Company NameAMC Networks International Enterprises Limited
Company StatusActive
Company Number03430386
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 8 months ago)
Previous NamesZone Vision Enterprises Limited and Zonemedia Enterprises Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Thomas Morton Prentice
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(25 years, 10 months after company formation)
Appointment Duration10 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Secretary NameMalgorzata Wronski
NationalityPolish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleManager
Correspondence Address155 Cricklewood Lane
London
NW2 2EL
Director NameMr Kamlesh Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMiroslaw Grabiec
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed22 March 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleBroadcasting
Correspondence AddressFlat A
46 Saint Gabriels Road
London
NW2 4SA
Director NameMr Christopher John Sharp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Formosa Street
London
W9 2QA
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed05 September 1999(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameZoltan Toth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityHungarian
StatusResigned
Appointed24 April 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2005)
RoleBusinessman
Correspondence AddressPek U 13
Budapest
1221
Foreign
Director NameGeorge Zygmunt Swirski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2005)
RoleFund Manager
Correspondence Address35 London Road
Guildford
Surrey
GU1 1SW
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameNimrod Kovacs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityHungarian/American
StatusResigned
Appointed07 January 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2009)
RoleCompany Chairman
Correspondence Address1125 Budapest
Cedrus
Utca 3
Hungary
Director NameJames Shane O'Neill
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 14 March 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2013)
RoleGeneral Council
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Ron Stefan Theo Husiman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2013(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Sean Stephen Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Daniel Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LJ
Director NameMr James Gerard Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 February 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteamcnetworks.com
Telephone020 73288808
Telephone regionLondon

Location

Registered Address33 Broadwick Street
Soho
London
W1F 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

224.2k at £0.01Amc Networks International Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£65,619,158
Cash£29,108
Current Liabilities£4,300,487

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

12 December 2006Delivered 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
12 December 2006Delivered on: 22 December 2006
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Share security agreement
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares all dividends or interest. See the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered on: 21 July 2005
Satisfied on: 21 January 2012
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 2005Delivered on: 16 February 2005
Satisfied on: 21 January 2012
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 2003Delivered on: 10 April 2003
Satisfied on: 21 January 2012
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 2002Delivered 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
4 June 2003Delivered on: 12 June 2003
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 sum of £56,282.50 deposited.
Outstanding
4 June 2003Delivered on: 12 June 2003
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 sum of £47,552.25 deposited.
Outstanding

Filing History

24 November 2023Solvency Statement dated 23/11/23 (1 page)
24 November 2023Resolutions
  • RES13 ‐ Reduce share premium 23/11/2023
(2 pages)
24 November 2023Statement of capital on 24 November 2023
  • GBP 2,242.23
(5 pages)
24 November 2023Statement by Directors (1 page)
25 October 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2,242.23
(3 pages)
25 October 2023Full accounts made up to 31 December 2022 (21 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
3 July 2023Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page)
30 June 2023Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages)
16 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (24 pages)
8 August 2022Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,242.22
(4 pages)
5 August 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,242.21
(4 pages)
27 July 2022Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,242.08
(3 pages)
19 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,242.22
  • ANNOTATION Clarification a second filed SH01 was registered on 08.08.2022.
(4 pages)
14 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc in auth cap 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,242.21
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2022.
(4 pages)
3 November 2021Full accounts made up to 31 December 2020 (24 pages)
15 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
9 June 2021Change of details for Amc Networks International Group Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered 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)
15 December 2020Full accounts made up to 31 December 2019 (19 pages)
18 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
16 September 2020Change of details for Amc Networks International Group Limited as a person with significant control on 30 November 2016 (2 pages)
10 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 31/12/2019
(2 pages)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,242.2
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,242.18
(3 pages)
25 October 2019Full accounts made up to 31 December 2018 (17 pages)
6 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
2 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Craetion of shares 22/07/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 2,242.16
(8 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 29/03/2019
(1 page)
23 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,242.15
(8 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
8 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 2,242.12
(8 pages)
7 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoised share capital 17/12/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2018Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2,242.10
(4 pages)
9 October 2018Resolutions
  • RES13 ‐ Share capital increased 21/09/2018
(1 page)
8 October 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,242.09
(4 pages)
6 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2018Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page)
16 January 2018Satisfaction of charge 3 in full (1 page)
16 January 2018Satisfaction of charge 4 in full (1 page)
16 January 2018Satisfaction of charge 4 in full (1 page)
16 January 2018Satisfaction of charge 3 in full (1 page)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
1 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (15 pages)
28 November 2016Full accounts made up to 31 December 2015 (15 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,242.07
(5 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,242.07
(5 pages)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Company name changed zonemedia enterprises LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
26 January 2015Company name changed zonemedia enterprises LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,242.07
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,242.07
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,242.07
(6 pages)
21 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
21 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
21 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
21 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
20 February 2014Appointment of Mr Edward Arthur Carroll as a director (2 pages)
20 February 2014Appointment of Mr Edward Arthur Carroll as a director (2 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
13 February 2014Termination of appointment of Ron Husiman as a director (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Termination of appointment of Ron Husiman as a director (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,242.07
(5 pages)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,242.07
(5 pages)
11 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,242.07
(5 pages)
26 October 2013Satisfaction of charge 7 in full (4 pages)
26 October 2013Satisfaction of charge 8 in full (4 pages)
26 October 2013Satisfaction of charge 8 in full (4 pages)
26 October 2013Satisfaction of charge 7 in full (4 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 October 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Director's details changed for Mr Ron Stefan Theo Husiman on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Ron Stefan Theo Husiman on 18 June 2013 (2 pages)
19 June 2013Appointment of Mr Ron Stefan Theo Husiman as a director (2 pages)
19 June 2013Appointment of Mr Ron Stefan Theo Husiman as a director (2 pages)
18 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
18 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
18 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
18 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
18 October 2012Full accounts made up to 31 December 2011 (17 pages)
18 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 October 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
9 October 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
9 October 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
6 January 2012Termination of appointment of James O'neill as a director (1 page)
6 January 2012Termination of appointment of James O'neill as a director (1 page)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
9 December 2009Appointment of Mr Dermot Owen Shortt as a director (2 pages)
9 December 2009Appointment of Mr Dermot Owen Shortt as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
1 June 2009Appointment terminated director chris wronski (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director chris wronski (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
11 March 2009Appointment terminated director nimrod kovacs (1 page)
11 March 2009Appointment terminated director nimrod kovacs (1 page)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
17 September 2008Return made up to 05/09/08; full list of members (5 pages)
17 September 2008Return made up to 05/09/08; full list of members (5 pages)
16 September 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
16 September 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
16 September 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
16 September 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(2 pages)
22 July 2008Memorandum and Articles of Association (5 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(2 pages)
22 July 2008Memorandum and Articles of Association (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Return made up to 05/09/07; no change of members (10 pages)
5 October 2007Return made up to 05/09/07; no change of members (10 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
6 October 2006Return made up to 05/09/06; full list of members (9 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Return made up to 05/09/06; full list of members (9 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
14 June 2006Company name changed zone vision enterprises LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed zone vision enterprises LIMITED\certificate issued on 14/06/06 (2 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 12/12/05--------- £ si [email protected] £ ic 2242/2242 (2 pages)
6 January 2006Ad 12/12/05--------- £ si [email protected] £ ic 2242/2242 (2 pages)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2005Return made up to 05/09/05; full list of members (13 pages)
21 October 2005Return made up to 05/09/05; full list of members (13 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
20 April 2005Group of companies' accounts made up to 30 November 2004 (31 pages)
20 April 2005Group of companies' accounts made up to 30 November 2004 (31 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005£ ic 2243/2242 05/01/05 £ sr [email protected]=1 (2 pages)
7 January 2005£ ic 2243/2242 05/01/05 £ sr [email protected]=1 (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page)
12 November 2004Return made up to 05/09/04; full list of members (14 pages)
12 November 2004Return made up to 05/09/04; full list of members (14 pages)
18 August 2004Group of companies' accounts made up to 30 November 2003 (34 pages)
18 August 2004Group of companies' accounts made up to 30 November 2003 (34 pages)
25 January 2004Ad 29/10/03--------- £ si [email protected]=5 £ ic 2237/2242 (2 pages)
25 January 2004Ad 29/10/03--------- £ si [email protected]=5 £ ic 2237/2242 (2 pages)
13 November 2003Return made up to 05/09/03; full list of members (11 pages)
13 November 2003Return made up to 05/09/03; full list of members (11 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 November 2003Nc inc already adjusted 29/10/03 (3 pages)
12 November 2003Ad 29/10/03--------- £ si [email protected]=88 £ ic 2149/2237 (4 pages)
12 November 2003Nc inc already adjusted 29/10/03 (3 pages)
12 November 2003Ad 29/10/03--------- £ si [email protected]=88 £ ic 2149/2237 (4 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 July 2003Group of companies' accounts made up to 30 November 2002 (53 pages)
14 July 2003Group of companies' accounts made up to 30 November 2002 (53 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
14 January 2003Group of companies' accounts made up to 30 November 2001 (33 pages)
14 January 2003Group of companies' accounts made up to 30 November 2001 (33 pages)
30 November 2002Group of companies' accounts made up to 30 November 2000 (29 pages)
30 November 2002Group of companies' accounts made up to 30 November 2000 (29 pages)
15 October 2002Return made up to 05/09/02; full list of members (10 pages)
15 October 2002Return made up to 05/09/02; full list of members (10 pages)
3 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
3 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
1 June 2002Resolutions
  • RES13 ‐ Dir remun aud res rev r 28/05/01
(1 page)
1 June 2002Resolutions
  • RES13 ‐ Dir remun aud res rev r 28/05/01
(1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Re section 394 (1 page)
29 May 2002Re section 394 (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
16 January 2002Nc inc already adjusted 05/11/01 (1 page)
16 January 2002Nc inc already adjusted 05/11/01 (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2001Return made up to 05/09/01; full list of members (10 pages)
12 November 2001Return made up to 05/09/01; full list of members (10 pages)
19 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
19 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2001£ nc 2000/2367 24/04/01 (1 page)
2 May 2001Conve 24/04/01 (1 page)
2 May 2001S-div 24/04/01 (1 page)
2 May 2001Ad 23/04/01--------- £ si [email protected]=149 £ ic 2000/2149 (2 pages)
2 May 2001Ad 23/04/01--------- £ si [email protected]=149 £ ic 2000/2149 (2 pages)
2 May 2001Conve 24/04/01 (1 page)
2 May 2001£ nc 2000/2367 24/04/01 (1 page)
2 May 2001S-div 24/04/01 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Nc inc already adjusted 02/08/99 (1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Nc inc already adjusted 02/08/99 (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
14 November 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
14 November 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
10 November 2000Full group accounts made up to 30 November 1999 (25 pages)
10 November 2000Full group accounts made up to 30 November 1999 (25 pages)
4 July 2000Delivery ext'd 3 mth 30/11/99 (1 page)
4 July 2000Delivery ext'd 3 mth 30/11/99 (1 page)
2 May 2000Ad 02/08/99--------- £ si 1000@1 (2 pages)
2 May 2000Ad 02/08/99--------- £ si 1000@1 (2 pages)
2 May 2000Particulars of contract relating to shares (4 pages)
2 May 2000Particulars of contract relating to shares (4 pages)
8 March 2000£ nc 1000/2000 02/08/99 (1 page)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 March 2000£ nc 1000/2000 02/08/99 (1 page)
9 December 1999Full accounts made up to 30 November 1998 (11 pages)
9 December 1999Full accounts made up to 30 November 1998 (11 pages)
8 September 1999Return made up to 05/09/99; no change of members (4 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Return made up to 05/09/99; no change of members (4 pages)
8 July 1999Delivery ext'd 3 mth 30/11/98 (1 page)
8 July 1999Delivery ext'd 3 mth 30/11/98 (1 page)
30 March 1999Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1999Return made up to 05/09/98; full list of members (4 pages)
30 March 1999Return made up to 05/09/98; full list of members (4 pages)
30 March 1999Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page)
19 February 1999Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page)
20 November 1997Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
20 November 1997Accounting reference date extended from 30/09/98 to 30/11/98 (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 September 1997Incorporation (13 pages)
5 September 1997Incorporation (13 pages)