You are here: bizstats.co.uk > a-z index > V list > VU list

Vue Cinemas (UK) Limited LONDON


Founded in 1996, Vue Cinemas (UK), classified under reg no. 03263230 is an active company. Currently registered at 10 Chiswick Park W4 5XS, London the company has been in the business for 28 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Wednesday 14th May 2003 Vue Cinemas (UK) Limited is no longer carrying the name Warner Village Cinemas.

The company has 3 directors, namely Robert C., Toby B. and James R.. Of them, James R. has been with the company the longest, being appointed on 13 May 2003 and Robert C. has been with the company for the least time - from 14 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vue Cinemas (UK) Limited Address / Contact

Office Address 10 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03263230
Date of Incorporation Mon, 14th Oct 1996
Industry Motion picture projection activities
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Robert C.

Position: Director

Appointed: 14 March 2023

Toby B.

Position: Director

Appointed: 07 May 2021

James R.

Position: Director

Appointed: 13 May 2003

Ann O.

Position: Director

Appointed: 07 May 2021

Resigned: 06 July 2022

Alison C.

Position: Director

Appointed: 14 June 2019

Resigned: 07 November 2022

Stephen K.

Position: Director

Appointed: 04 November 2003

Resigned: 31 August 2023

Anne W.

Position: Secretary

Appointed: 11 August 2003

Resigned: 29 August 2014

Robert A.

Position: Director

Appointed: 28 May 2003

Resigned: 04 November 2003

Alan M.

Position: Director

Appointed: 13 May 2003

Resigned: 14 June 2019

Martin D.

Position: Secretary

Appointed: 13 May 2003

Resigned: 11 August 2003

Kirk S.

Position: Director

Appointed: 15 November 2002

Resigned: 09 May 2003

David B.

Position: Secretary

Appointed: 20 February 2002

Resigned: 13 May 2003

David B.

Position: Director

Appointed: 20 February 2002

Resigned: 13 May 2003

Paul M.

Position: Director

Appointed: 01 March 2001

Resigned: 09 May 2003

Ira S.

Position: Director

Appointed: 01 November 2000

Resigned: 09 May 2003

George L.

Position: Director

Appointed: 26 September 2000

Resigned: 15 November 2002

Christopher G.

Position: Director

Appointed: 30 June 2000

Resigned: 09 May 2003

John A.

Position: Director

Appointed: 15 February 2000

Resigned: 26 September 2000

James B.

Position: Director

Appointed: 03 November 1998

Resigned: 20 February 2002

Peter F.

Position: Director

Appointed: 28 November 1996

Resigned: 09 May 2003

Robert K.

Position: Director

Appointed: 28 November 1996

Resigned: 15 February 2000

David P.

Position: Director

Appointed: 28 November 1996

Resigned: 09 May 2003

Charles A.

Position: Director

Appointed: 28 November 1996

Resigned: 01 March 2001

James R.

Position: Director

Appointed: 28 November 1996

Resigned: 30 September 1998

Gregory B.

Position: Director

Appointed: 28 November 1996

Resigned: 09 May 2003

Graham B.

Position: Director

Appointed: 28 November 1996

Resigned: 09 May 2003

John C.

Position: Director

Appointed: 28 November 1996

Resigned: 30 June 2000

Steven S.

Position: Director

Appointed: 28 November 1996

Resigned: 07 April 1999

James B.

Position: Secretary

Appointed: 28 November 1996

Resigned: 20 February 2002

Kiren S.

Position: Director

Appointed: 23 October 1996

Resigned: 28 November 1996

Millard O.

Position: Director

Appointed: 23 October 1996

Resigned: 13 May 2003

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 14 October 1996

Resigned: 28 November 1996

Legist Directors Limited

Position: Nominee Director

Appointed: 14 October 1996

Resigned: 23 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Vue Cinemas Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vue Cinemas Limited

3rd Floor One Ariel Way, Westfield, London, W12 7SL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4698775
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Warner Village Cinemas May 14, 2003
Fcb 1191 November 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements