AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430386

Incorporation date

05/09/1997

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon17/03/2026
Appointment of Mr Thomas Keaveney 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 icon17/03/2026
Termination of appointment of Thomas Morton Prentice as a director on 2026-03-13
dot icon17/03/2026
Termination of appointment of Kevin William Dickie as a director on 2026-03-13
dot icon19/11/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-05 with updates
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 Chello Zone Holdings Limited as a person with significant control on 2025-06-02
dot icon02/06/2025
Cessation of Amc Networks International Group Limited as a person with significant control on 2024-12-24
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon28/06/2024
Notification of Chello Zone Holdings Limited as a person with significant control on 2024-06-28
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Solvency Statement dated 23/11/23
dot icon24/11/2023
Statement by Directors
dot icon24/11/2023
Statement of capital on 2023-11-24
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
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 icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon16/08/2022
Accounts for a small company 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 icon05/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon27/07/2022
Statement of capital following an allotment of shares on 2017-08-31
dot icon19/04/2022
Director's details changed for Mr Kevin William Dickie on 2022-04-13
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon14/01/2022
Resolutions
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon09/06/2021
Change of details for Amc Networks International Group 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 icon15/12/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon16/09/2020
Change of details for Amc Networks International Group Limited as a person with significant control on 2016-11-30
dot icon10/01/2020
Resolutions
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon02/08/2019
Resolutions
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon23/04/2019
Resolutions
dot icon23/04/2019
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 icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon07/01/2019
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 icon11/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon09/10/2018
Resolutions
dot icon08/10/2018
Confirmation statement made on 2018-09-05 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
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 icon16/01/2018
Satisfaction of charge 3 in full
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon13/09/2017
Resolutions
dot icon01/12/2016
Registered office address changed from 105-109 Salusbury Road Queens Park 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 icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-05 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 icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Change of name notice
dot icon28/11/2014
Appointment of Mr Michael Paul Moriarty as a director on 2014-11-26
dot icon28/11/2014
Termination of appointment of Dermot Owen Shortt as a director on 2014-11-26
dot icon28/11/2014
Termination of appointment of Sean Stephen Sullivan as a director on 2014-11-26
dot icon28/11/2014
Termination of appointment of Edward Arthur Carroll as a director on 2014-11-26
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon21/02/2014
Appointment of Mr Sean Stephen Sullivan as a director
dot icon21/02/2014
Appointment of Mr James Gerard Gallagher as a director
dot icon20/02/2014
Appointment of Mr Edward Arthur Carroll as a director
dot icon13/02/2014
Appointment of Mr Daniel Verwer as a director
dot icon13/02/2014
Termination of appointment of Niall Curran as a director
dot icon13/02/2014
Termination of appointment of Ron Husiman as a director
dot icon13/02/2014
Appointment of Mr Andrew Gerald Fischer as a secretary
dot icon13/02/2014
Termination of appointment of Oj Ebong as a secretary
dot icon11/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon26/10/2013
Satisfaction of charge 8 in full
dot icon26/10/2013
Satisfaction of charge 7 in full
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Director's details changed for Mr Ron Stefan Theo Husiman on 2013-06-18
dot icon19/06/2013
Appointment of Mr Ron Stefan Theo Husiman as a director
dot icon18/06/2013
Appointment of Mr Rutger Andree Wiltens as a director
dot icon18/06/2013
Termination of appointment of Jeremy Evans as a director
dot icon18/06/2013
Termination of appointment of Angela Mcmanus 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 icon18/10/2012
Full accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Justin Wolfe as a secretary
dot icon09/10/2012
Termination of appointment of Justin Wolfe as a secretary
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 icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2012
Termination of appointment of James O'neill as a director
dot icon04/11/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/12/2009
Appointment of Mr Dermot Owen Shortt as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon01/06/2009
