AMC CHANNEL POLAND LIMITED

Register to unlock more data on OkredoRegister

AMC CHANNEL POLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06077708

Incorporation date

01/02/2007

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon18/03/2026
Appointment of Mr Thomas Keaveney as a director on 2026-03-13
dot icon18/03/2026
Appointment of Ms Maritza Saba Martinez-Smith as a director on 2026-03-13
dot icon18/03/2026
Termination of appointment of Thomas Morton Prentice as a director on 2026-03-13
dot icon18/03/2026
Termination of appointment of Kevin William Dickie as a director on 2026-03-13
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Solvency Statement dated 27/11/25
dot icon03/12/2025
Statement of capital on 2025-12-03
dot icon03/12/2025
Statement by Directors
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Director's details changed for Mr Rutger Andree Wiltens on 2025-06-19
dot icon02/06/2025
Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on 2025-06-02
dot icon02/06/2025
Change of details for Amc Networks International Broadcasting Limited as a person with significant control on 2025-06-02
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon03/07/2023
Termination of appointment of Robert Mcdonald Stewart as a director on 2023-06-28
dot icon30/06/2023
Appointment of Mr Thomas Morton Prentice as a director on 2023-06-28
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-30
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon13/04/2022
Director's details changed for Mr Kevin William Dickie on 2022-04-13
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Change of details for Amc Networks International Broadcasting Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 2021-06-01
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon13/03/2020
Resolutions
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/12/2018
Termination of appointment of Michael Paul Moriarty as a director on 2018-10-31
dot icon20/12/2018
Appointment of Mr Robert Mcdonald Stewart as a director on 2018-10-31
dot icon20/12/2018
Appointment of Mr Kevin William Dickie as a director on 2018-10-31
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Director's details changed for Mr Michael Paul Moriarty on 2018-03-07
dot icon07/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Resolutions
dot icon08/03/2017
Resignation of an auditor
dot icon03/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/01/2017
Registered office address changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG on 2017-01-13
dot icon13/01/2017
Termination of appointment of Levente Malnay as a director on 2017-01-01
dot icon13/01/2017
Appointment of Mr Rutger Andree Wiltens as a director on 2017-01-01
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Termination of appointment of Manuel Rougeron as a director on 2016-04-04
dot icon14/04/2016
Termination of appointment of David Roger Warner as a director on 2016-04-04
dot icon14/04/2016
Termination of appointment of Donald Miller Jones as a director on 2016-04-04
dot icon14/04/2016
Registered office address changed from 5 New Street Square London EC4A 3TW to 105-109 Salusbury Road London NW6 6RG on 2016-04-14
dot icon11/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Auditor's resignation
dot icon23/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/02/2014
Appointment of Manuel Rougeron as a director
dot icon11/12/2013
Termination of appointment of Christian Anting as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Matthew Baxter as a director
dot icon08/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Stephen Hendry as a director
dot icon09/10/2012
Appointment of Levente Malnay as a director
dot icon09/10/2012
Appointment of Michael Moriarty as a director
dot icon09/10/2012
Termination of appointment of Stephen Hendry as a director
dot icon09/10/2012
Termination of appointment of Charles Farmer as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Appointment of Stephen John Hendry as a director
dot icon10/07/2012
Appointment of Stephen John Hendry as a director
dot icon08/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Bruce Tuchman as a director
dot icon08/03/2012
Director's details changed for David Roger Warner on 2011-02-16
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Termination of appointment of Karol Depczynski as a director
dot icon06/06/2011
Appointment of Christian Anting as a director
dot icon02/03/2011
Director's details changed for David Roger Warner on 2011-02-16
dot icon21/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Full accounts made up to 2008-12-31
dot icon16/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/02/2010
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2010-02-12
dot icon04/01/2010
Appointment of David Roger Warner as a director
dot icon04/01/2010
Appointment of Donald Miller Jones as a director
dot icon04/01/2010
Appointment of Charles Henry Patrick Farmer as a director
dot icon04/01/2010
Appointment of Matthew Baxter as a director
dot icon11/12/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon03/11/2009
Appointment of Karol Marek Depczynski as a director
dot icon03/11/2009
Termination of appointment of Maciej Sojka as a director
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from 5 new street square london EC4A 3TW
dot icon29/12/2008
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon10/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon28/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon05/04/2007
New director appointed
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon01/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
01/02/2007 - 19/12/2008
546
HUNTSMOOR LIMITED
Corporate Director
01/02/2007 - 05/02/2007
392
Moriarty, Michael Paul
Director
29/08/2012 - 31/10/2018
20
Dickie, Kevin William
Director
31/10/2018 - 13/03/2026
23
Wiltens, Rutger Andree
Director
01/01/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMC CHANNEL POLAND LIMITED

AMC CHANNEL POLAND LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at 15 Alfred Place, London WC1E 7EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMC CHANNEL POLAND LIMITED?

toggle

AMC CHANNEL POLAND LIMITED is currently Active. It was registered on 01/02/2007 .

Where is AMC CHANNEL POLAND LIMITED located?

toggle

AMC CHANNEL POLAND LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does AMC CHANNEL POLAND LIMITED do?

toggle

AMC CHANNEL POLAND LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AMC CHANNEL POLAND LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Thomas Keaveney as a director on 2026-03-13.