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.
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 | : |
|
Registered Address | : | 111 Salusbury Road, Salusbury Road, London, England, NW6 6RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 31 October 2018 | Active |
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 28 June 2023 | Active |
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 31 January 2014 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Secretary | 06 March 2013 | Active |
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG | Secretary | 13 February 2014 | Active |
177 Norval Road, North Wembley, HA0 3SX | Secretary | 07 December 2004 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Secretary | 19 September 2012 | Active |
30, Denholme Road, London, England, W9 3HX | Secretary | 05 January 2006 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Secretary | 07 December 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Secretary | 19 July 2004 | Active |
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG | Director | 27 February 2015 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 31 January 2014 | Active |
10 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BJ | Director | 07 January 2005 | Active |
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG | Director | 31 January 2014 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 18 June 2013 | Active |
1125 Budapest, Cedrus, Hungary, | Director | 07 January 2005 | Active |
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG | Director | 14 March 2005 | Active |
111 Salusbury Road, Salusbury Road, London, England, NW6 6RG | Director | 26 November 2014 | Active |
25 Friars Stile Road, Richmond, TW10 6NH | Director | 07 January 2005 | Active |
9a Ladbroke Gardens, London, W11 2PT | Director | 14 March 2005 | Active |
9a Ladbroke Gardens, London, W11 2PT | Director | 07 January 2005 | Active |
177 Norval Road, North Wembley, HA0 3SX | Director | 07 December 2004 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 01 December 2009 | Active |
Sequel, 65 Camp Road, Gerrards Cross, SL9 7PF | Director | 07 December 2004 | Active |
33, Broadwick Street, Soho, London, England, W1F 0DQ | Director | 01 February 2018 | Active |
105-109 Salusbury Road, Queens Park, London, NW6 6RG | Director | 31 January 2014 | Active |
38, Hans Crescent, London, England, SW1X 0LZ | Director | 31 January 2014 | Active |
14 Ranulf Road, Hocroft Estate, London, NW2 2DE | Director | 07 December 2004 | Active |
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU | Corporate Director | 07 December 2004 | Active |
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU | Corporate Director | 19 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Capital | Capital allotment shares. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-29 | Insolvency | Legacy. | Download |
2023-03-29 | Capital | Legacy. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Capital | Second filing capital allotment shares. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-02-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-18 | Capital | Legacy. | Download |
2022-02-18 | Insolvency | Legacy. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2022-01-14 | Resolution | Resolution. | Download |
2022-01-13 | Capital | Second filing capital allotment shares. | Download |
2022-01-11 | Capital | Capital allotment shares. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.