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

VUE INTERNATIONAL MIDCO LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
08514934
Private Limited Company
Liquidation

Company Overview

About Vue International Midco Ltd
VUE INTERNATIONAL MIDCO LIMITED was founded on 2013-05-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Vue International Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VUE INTERNATIONAL MIDCO LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in W4
 
Previous Names
VOUGEOT MIDCO LIMITED12/08/2016
ALNERY NO. 3099 LIMITED06/06/2013
Filing Information
Company Number 08514934
Company ID Number 08514934
Date formed 2013-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-11-30
Account next due 30/11/2023
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-21 12:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VUE INTERNATIONAL MIDCO 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 INTERNATIONAL MIDCO LIMITED

Current Directors
Officer Role Date Appointed
EUAN SUTTON
Company Secretary 2015-11-13
ADAM GOLEBIOWSKI
Director 2016-07-01
SIMON PHILIP JONES
Director 2013-06-06
STEPHEN JEREMY KNIBBS
Director 2013-08-08
ALAN EWART MCNAIR
Director 2013-08-08
MICHAEL MARK REDMAN
Director 2013-06-06
JAMES TIMOTHY RICHARDS
Director 2013-08-08
KEVIN BENJAMIN ROSEKE
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FITZGERALD
Director 2014-06-11 2016-07-01
ANNE WHALLEY
Company Secretary 2013-10-17 2014-08-29
DEREK NORMAN LINFIELD
Director 2013-06-06 2014-06-11
SHERRY LYNN ROTH
Director 2013-06-06 2014-06-11
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2013-05-02 2013-06-06
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2013-05-02 2013-06-06
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2013-05-02 2013-06-06
KATHERINE CLAIRE ASTLEY
Director 2013-05-02 2013-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GOLEBIOWSKI SNOWHILL REAL ESTATE LIMITED Director 2016-07-12 CURRENT 2000-02-29 Liquidation
ADAM GOLEBIOWSKI BPP (FARRINGDON ROAD) LIMITED Director 2016-07-12 CURRENT 2006-07-18 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED Director 2016-07-04 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI VUE INTERNATIONAL FINCO LIMITED Director 2016-07-01 CURRENT 2013-05-02 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-03-19 Active
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED Director 2016-06-24 CURRENT 2015-05-26 Active
ADAM GOLEBIOWSKI MB HOUNSLOW LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 3 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB TOLWORTH LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB EPSOM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI WHITEWOOD (RING) NOMINEE LIMITED Director 2016-06-24 CURRENT 2015-09-17 Active
ADAM GOLEBIOWSKI MEYER HOMES LIMITED Director 2016-06-24 CURRENT 2015-10-08 Active
ADAM GOLEBIOWSKI MB HILLINGDON LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB WOOLWICH PHASE 4 LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HOMES LEWISHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB ST ALBANS LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB FULHAM LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI MB HIGHAM'S PARK LIMITED Director 2016-06-24 CURRENT 2015-07-30 Liquidation
ADAM GOLEBIOWSKI MB NEW BARNET LIMITED Director 2016-06-24 CURRENT 2015-07-30 Active
ADAM GOLEBIOWSKI HFH UK VENTURES LIMITED Director 2016-06-07 CURRENT 2014-01-09 Dissolved 2018-04-17
ADAM GOLEBIOWSKI WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
ADAM GOLEBIOWSKI WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
SIMON PHILIP JONES IRANCY MIDCO LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2017-03-28
SIMON PHILIP JONES IRANCY BIDCO LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2017-03-28
SIMON PHILIP JONES VUE INTERNATIONAL FINCO LIMITED Director 2013-06-06 CURRENT 2013-05-02 Liquidation
SIMON PHILIP JONES VUE INTERNATIONAL BIDCO LIMITED Director 2013-06-06 CURRENT 2013-05-02 Liquidation
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 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 THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
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 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 THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
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
MICHAEL MARK REDMAN VUE INTERNATIONAL BIDCO LIMITED Director 2013-06-06 CURRENT 2013-05-02 Liquidation
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 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 THEATRES (UK) LIMITED Director 2004-04-30 CURRENT 1998-09-21 Active - Proposal to Strike off
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
KEVIN BENJAMIN ROSEKE WHITEWOOD MEDIA VILLAGE GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
KEVIN BENJAMIN ROSEKE WHITEWOOD GATEWAY CENTRAL GP LIMITED Director 2016-06-07 CURRENT 2015-03-05 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK LEASING COMPANY LIMITED Director 2014-10-21 CURRENT 1994-03-21 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK LEASING MID COMPANY LIMITED Director 2014-10-21 CURRENT 2009-09-03 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK HOLDINGS II LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
KEVIN BENJAMIN ROSEKE PORTERBROOK HOLDINGS I LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
KEVIN BENJAMIN ROSEKE VUE INTERNATIONAL FINCO LIMITED Director 2014-06-11 CURRENT 2013-05-02 Liquidation

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
2024-05-21Final Gazette dissolved via compulsory strike-off
2023-09-20Appointment of a voluntary liquidator
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 10 Chiswick Park 566 Chiswick High Road London W4 5XS United Kingdom
2023-09-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-19Voluntary liquidation declaration of solvency
2023-08-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEREMY KNIBBS
2023-06-14Statement by Directors
2023-06-14Solvency Statement dated 13/06/23
2023-06-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-14Statement of capital on GBP 1
2023-06-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BAIRD
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149340006
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149340003
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149340005
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149340004
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
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340006
2022-09-02FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES MAUCHEL
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR XINGHE SHEN
2021-06-10AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP JONES
2021-03-05AP01DIRECTOR APPOINTED MATTHEW JAMES BAIRD
2020-12-15AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340005
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340004
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for Mr James Timothy Richards on 2013-08-08
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARK REDMAN
2020-04-07AP01DIRECTOR APPOINTED MR PHILIP JAMES MAUCHEL
2019-08-20AP01DIRECTOR APPOINTED MR JAMES MARRS VALLANCE
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BENJAMIN ROSEKE
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085149340002
2019-07-11AP01DIRECTOR APPOINTED XINGHE SHEN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340003
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART MCNAIR
2019-06-17AP01DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-01-19CH01Director's details changed for Mr Alan Ewart Mcnair on 2018-04-08
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 4717500
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-08-17CH01Director's details changed for Mr Alan Ewart Mcnair on 2017-08-01
2017-07-21AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 4717500
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340002
2016-08-12RES15CHANGE OF COMPANY NAME 12/08/16
2016-08-12CERTNMCOMPANY NAME CHANGED VOUGEOT MIDCO LIMITED CERTIFICATE ISSUED ON 12/08/16
2016-07-29AAFULL ACCOUNTS MADE UP TO 26/11/15
2016-07-13AP01DIRECTOR APPOINTED ADAM GOLEBIOWSKI
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD
2016-05-31AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Mr Michael John Fitzgerald on 2016-01-01
2016-05-27CH01Director's details changed for Mr Simon Philip Jones on 2016-01-01
2015-11-16AP03Appointment of Mr Euan Sutton as company secretary on 2015-11-13
2015-09-08CH01Director's details changed for Mr Alan Ewart Mcnair on 2015-09-05
2015-08-20AAFULL ACCOUNTS MADE UP TO 27/11/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 4717500
2015-05-28AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY KNIBBS / 07/05/2015
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY ANNE WHALLEY
2014-06-19AP01DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE
2014-06-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LINFIELD
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY ROTH
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4717500
2014-06-04AR0102/05/14 FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 28/11/13
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF ENGLAND
2013-10-21AP03SECRETARY APPOINTED ANNE WHALLEY
2013-08-16SH0108/08/13 STATEMENT OF CAPITAL GBP 4717500
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085149340001
2013-08-13AP01DIRECTOR APPOINTED MR STEPHEN JEREMY KNIBBS
2013-08-13AP01DIRECTOR APPOINTED MR ALAN EWART MCNAIR
2013-08-13AP01DIRECTOR APPOINTED MR JAMES TIMOTHY RICHARDS
2013-07-03SH0128/06/13 STATEMENT OF CAPITAL GBP 12501
2013-06-21RES01ADOPT ARTICLES 06/06/2013
2013-06-13AA01CURRSHO FROM 31/05/2014 TO 30/11/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2013-06-11AP01DIRECTOR APPOINTED MR DEREK NORMAN LINFIELD
2013-06-11AP01DIRECTOR APPOINTED MS SHERRY LYNN ROTH
2013-06-11AP01DIRECTOR APPOINTED MR MICHAEL MARK REDMAN
2013-06-11AP01DIRECTOR APPOINTED MR SIMON PHILIP JONES
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2013-06-06RES15CHANGE OF NAME 06/06/2013
2013-06-06CERTNMCOMPANY NAME CHANGED ALNERY NO. 3099 LIMITED CERTIFICATE ISSUED ON 06/06/13
2013-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VUE INTERNATIONAL MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-08
Fines / Sanctions
No fines or sanctions have been issued against VUE INTERNATIONAL MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding LLOYDS BANK PLC
2013-08-14 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VUE INTERNATIONAL MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VUE INTERNATIONAL MIDCO LIMITED
Trademarks
We have not found any records of VUE INTERNATIONAL MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VUE INTERNATIONAL MIDCO 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 (64209 - Activities of other holding companies n.e.c.) as VUE INTERNATIONAL MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VUE INTERNATIONAL MIDCO 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 INTERNATIONAL MIDCO 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 INTERNATIONAL MIDCO 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.