AMC NETWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

AMC NETWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06188212

Incorporation date

27/03/2007

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon18/03/2026
Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 2026-03-13
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 icon08/10/2025
Termination of appointment of Tanya Gugenheim as a director on 2025-09-04
dot icon08/10/2025
Appointment of Mr Thomas Morton Prentice as a director on 2025-09-04
dot icon06/10/2025
Full accounts made up to 2024-12-31
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 icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Director's details changed for Mr Kevin William Dickie on 2022-04-13
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon09/11/2021
Statement of capital on 2021-11-09
dot icon09/11/2021
Statement by Directors
dot icon09/11/2021
Solvency Statement dated 29/09/21
dot icon09/11/2021
Resolutions
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Change of details for Chello Zone Holdings 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 icon07/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon26/11/2019
Statement by Directors
dot icon26/11/2019
Statement of capital on 2019-11-26
dot icon26/11/2019
Solvency Statement dated 20/11/19
dot icon26/11/2019
Resolutions
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon24/01/2019
Termination of appointment of Andrew Gerald Fischer as a secretary on 2019-01-24
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-27 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon19/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon09/03/2017
Termination of appointment of Christopher John Sharp as a director on 2017-03-09
dot icon09/03/2017
Appointment of Mr Kevin William Dickie as a director on 2017-03-09
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 icon13/10/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon24/11/2014
Termination of appointment of a director
dot icon21/11/2014
Termination of appointment of Dermot Owen Shortt as a director on 2014-11-21
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Certificate of change of name
dot icon10/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Andrew Gerald Fischer as a secretary on 2014-01-31
dot icon13/02/2014
Termination of appointment of Oj Ebong as a secretary on 2014-01-31
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-27
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Oj Ebong as a secretary on 2013-03-06
dot icon11/04/2013
Termination of appointment of Guy David James Wheeler as a secretary on 2013-03-06
dot icon10/01/2013
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Guy David James Wheeler as a secretary on 2012-06-13
dot icon26/06/2012
Termination of appointment of Justin Wolfe as a secretary on 2012-06-13
dot icon05/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon05/09/2009
Certificate of change of name
dot icon03/09/2009
Director appointed mr christopher john sharp
dot icon03/09/2009
Director appointed mrs tanya marianne gugenheim
dot icon03/09/2009
Secretary appointed mr justin wolfe
dot icon03/09/2009
Director appointed mr dermot owen shortt
dot icon03/09/2009
Appointment terminated director michael moriarty
dot icon03/09/2009
Appointment terminated director angela mcmullen
dot icon03/09/2009
Appointment terminated director jeremy evans
dot icon03/09/2009
Appointment terminated secretary sarah jack
dot icon03/09/2009
Appointment terminated director niall curran
dot icon03/09/2009
Registered office changed on 03/09/2009 from, michelin house 81 fulham road, london, SW3 6RD
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon24/03/2009
Director appointed mr michael paul moriarty
dot icon23/03/2009
Director appointed angela mcmullen
dot icon23/03/2009
Secretary appointed sarah jack
dot icon23/03/2009
Registered office changed on 23/03/2009 from, 105-109 salusbury road, london, NW6 6RG
dot icon20/03/2009
Director appointed mr niall curran
dot icon20/03/2009
Director appointed mr jeremy lewis evans
dot icon20/03/2009
Appointment terminated director chris wronski
dot icon20/03/2009
Appointment terminated director dermot shortt
dot icon20/03/2009
Appointment terminated secretary justin wolfe
dot icon17/03/2009
Certificate of change of name
dot icon16/03/2009
Full accounts made up to 2008-12-31
dot icon08/05/2008
Return made up to 27/03/08; full list of members
dot icon07/05/2008
Director's change of particulars / dermot shortt / 01/02/2008
dot icon07/05/2008
Director's change of particulars / chris wronski / 12/03/2008
dot icon26/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2007
Certificate of change of name
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Secretary resigned
dot icon26/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon26/06/2007
Registered office changed on 26/06/07 from: 2C berol court, 25 ashley road, london, N17 9LJ
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon27/03/2007
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
27/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullen, Angela
Director
18/03/2009 - 02/09/2009
283
Shortt, Dermot Owen
Director
02/09/2009 - 21/11/2014
32
Wronski, Chris
Director
25/05/2007 - 18/03/2009
21
Wolfe, Justin
Secretary
02/09/2009 - 13/06/2012
18
Wolfe, Justin
Secretary
25/05/2007 - 18/03/2009
18

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 (UK) LIMITED

AMC NETWORKS (UK) LIMITED is an(a) Active company incorporated on 27/03/2007 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 NETWORKS (UK) LIMITED?

toggle

AMC NETWORKS (UK) LIMITED is currently Active. It was registered on 27/03/2007 .

Where is AMC NETWORKS (UK) LIMITED located?

toggle

AMC NETWORKS (UK) LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does AMC NETWORKS (UK) LIMITED do?

toggle

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

What is the latest filing for AMC NETWORKS (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.