UKBizDB.co.uk

AMC NETWORKS INTERNATIONAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amc Networks International Group Limited. The company was founded 19 years ago and was given the registration number 05182468. The firm's registered office is in LONDON. You can find them at 111 Salusbury Road, Salusbury Road, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:AMC NETWORKS INTERNATIONAL GROUP LIMITED
Company Number:05182468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:111 Salusbury Road, Salusbury Road, London, England, NW6 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director31 October 2018Active
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director28 June 2023Active
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director31 January 2014Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Secretary06 March 2013Active
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG

Secretary13 February 2014Active
177 Norval Road, North Wembley, HA0 3SX

Secretary07 December 2004Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Secretary19 September 2012Active
30, Denholme Road, London, England, W9 3HX

Secretary05 January 2006Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary07 December 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary19 July 2004Active
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG

Director27 February 2015Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director31 January 2014Active
10 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BJ

Director07 January 2005Active
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG

Director31 January 2014Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director18 June 2013Active
1125 Budapest, Cedrus, Hungary,

Director07 January 2005Active
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG

Director14 March 2005Active
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG

Director26 November 2014Active
25 Friars Stile Road, Richmond, TW10 6NH

Director07 January 2005Active
9a Ladbroke Gardens, London, W11 2PT

Director14 March 2005Active
9a Ladbroke Gardens, London, W11 2PT

Director07 January 2005Active
177 Norval Road, North Wembley, HA0 3SX

Director07 December 2004Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director01 December 2009Active
Sequel, 65 Camp Road, Gerrards Cross, SL9 7PF

Director07 December 2004Active
33, Broadwick Street, Soho, London, England, W1F 0DQ

Director01 February 2018Active
105-109 Salusbury Road, Queens Park, London, NW6 6RG

Director31 January 2014Active
38, Hans Crescent, London, England, SW1X 0LZ

Director31 January 2014Active
14 Ranulf Road, Hocroft Estate, London, NW2 2DE

Director07 December 2004Active
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU

Corporate Director07 December 2004Active
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU

Corporate Director19 July 2004Active

People with Significant Control

Chello Zone Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Broadwick Street, London, England, W1F 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Capital

Capital allotment shares.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-29Capital

Capital statement capital company with date currency figure.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Insolvency

Legacy.

Download
2023-03-29Capital

Legacy.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-08-08Capital

Second filing capital allotment shares.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-02-18Capital

Capital statement capital company with date currency figure.

Download
2022-02-18Capital

Legacy.

Download
2022-02-18Insolvency

Legacy.

Download
2022-02-18Resolution

Resolution.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-13Capital

Second filing capital allotment shares.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.