Soho
London
W1F 0DQ
Director Name | Mr Kevin William Dickie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Uk & Mea |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Thomas Morton Prentice |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(26 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranulf Road Hocroft Estate London NW2 2DE |
Secretary Name | Malgorzata Wronski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Cricklewood Lane London NW2 2EL |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Miroslaw Grabiec |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2005) |
Role | Broadcasting |
Correspondence Address | Flat A 46 Saint Gabriels Road London NW2 4SA |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(10 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BJ |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 22 Kingswood Road Tadworth Surrey KT20 5EG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2009(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40d Hamilton Terrace London NW8 9UJ |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Ron Stefan Theo Huisman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2013(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Sean Stephen Sullivan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Daniel Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LJ |
Director Name | Mr James Gerard Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Edward Arthur Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 November 2014) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Website | real-management.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6801071 |
Telephone region | Unknown |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Amc Networks International Enterprises Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,525,415 |
Gross Profit | £12,235,328 |
Net Worth | £10,119,408 |
Cash | £5,105,757 |
Current Liabilities | £66,750,629 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
19 June 2008 | Delivered on: 10 July 2008 Persons entitled: Ite Group PLC Classification: Rent deposit Secured details: £46,540.50 and all other monies due or to become due from the company to the chargee. Particulars: The company with full title guarantee charges his interest in the deposit and all moneys from time to time withdrawn from it in accordance what this deed as security for money payable to ite group PLC in the event of default until such time as the deposit account is closed in accordance with the rent deposit deed dated 190608. see image for full details. Outstanding |
---|---|
3 January 2013 | Delivered on: 9 January 2013 Persons entitled: Ite Group PLC Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in which the sum of £58,302.80 has been placed. Outstanding |
3 January 2013 | Delivered on: 9 January 2013 Persons entitled: Ite Group PLC Classification: Rent security deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £46,540.50 together with vat thereon. Outstanding |
19 June 2008 | Delivered on: 10 July 2008 Persons entitled: Ite Group PLC Classification: Rent deposit Secured details: £58,302.80 and all other monies due or to become due from the company to the chargee. Particulars: The company with full title guarantee charges his interest in the deposit account and all money from time to time withdrawn from it in accordance what the deed as security for money payable to ite group PLC in the event of default until such time as the deposit is closed in accordance with the rent deposit deed dated 190608 see image for full details. Outstanding |
12 December 2006 | Delivered on: 27 December 2006 Satisfied on: 26 October 2013 Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured party and as a parallel creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its intercompany receivables. See the mortgage charge document for full details. Fully Satisfied |
5 July 2005 | Delivered on: 21 July 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 2003 | Delivered on: 10 April 2003 Satisfied on: 17 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2002 | Delivered on: 25 September 2002 Satisfied on: 27 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2000 | Delivered on: 7 March 2000 Satisfied on: 19 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 1999 | Delivered on: 17 December 1999 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 1999 | Delivered on: 11 March 1999 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
11 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Solvency Statement dated 28/03/23 (1 page) |
29 March 2023 | Statement of capital on 29 March 2023
|
29 March 2023 | Statement by Directors (1 page) |
14 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
19 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
24 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Amc Networks International Enterprises Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page) |
22 April 2021 | Resolutions
|
22 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Statement of capital on 22 April 2021
|
15 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
11 February 2020 | Second filing of a statement of capital following an allotment of shares on 22 July 2019
|
18 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
9 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
5 August 2019 | Resolutions
|
30 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
23 April 2019 | Resolutions
|
18 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
8 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
7 January 2019 | Resolutions
|
20 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
1 November 2018 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page) |
11 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
9 October 2018 | Resolutions
|
20 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 February 2018 | Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page) |
16 January 2018 | Satisfaction of charge 11 in full (1 page) |
16 January 2018 | Satisfaction of charge 11 in full (1 page) |
16 January 2018 | Satisfaction of charge 9 in full (2 pages) |
