AMC UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

AMC UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08840345

Incorporation date

10/01/2014

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon19/03/2026
Appointment of Mr Thomas Keaveney as a director on 2026-03-13
dot icon19/03/2026
Appointment of Ms Maritza Saba Martinez-Smith as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Thomas Morton Prentice as a director on 2026-03-13
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-12
dot icon02/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from 33 Broadwick Street London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on 2025-06-02
dot icon15/01/2025
Termination of appointment of Jamie Gerard Gallagher as a director on 2024-12-31
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon19/11/2024
Appointment of Mr Thomas Morton Prentice as a director on 2024-11-18
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon10/01/2024
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 icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-26
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 icon04/08/2022
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 by Directors
dot icon01/08/2022
Statement of capital on 2022-08-01
dot icon01/08/2022
Solvency Statement dated 26/07/22
dot icon01/08/2022
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
Termination of appointment of Edward Arthur Carroll as a director on 2021-09-28
dot icon15/12/2021
Appointment of Ms Christina Spade-Rettler as a director on 2021-11-29
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 icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-28
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 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 icon13/08/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon06/06/2017
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 icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-10
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
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 icon26/04/2015
Statement of capital following an allotment of shares on 2014-01-29
dot icon22/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
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 Sean Stephen Sullivan 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
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 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
31/12/2024
dot iconNext confirmation date
21/11/2026
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

11
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
Director
28/07/2014 - Present
21
Carroll, Edward Arthur
Director
16/01/2014 - 28/09/2021
10
Andrée Wiltens, Antoon Willem Rutger
Secretary
28/07/2014 - Present
-
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+
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 UK TOPCO LIMITED

AMC UK TOPCO LIMITED is an(a) Active company incorporated on 10/01/2014 with the registered office located at 15 Alfred Place, London WC1E 7EB. There are currently 4 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 TOPCO LIMITED?

toggle

AMC UK TOPCO LIMITED is currently Active. It was registered on 10/01/2014 .

Where is AMC UK TOPCO LIMITED located?

toggle

AMC UK TOPCO LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does AMC UK TOPCO LIMITED do?

toggle

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

What is the latest filing for AMC UK TOPCO LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Thomas Keaveney as a director on 2026-03-13.