Advanced company searchLink opens in new window

VUE INTERNATIONAL BIDCO LIMITED

Company number 08514872

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)
16 Nov 2015 AP03 Appointment of Mr Euan Sutton as a secretary on 13 November 2015
08 Sep 2015 CH01 Director's details changed for Mr Alan Ewart Mcnair on 5 September 2015
30 May 2015 AA Group of companies' accounts made up to 27 November 2014
28 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,717,500
27 May 2015 CH01 Director's details changed for Mr Stephen Jeremy Knibbs on 7 May 2015
27 May 2015 CH01 Director's details changed for Mr Robert Vernon Mah on 1 May 2015
29 Aug 2014 TM02 Termination of appointment of Anne Whalley as a secretary on 29 August 2014
29 Aug 2014 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 29 August 2014
09 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,717,500
08 Apr 2014 AA Group of companies' accounts made up to 28 November 2013
15 Nov 2013 TM02 Termination of appointment of Simon Jones as a secretary
21 Oct 2013 AP03 Appointment of Anne Whalley as a secretary
21 Oct 2013 AD01 Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF England on 21 October 2013
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 4,717,500
19 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2013 MR01 Registration of charge 085148720002
14 Aug 2013 MR01 Registration of charge 085148720004
14 Aug 2013 MR01 Registration of charge 085148720003
13 Aug 2013 AP01 Appointment of Mr Stephen Jeremy Knibbs as a director
13 Aug 2013 AP01 Appointment of Mr Alan Ewart Mcnair as a director
13 Aug 2013 AP01 Appointment of Mr James Timothy Richards as a director
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 MR01 Registration of charge 085148720001
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 50,001
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association