VUE CINEMAS LIMITED
LONDON MAWLAW 595 LIMITED

Hellopages » Greater London » Hounslow » W4 5XS

Company number 04698775
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XS
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registration of charge 046987750005, created on 28 September 2016; Accounts for a dormant company made up to 26 November 2015. The most likely internet sites of VUE CINEMAS LIMITED are www.vuecinemas.co.uk, and www.vue-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vue Cinemas Limited is a Private Limited Company. The company registration number is 04698775. Vue Cinemas Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Vue Cinemas Limited is 10 Chiswick Park 566 Chiswick High Road London W4 5xs. . KNIBBS, Stephen Jeremy is a Director of the company. MCNAIR, Alan Ewart is a Director of the company. RICHARDS, James Timothy is a Director of the company. Secretary DELEAY, Martin Roy has been resigned. Secretary WHALLEY, Anne has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ARTHUR, Robert Leitch has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Director
KNIBBS, Stephen Jeremy
Appointed Date: 04 November 2003
63 years old

Director
MCNAIR, Alan Ewart
Appointed Date: 07 May 2003
70 years old

Director
RICHARDS, James Timothy
Appointed Date: 07 May 2003
66 years old

Resigned Directors

Secretary
DELEAY, Martin Roy
Resigned: 11 August 2003
Appointed Date: 28 May 2003

Secretary
WHALLEY, Anne
Resigned: 29 August 2014
Appointed Date: 11 August 2003

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 28 May 2003
Appointed Date: 14 March 2003

Director
ARTHUR, Robert Leitch
Resigned: 04 November 2003
Appointed Date: 28 May 2003
56 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Vue Entertainment Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VUE CINEMAS LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
17 Oct 2016
Registration of charge 046987750005, created on 28 September 2016
14 Jun 2016
Accounts for a dormant company made up to 26 November 2015
12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,002

26 Jan 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
...
... and 69 more events
12 May 2003
Director resigned
12 May 2003
New director appointed
12 May 2003
New director appointed
09 Apr 2003
Company name changed mawlaw 595 LIMITED\certificate issued on 09/04/03
14 Mar 2003
Incorporation

VUE CINEMAS LIMITED Charges

28 September 2016
Charge code 0469 8775 0005
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 August 2013
Charge code 0469 8775 0004
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2006
Debenture
Delivered: 10 July 2006
Status: Satisfied on 24 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
13 May 2003
Debenture
Delivered: 2 June 2003
Status: Outstanding
Persons entitled: Time Warner Entertainment Limited and Village Cinemas International Pty Limited (Each Asecurity Agent and Together the Security Agents)
Description: By way of first legal mortgage all a properties and b…
12 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 10 August 2006
Persons entitled: Canadian Imperial Bank of Commerce, London Branch(In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H pilsworth road unsworth bury t/n GM481493, f/h cinema…