Appointment terminated director chris wronski
dot icon01/06/2009
Appointment terminated director dermot shortt
dot icon11/03/2009
Appointment terminated director nimrod kovacs
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 05/09/08; full list of members
dot icon16/09/2008
Director's change of particulars / dermot shortt / 01/02/2008
dot icon16/09/2008
Director's change of particulars / chris wronski / 12/03/2008
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 05/09/07; no change of members
dot icon05/10/2007
Director resigned
dot icon19/02/2007
Full accounts made up to 2005-12-31
dot icon27/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
New director appointed
dot icon06/10/2006
Return made up to 05/09/06; full list of members
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed
dot icon14/06/2006
Certificate of change of name
dot icon06/01/2006
Particulars of contract relating to shares
dot icon06/01/2006
Ad 12/12/05--------- £ si [email protected] £ ic 2242/2242
dot icon06/01/2006
Resolutions
dot icon21/10/2005
Return made up to 05/09/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Director resigned
dot icon20/04/2005
Group of companies' accounts made up to 2004-11-30
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon16/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon07/01/2005
£ ic 2243/2242 05/01/05 £ sr [email protected]=1
dot icon22/12/2004
Registered office changed on 22/12/04 from: 105-109 salusbury road queens park london NW6 6RG
dot icon12/11/2004
Return made up to 05/09/04; full list of members
dot icon18/08/2004
Group of companies' accounts made up to 2003-11-30
dot icon25/01/2004
Ad 29/10/03--------- £ si [email protected]=5 £ ic 2237/2242
dot icon13/11/2003
Return made up to 05/09/03; full list of members
dot icon12/11/2003
Ad 29/10/03--------- £ si [email protected]=88 £ ic 2149/2237
dot icon12/11/2003
Nc inc already adjusted 29/10/03
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon14/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon02/05/2003
Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG
dot icon10/04/2003
Particulars of mortgage/charge
dot icon14/01/2003
Group of companies' accounts made up to 2001-11-30
dot icon30/11/2002
Group of companies' accounts made up to 2000-11-30
dot icon15/10/2002
Return made up to 05/09/02; full list of members
dot icon03/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon25/09/2002
Particulars of mortgage/charge
dot icon20/06/2002
Auditor's resignation
dot icon19/06/2002
New director appointed
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon29/05/2002
Miscellaneous
dot icon22/05/2002
Director's particulars changed
dot icon16/01/2002
Nc inc already adjusted 05/11/01
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon12/11/2001
Return made up to 05/09/01; full list of members
dot icon19/07/2001
Delivery ext'd 3 mth 30/11/00
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon02/05/2001
Ad 23/04/01--------- £ si [email protected]=149 £ ic 2000/2149
dot icon02/05/2001
Conve 24/04/01
dot icon02/05/2001
S-div 24/04/01
dot icon02/05/2001
£ nc 2000/2367 24/04/01
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Nc inc already adjusted 02/08/99
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon21/11/2000
Secretary resigned
dot icon14/11/2000
Return made up to 05/09/00; full list of members
dot icon10/11/2000
Full group accounts made up to 1999-11-30
dot icon04/07/2000
Delivery ext'd 3 mth 30/11/99
dot icon02/05/2000
Particulars of contract relating to shares
dot icon02/05/2000
Ad 02/08/99--------- £ si 1000@1
dot icon08/03/2000
Resolutions
dot icon08/03/2000
£ nc 1000/2000 02/08/99
dot icon09/12/1999
Full accounts made up to 1998-11-30
dot icon08/09/1999
Return made up to 05/09/99; no change of members
dot icon08/09/1999
New secretary appointed
dot icon08/07/1999
Delivery ext'd 3 mth 30/11/98
dot icon30/03/1999
Return made up to 05/09/98; full list of members
dot icon30/03/1999
Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon25/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF
dot icon20/11/1997
Accounting reference date extended from 30/09/98 to 30/11/98
dot icon11/09/1997
Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon05/09/1997
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
05/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/09/1997 - 04/09/1997
10896
Oakes, Simon Thomas
Director
13/03/2005 - 30/03/2007
22
Oakes, Simon Thomas
Director
06/01/2005 - 13/03/2005
22
Shortt, Dermot Owen
Director
30/11/2009 - 25/11/2014
32
Sullivan, Sean Stephen
Director
30/01/2014 - 25/11/2014
39

Persons with Significant Control

3
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 ENTERPRISES LIMITED

AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED is an(a) Active company incorporated on 05/09/1997 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 ENTERPRISES LIMITED?

toggle

AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED is currently Active. It was registered on 05/09/1997 .

Where is AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED located?

toggle

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

What does AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/03/2026: Appointment of Mr Thomas Keaveney as a director on 2026-03-13.