16 January 2018 | Satisfaction of charge 12 in full (1 page) |
16 January 2018 | Satisfaction of charge 12 in full (1 page) |
16 January 2018 | Satisfaction of charge 10 in full (2 pages) |
16 January 2018 | Satisfaction of charge 10 in full (2 pages) |
16 January 2018 | Satisfaction of charge 9 in full (2 pages) |
27 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
1 December 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 1 December 2016 (1 page) |
1 December 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 1 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 November 2014 | Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
21 February 2014 | Appointment of Mr Sean Stephen Sullivan as a director (2 pages) |
21 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
21 February 2014 | Appointment of Mr Sean Stephen Sullivan as a director (2 pages) |
21 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
20 February 2014 | Appointment of Mr Edward Arthur Carroll as a director (2 pages) |
20 February 2014 | Appointment of Mr Edward Arthur Carroll as a director (2 pages) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 October 2013 | Satisfaction of charge 8 in full (4 pages) |
26 October 2013 | Satisfaction of charge 8 in full (4 pages) |
24 October 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
24 October 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
19 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
19 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
19 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
19 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
19 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
12 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
12 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
12 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
12 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Michael Moriarty as a director (1 page) |
2 November 2012 | Termination of appointment of Michael Moriarty as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page) |
2 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 June 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
7 June 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr Michael Paul Moriarty on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Paul Moriarty on 13 January 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 August 2009 | Director appointed michael paul moriarty (2 pages) |
21 August 2009 | Director appointed michael paul moriarty (2 pages) |
14 April 2009 | Amended full accounts made up to 31 December 2007 (20 pages) |
14 April 2009 | Amended full accounts made up to 31 December 2007 (20 pages) |
5 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
10 October 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
10 October 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
10 October 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
22 July 2008 | Memorandum and Articles of Association (8 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (8 pages) |
22 July 2008 | Resolutions
|
10 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
19 February 2007 | Full accounts made up to 31 December 2005 (15 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Return made up to 06/12/06; full list of members (8 pages) |
13 February 2007 | Return made up to 06/12/06; full list of members (8 pages) |
27 December 2006 | Particulars of mortgage/charge (9 pages) |
27 December 2006 | Particulars of mortgage/charge (9 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
14 June 2006 | Company name changed zone vision cable & satellite li mited\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed zone vision cable & satellite li mited\certificate issued on 14/06/06 (2 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members
|
3 January 2006 | Return made up to 06/12/05; full list of members
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (15 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (15 pages) |
16 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
31 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Return made up to 06/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 06/12/02; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (13 pages) |
2 January 2003 | Full accounts made up to 30 November 2001 (13 pages) |
3 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
3 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
29 May 2002 | Re section 394 (1 page) |
29 May 2002 | Re section 394 (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 30 November 2000 (13 pages) |
14 May 2002 | Full accounts made up to 30 November 2000 (13 pages) |
17 January 2002 | Return made up to 06/12/01; full list of members
|
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 06/12/01; full list of members
|
17 January 2002 | New director appointed (2 pages) |
19 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
19 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
11 December 2000 | Return made up to 06/12/00; full list of members
|
11 December 2000 | Return made up to 06/12/00; full list of members
|
10 November 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 November 2000 | Full accounts made up to 30 November 1999 (13 pages) |
4 July 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
4 July 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
30 September 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 06/12/98; no change of members (4 pages) |
1 April 1999 | Return made up to 06/12/98; no change of members (4 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page) |
29 December 1998 | Full accounts made up to 30 November 1997 (13 pages) |
29 December 1998 | Full accounts made up to 30 November 1997 (13 pages) |
24 September 1998 | Delivery ext'd 3 mth 30/11/97 (1 page) |
24 September 1998 | Delivery ext'd 3 mth 30/11/97 (1 page) |
29 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
13 June 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
13 June 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
6 December 1996 | Incorporation (13 pages) |
6 December 1996 | Incorporation (13 pages) |