VUE SERVICES LIMITED
Overview
| Company Name | VUE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03812286 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VUE SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VUE SERVICES LIMITED located?
| Registered Office Address | 3rd Floor One Ariel Way Westfield W12 7SL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VUE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEAN BRIDGE MANAGEMENT SERVICES LIMITED | Dec 01, 1999 | Dec 01, 1999 |
| ALNERY NO. 1882 LIMITED | Jul 22, 1999 | Jul 22, 1999 |
What are the latest accounts for VUE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for VUE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for VUE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Geoffrey Moore as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Matthew Neil Eyre as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Appointment of James Stewart Mcarthur as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2024 | 39 pages | AA | ||
Director's details changed for Mr Matthew Neil Eyre on Sep 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alison Margaret Cornwell as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Neil Eyre on Nov 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Alison Margaret Cornwell on Oct 09, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Narinder Shergill as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Toby William Bradon as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2023 | 39 pages | AA | ||
Termination of appointment of Robert Alexander Calder as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Mr Euan Sutton on Jun 03, 2024 | 1 pages | CH03 | ||
Director's details changed for Ms Alison Margaret Cornwell on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Toby William Bradon on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Neil Eyre on Jun 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Timothy Richards on Jun 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS to 3rd Floor One Ariel Way Westfield London W12 7SL on Jun 03, 2024 | 1 pages | AD01 | ||
Change of details for Vue Entertainment Holdings (Uk) Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC05 | ||
Appointment of Ms Alison Margaret Cornwell as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Neil Eyre as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Gillian Arksey as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Appointment of Claire Gillian Arksey as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Who are the officers of VUE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Euan | Secretary | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | 202702220001 | |||||||
| MCARTHUR, James Stewart | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | Australian | 343346170001 | |||||
| MOORE, Geoffrey | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 345956530001 | |||||
| RICHARDS, James Timothy | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 77252910003 | |||||
| SHERGILL, Narinder | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 137005400002 | |||||
| DELEAY, Martin Roy | Secretary | 42 Pirton Road SG5 2BD Hitchin Hertfordshire | British | 76351960002 | ||||||
| WHALLEY, Anne | Secretary | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | British | 91537940001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ARKSEY, Claire Gillian | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 313115170001 | |||||
| ARTHUR, Robert Leitch | Director | 43 West Holmes Place EH52 5NJ Broxburn West Lothian | Scotland | British | 97543160001 | |||||
| BLAIR, Stewart David | Director | 13235 West Pine Creek Road 80135 Sedalia Colorado 80135 Usa | American | 62624500001 | ||||||
| BRADON, Toby William | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 280267410001 | |||||
| CALDER, Robert Alexander | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 306761060001 | |||||
| CORNWELL, Alison Margaret | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | United Kingdom | British | 210317690001 | |||||
| CORNWELL, Alison Margaret | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | 230771800001 | |||||
| EYRE, Matthew Neil | Director | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | England | British | 326544610010 | |||||
| GINADER, Barbara Malia | Director | 191 Commonwealth Avenue Boston Massachusetts Ma 02116 Usa | American | 89752820001 | ||||||
| GRANVILLE-SMITH, Elizabeth Flynn | Director | 315 Beacon Street No9 Boston Massachusetts 02116 Usa | American | 62624340001 | ||||||
| KNIBBS, Stephen Jeremy | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 92163440003 | |||||
| MCNAIR, Alan Ewart | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 89547140003 | |||||
| O'SULLIVAN, Ann Marie | Director | Lammas Park Road W5 5JD London 25 | United Kingdom | British | 75691380002 | |||||
| RAINA, Vikrant | Director | 1874 Beacon Street Waban Massachusetts 02468 Usa | Indian | 77461810001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of VUE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vue Entertainment Holdings (Uk) Limited | Apr 06, 2016 | One Ariel Way Westfield W12 7SL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0