL LIMITED Director 2000-12-14 CURRENT 1998-10-06 Active - Proposal to Strike off
JAMES TIMOTHY RICHARDS VUE SERVICES LIMITED Director 2000-12-14 CURRENT 1999-07-22 Active
JAMES TIMOTHY RICHARDS VUE ENTERTAINMENT HOLDINGS (UK) LIMITED Director 2000-12-14 CURRENT 1999-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-09Application to strike the company off the register
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY KNIBBS
2023-08-14Register inspection address 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
2023-03-16DIRECTOR APPOINTED ROBERT ALEXANDER CALDER
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET CORNWELL
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/11/21
2022-10-13Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-10-13CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE O'SULLIVAN
2021-09-27RP04AP01Second filing of director appointment of Ann Marie O’Sullivan
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/20
2021-05-10AP01DIRECTOR APPOINTED MR TOBY WILLIAM BRADON
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/11/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-24AP01DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART MCNAIR
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/18
2019-01-18CH01Director's details changed for Mr Alan Ewart Mcnair on 2018-04-08
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-17CH01Director's details changed for Mr Alan Ewart Mcnair on 2017-08-01
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/11/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Mr Alan Ewart Mcnair on 2015-09-05
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/11/14
2015-05-27CH01Director's details changed for Mr Stephen Jeremy Knibbs on 2015-05-07
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0121/09/14 ANNUAL RETURN FULL LIST
2014-11-05AD03Registers moved to registered inspection location of 5Th Floor 6 St. Andrew Street London EC4A 3AE
2014-08-29TM02Termination of appointment of Anne Whalley on 2014-08-29
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/11/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-02AR0121/09/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/11/12
2012-10-29AR0121/09/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/11/11
2011-10-11AR0121/09/11 ANNUAL RETURN FULL LIST
2011-10-04AD02Register inspection address changed from Tmf Corporate Administration Services Limited Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
2011-02-17AD02Register inspection address changed from 201 Bishopsgate London EC2M 3AF United Kingdom
2011-01-28AAFULL ACCOUNTS MADE UP TO 25/11/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-21AR0121/09/10 FULL LIST
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-11AAFULL ACCOUNTS MADE UP TO 26/11/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY KNIBBS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EWART MCNAIR / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY RICHARDS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE WHALLEY / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 27/11/08
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 29/11/07
2007-10-04363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAFULL ACCOUNTS MADE UP TO 24/11/05
2005-10-06AAFULL ACCOUNTS MADE UP TO 25/11/04
2005-10-03363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-02353LOCATION OF REGISTER OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-28363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON EC4V 4JL
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2004-05-2088(2)RAD 29/04/04--------- £ SI 998@1=998 £ IC 2/1000
2004-05-18CERTNMCOMPANY NAME CHANGED CINEMARK THEATRES UK LIMITED CERTIFICATE ISSUED ON 18/05/04
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
1998-09-21New incorporation
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to VUE THEATRES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VUE THEATRES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES
SECURITY ASSIGMENT 2005-04-29 Satisfied THEODORUS FONTERNEL
SECURITY ASSIGMENT 2005-04-29 Satisfied JONATHAN SCHERER
SECURITY ASSIGMENT 2005-04-29 Satisfied STEPHEN LOUIS
SECURITY ASSIGNMENT 2005-04-29 Satisfied MICHAEL ROSS
Intangible Assets
Patents
We have not found any records of VUE THEATRES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VUE THEATRES (UK) LIMITED
Trademarks
We have not found any records of VUE THEATRES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VUE THEATRES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as VUE THEATRES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VUE THEATRES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VUE THEATRES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VUE THEATRES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.