AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749339

Incorporation date

08/04/1999

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon18/03/2026
Appointment of Mr Thomas Keaveney 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 icon17/03/2026
Appointment of Ms Maritza Saba Martinez-Smith as a director on 2026-03-13
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 Enterprises Limited as a person with significant control on 2025-06-02
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
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 icon21/04/2023
Director's details changed for Mr Rutger Andree Wiltens on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Solvency Statement dated 22/11/22
dot icon22/11/2022
Statement by Directors
dot icon22/11/2022
Statement of capital on 2022-11-22
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon16/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-30
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon19/04/2022
Director's details changed for Mr Kevin William Dickie on 2022-04-13
dot icon02/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon14/01/2022
Resolutions
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon09/06/2021
Change of details for Amc Networks International Enterprises Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 2021-06-01
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon10/01/2020
Resolutions
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon23/04/2019
Resolutions
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon24/01/2019
Termination of appointment of Andrew Gerald Fischer as a secretary on 2019-01-24
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon07/01/2019
Resolutions
dot icon19/12/2018
Resolutions
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 12/12/18
dot icon12/12/2018
Resolutions
dot icon01/11/2018
Appointment of Mr Kevin William Dickie as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Michael Paul Moriarty as a director on 2018-10-31
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon06/03/2018
Resolutions
dot icon01/02/2018
Termination of appointment of James Gerard Gallagher as a director on 2018-02-01
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Director's details changed for Mr Rutger Andree Wiltens on 2017-05-19
dot icon19/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon01/12/2016
Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 2016-12-01
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/03/2015
Appointment of Mr Robert Mcdonald Stewart as a director on 2015-02-27
dot icon06/03/2015
Termination of appointment of Daniel Verwer as a director on 2015-02-27
dot icon19/01/2015
Certificate of change of name
dot icon19/01/2015
Change of name notice
dot icon28/11/2014
Appointment of Mr Michael Paul Moriarty as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Sean Stephen Sullivan as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Dermot Owen Shortt as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Edward Arthur Carroll as a director on 2014-11-28
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon21/02/2014
Appointment of Mr James Gerard Gallagher as a director
dot icon21/02/2014
Appointment of Mr Sean Stephen Sullivan as a director
dot icon20/02/2014
Appointment of Mr Edward Arthur Carroll as a director
dot icon13/02/2014
Appointment of Mr Andrew Gerald Fischer as a secretary
dot icon13/02/2014
Appointment of Mr Daniel Verwer as a director
dot icon13/02/2014
Termination of appointment of Ron Huisman as a director
dot icon13/02/2014
Termination of appointment of Niall Curran as a director
dot icon13/02/2014
Termination of appointment of Oj Ebong as a secretary
dot icon18/10/2013
Accounts made up to 2012-12-31
dot icon19/07/2013
Appointment of Mr Ron Stefan Theo Huisman as a director
dot icon19/07/2013
Termination of appointment of Angela Mcmanus as a director
dot icon08/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Dermot Owen Shortt on 2013-05-03
dot icon07/05/2013
Director's details changed for Angela Mcmanus on 2013-05-03
dot icon07/05/2013
Director's details changed for Mr Niall Curran on 2013-05-03
dot icon03/05/2013
Appointment of Mr Rutger Andree Wiltens as a director
dot icon03/05/2013
Termination of appointment of Jeremy Evans as a director
dot icon11/04/2013
Appointment of Mr Oj Ebong as a secretary
dot icon11/04/2013
Termination of appointment of Guy Wheeler as a secretary
dot icon02/11/2012
Termination of appointment of Michael Moriarty as a director
dot icon18/10/2012
Accounts made up to 2011-12-31
dot icon20/09/2012
Appointment of Mr Guy David James Wheeler as a secretary
dot icon20/09/2012
Termination of appointment of Justin Wolfe as a secretary
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mr Justin Wolfe on 2012-04-12
dot icon02/11/2011
Accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon19/11/2010
Accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Zbigniew Wronski as a director
dot icon20/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-04-08 with full list of shareholders
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/08/2009
Director appointed michael paul moriarty
dot icon06/05/2009
Return made up to 08/04/09; full list of members
dot icon03/12/2008
Accounts made up to 2007-12-31
dot icon23/07/2008
Ad 30/06/08\gbp si [email protected]=704812\gbp ic 100/704912\
dot icon23/07/2008
Nc inc already adjusted 30/06/06
dot icon23/07/2008
Nc inc already adjusted 19/06/08
dot icon23/07/2008
S-div
dot icon23/07/2008
Memorandum and Articles of Association
dot icon23/07/2008
Resolutions
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2008
Return made up to 08/04/08; full list of members
dot icon07/05/2008
Director's change of particulars / zbigniew wronski / 12/03/2008
dot icon07/05/2008
Director's change of particulars / dermot shortt / 01/02/2008
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon24/10/2007
Nc inc already adjusted 08/10/07
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon07/06/2007
Return made up to 08/04/07; no change of members
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Director resigned
dot icon19/02/2007
Accounts made up to 2005-12-31
dot icon27/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon31/07/2006
Return made up to 08/04/06; full list of members
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon13/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon14/06/2006
Certificate of change of name
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Return made up to 08/04/05; full list of members
dot icon20/04/2005
Accounts made up to 2004-11-30
dot icon22/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/02/2005
Particulars of mortgage/charge
dot icon05/10/2004
Accounts made up to 2003-11-30
dot icon09/06/2004
Return made up to 08/04/04; full list of members
dot icon29/09/2003
Accounts made up to 2002-11-30
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Return made up to 08/04/03; full list of members
dot icon02/05/2003
Registered office changed on 02/05/03 from: unit 4 queens studios 117/121 salusbury road london NW6 6RG
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon01/04/2003
Memorandum and Articles of Association
dot icon01/04/2003
Memorandum and Articles of Association
dot icon26/03/2003
Certificate of change of name
dot icon02/01/2003
Accounts made up to 2001-11-30
dot icon25/10/2002
Accounts made up to 2000-11-30
dot icon19/08/2002
Delivery ext'd 3 mth 30/11/01
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Auditor's resignation
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon29/05/2002
Miscellaneous
dot icon26/04/2002
Return made up to 08/04/02; full list of members
dot icon19/07/2001
Delivery ext'd 3 mth 30/11/00
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon10/11/2000
Accounts made up to 1999-11-30
dot icon04/07/2000
Delivery ext'd 3 mth 30/11/99
dot icon16/04/2000
Return made up to 08/04/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon19/04/1999
Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1999
Accounting reference date shortened from 30/04/00 to 30/11/99
dot icon14/04/1999
Registered office changed on 14/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon08/04/1999
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
08/04/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keaveney, Thomas
Director
13/03/2026 - Present
21
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
07/04/1999 - 07/04/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
07/04/1999 - 07/04/1999
10915
Shortt, Dermot Owen
Director
22/03/2003 - 27/11/2014
33
Sullivan, Sean Stephen
Director
30/01/2014 - 27/11/2014
39

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 NETWORKS INTERNATIONAL BROADCASTING LIMITED

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED is an(a) Active company incorporated on 08/04/1999 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 NETWORKS INTERNATIONAL BROADCASTING LIMITED?

toggle

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED is currently Active. It was registered on 08/04/1999 .

Where is AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED located?

toggle

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED do?

toggle

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.