CHELLO ZONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHELLO ZONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05290183

Incorporation date

18/11/2004

Size

Full

Contacts

Registered address

Registered address

15 Alfred Place, London WC1E 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
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 Kevin William Dickie 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 icon05/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon19/11/2025
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 Amc Networks International Zone Holdings Limited as a person with significant control on 2025-06-02
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Solvency Statement dated 18/10/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Solvency Statement dated 18/10/23
dot icon19/10/2023
Statement by Directors
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 icon29/03/2023
Statement by Directors
dot icon29/03/2023
Solvency Statement dated 28/03/23
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Second filed SH01 - 31/05/22 Statement of Capital gbp 56 31/05/22 Statement of Capital usd 5511
dot icon05/08/2022
Second filed SH01 - 31/12/21 Statement of Capital gbp 56 31/12/21 Statement of Capital usd 5510
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon13/04/2022
Director's details changed for Mr Kevin William Dickie on 2022-04-13
dot icon18/03/2022
Director's details changed for Mr Rutger Andree Wiltens on 2022-03-17
dot icon14/01/2022
Resolutions
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 icon02/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon09/06/2021
Change of details for Amc Networks International 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 icon22/04/2021
Statement by Directors
dot icon22/04/2021
Statement of capital on 2021-04-22
dot icon22/04/2021
Solvency Statement dated 26/03/21
dot icon22/04/2021
Resolutions
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon19/05/2020
Resolutions
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon22/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon25/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Resolutions
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-24
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 Fischer as a secretary on 2019-01-24
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon20/12/2018
Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 2016-11-30
dot icon01/11/2018
Termination of appointment of Michael Paul Moriarty as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Kevin William Dickie 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 icon18/09/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon01/05/2018
Resolutions
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon06/03/2018
Resolutions
dot icon02/02/2018
Appointment of Mr Michael Paul Moriarty as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Sean Stephen Sullivan as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Edward Arthur Carroll as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of James Gerard Gallagher as a director on 2018-02-01
dot icon27/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon25/09/2017
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 icon13/09/2017
Resolutions
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 icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Mr Robert Mcdonald Stewart as a director on 2015-02-27
dot icon10/06/2015
Termination of appointment of Daniel Federico Verwer as a director on 2015-02-27
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Appointment of Mr Daniel Federico Verwer as a director
dot icon13/02/2014
Appointment of Mr Edward Carroll as a director
dot icon13/02/2014
Appointment of Mr Sean Stephen Sullivan as a director
dot icon12/02/2014
Director's details changed for Mr James Gerard Gallagher on 2014-02-12
dot icon12/02/2014
Appointment of Mr Andrew Fischer as a secretary
dot icon11/02/2014
Appointment of Mr James Gerard Gallagher as a director
dot icon11/02/2014
Termination of appointment of Ron Huisman as a director
dot icon11/02/2014
Termination of appointment of Oj Ebong as a secretary
dot icon11/02/2014
Termination of appointment of Niall Curran as a director
dot icon19/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-11-18
dot icon27/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr Niall Curran on 2013-11-19
dot icon02/11/2013
Satisfaction of charge 3 in full
dot icon28/10/2013
Full accounts made up to 2012-12-31
dot icon26/10/2013
Satisfaction of charge 4 in full
dot icon26/10/2013
Satisfaction of charge 1 in full
dot icon09/08/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon18/06/2013
Appointment of Mr Rutger Andree Wiltens as a director
dot icon18/06/2013
Appointment of Mr Ron Stefan Theo Huisman as a director
dot icon18/06/2013
Termination of appointment of Angela Mcmanus as a director
dot icon18/06/2013
Termination of appointment of Jeremy Evans as a director
dot icon12/04/2013
Appointment of Mr Oj Ebong as a secretary
dot icon12/04/2013
Termination of appointment of Guy Wheeler as a secretary
dot icon10/01/2013
Resolutions
dot icon07/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon18/10/2012
Full 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 icon06/01/2012
Termination of appointment of James O'neill as a director
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Ad 17/12/08\gbp si 50@1=50\gbp ic 1/51\
dot icon03/12/2008
Return made up to 18/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/07/2008
Resolutions
dot icon25/03/2008
Secretary appointed justin wolfe
dot icon25/03/2008
Registered office changed on 25/03/2008 from, 81 fulham road, london, SW3 6RD
dot icon25/03/2008
Appointment terminated secretary johanna spruyt
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon14/01/2008
Return made up to 18/11/07; no change of members
dot icon14/01/2008
Return made up to 18/11/06; no change of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Certificate of change of name
dot icon01/03/2007
Resolutions
dot icon27/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon01/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon16/06/2006
Return made up to 18/11/05; full list of members
dot icon28/06/2005
Certificate of change of name
dot icon31/03/2005
Nc inc already adjusted 23/03/05
dot icon31/03/2005
Ad 23/03/05--------- us$ si 5500@1=5500 us$ ic 0/5500
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Registered office changed on 14/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon09/12/2004
Certificate of change of name
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon18/11/2004
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
18/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
04/10/2006 - 18/06/2013
93
Keaveney, Thomas
Director
13/03/2026 - Present
21
Andrée Wiltens, Antoon Willem Rutger
Director
18/06/2013 - Present
21
Verwer, Daniel Federico
Director
31/01/2014 - 27/02/2015
24
Stewart, Robert Mcdonald
Director
27/02/2015 - 28/06/2023
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 CHELLO ZONE HOLDINGS LIMITED

CHELLO ZONE HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/2004 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 CHELLO ZONE HOLDINGS LIMITED?

toggle

CHELLO ZONE HOLDINGS LIMITED is currently Active. It was registered on 18/11/2004 .

Where is CHELLO ZONE HOLDINGS LIMITED located?

toggle

CHELLO ZONE HOLDINGS LIMITED is registered at 15 Alfred Place, London WC1E 7EB.

What does CHELLO ZONE HOLDINGS LIMITED do?

toggle

CHELLO ZONE HOLDINGS LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for CHELLO ZONE HOLDINGS LIMITED?

toggle

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