AMC UK MIDCO LIMITED

Register to unlock more data on OkredoRegister

AMC UK MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08840735

Incorporation date

10/01/2014

Size

Full

Contacts

Registered address

Registered address

33 Broadwick Street, London W1F 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon23/10/2024
Application to strike the company off the register
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Statement by Directors
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Solvency Statement dated 25/06/24
dot icon26/06/2024
Statement by Directors
dot icon26/06/2024
Statement of capital on 2024-06-26
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Robert Mcdonald Stewart as a director on 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon02/12/2022
Termination of appointment of Christina Spade as a director on 2022-09-30
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon05/08/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-31
dot icon04/08/2022
Director's details changed for Ms Christina Spade-Rettler on 2021-11-29
dot icon01/08/2022
Statement of capital on 2022-08-01
dot icon01/08/2022
Statement by Directors
dot icon01/08/2022
Solvency Statement dated 26/07/22
dot icon01/08/2022
Resolutions
dot icon29/07/2022
Statement by Directors
dot icon29/07/2022
Solvency Statement dated 26/07/22
dot icon29/07/2022
Resolutions
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon12/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Appointment of Ms Christina Spade-Rettler as a director on 2021-11-29
dot icon15/12/2021
Termination of appointment of Edward Arthur Carroll as a director on 2021-09-28
dot icon20/07/2021
Change of details for Amc Uk Topco Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 33 Broadwick Street London W1F 0DQ 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 icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon17/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon17/02/2021
Appointment of Mr Robert Mcdonald Stewart as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Sean Stephen Sullivan as a director on 2020-10-15
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-27
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon27/02/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon21/02/2019
Second filing of Confirmation Statement dated 10/01/2019
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/12/2016
Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road London NW6 6RG on 2016-12-01
dot icon14/11/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Sean Stephen Sullivan on 2014-01-16
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-10
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-01-29
dot icon23/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Sean Stephen Sullivan on 2015-01-22
dot icon22/01/2015
Secretary's details changed for Mr Antoon Willem Rutger Andrée Wiltens on 2015-01-22
dot icon22/01/2015
Director's details changed for Mr Jamie Gerard Gallagher on 2015-01-22
dot icon22/01/2015
Director's details changed for Mr Edward Arthur Carroll on 2015-01-22
dot icon22/01/2015
Director's details changed for Mr Antoon Willem Rutger Andrée Wiltens on 2015-01-22
dot icon23/10/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon01/08/2014
Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 2014-07-28
dot icon01/08/2014
Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 2014-07-28
dot icon31/07/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-07-31
dot icon31/07/2014
Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to 105-109 Salusbury Road London NW6 6RG on 2014-07-31
dot icon23/04/2014
Appointment of Mr Edward Carroll as a director
dot icon23/04/2014
Appointment of Mr Sean Sullivan as a director
dot icon10/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
10/01/2014 - 31/07/2014
1142
Andrée Wiltens, Antoon Willem Rutger
Secretary
28/07/2014 - Present
-
Andrée Wiltens, Antoon Willem Rutger
Director
28/07/2014 - Present
21
Sullivan, Sean Stephen
Director
16/01/2014 - 15/10/2020
39
Stewart, Robert Mcdonald
Director
15/02/2021 - 30/06/2023
20

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMC UK MIDCO LIMITED

AMC UK MIDCO LIMITED is an(a) Dissolved company incorporated on 10/01/2014 with the registered office located at 33 Broadwick Street, London W1F 0DQ. 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 UK MIDCO LIMITED?

toggle

AMC UK MIDCO LIMITED is currently Dissolved. It was registered on 10/01/2014 and dissolved on 21/01/2025.

Where is AMC UK MIDCO LIMITED located?

toggle

AMC UK MIDCO LIMITED is registered at 33 Broadwick Street, London W1F 0DQ.

What does AMC UK MIDCO LIMITED do?

toggle

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

What is the latest filing for AMC UK MIDCO LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.