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, 2 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(25 years, 10 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 | 05 September 1997(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 | 05 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 155 Cricklewood Lane London NW2 2EL |
Director Name | Mr Kamlesh Patel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2005) |
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 | 22 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Broadcasting |
Correspondence Address | Flat A 46 Saint Gabriels Road London NW2 4SA |
Director Name | Mr Christopher John Sharp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Formosa Street London W9 2QA |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1999(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Zoltan Toth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 24 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2005) |
Role | Businessman |
Correspondence Address | Pek U 13 Budapest 1221 Foreign |
Director Name | George Zygmunt Swirski |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2005) |
Role | Fund Manager |
Correspondence Address | 35 London Road Guildford Surrey GU1 1SW |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 9 years (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 | Nimrod Kovacs |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Hungarian/American |
Status | Resigned |
Appointed | 07 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2009) |
Role | Company Chairman |
Correspondence Address | 1125 Budapest Cedrus Utca 3 Hungary |
Director Name | James Shane O'Neill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 December 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Friars Stile Road Richmond Surrey TW10 6NH |
Director Name | Mr Simon Thomas Oakes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 14 March 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ladbroke Gardens London W11 2PT |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 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 Simon Thomas Oakes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9a Ladbroke Gardens London W11 2PT |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2013) |
Role | General Council |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 November 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(15 years 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(15 years, 6 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 Husiman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2013(15 years, 9 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 Edward Arthur Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(16 years, 5 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 |
Director Name | Mr Sean Stephen Sullivan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(16 years, 5 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(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2015) |
Role | Financial 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(16 years, 5 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 |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(16 years, 5 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, 2 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(17 years, 5 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 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | amcnetworks.com |
---|---|
Telephone | 020 73288808 |
Telephone region | London |
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 |
224.2k at £0.01 | Amc Networks International Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,619,158 |
Cash | £29,108 |
Current Liabilities | £4,300,487 |
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 | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
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 |
---|---|
12 December 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 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 |
4 June 2003 | Delivered 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 2003 | Delivered 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 |
24 November 2023 | Solvency Statement dated 23/11/23 (1 page) |
---|---|
24 November 2023 | Resolutions
|
24 November 2023 | Statement of capital on 24 November 2023
|
24 November 2023 | Statement by Directors (1 page) |
25 October 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
25 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
5 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 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) |
16 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
8 August 2022 | Second filing of a statement of capital following an allotment of shares on 30 March 2022
|
5 August 2022 | Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
27 July 2022 | Statement of capital following an allotment of shares on 31 August 2017
|
19 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
14 January 2022 | Resolutions
|
11 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
3 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
15 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
9 June 2021 | Change of details for Amc Networks International Group 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) |
15 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
16 September 2020 | Change of details for Amc Networks International Group Limited as a person with significant control on 30 November 2016 (2 pages) |
10 January 2020 | Resolutions
|
6 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
6 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
25 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
23 April 2019 | Resolutions
|
23 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
|
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
|
8 October 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 March 2018 | Resolutions
|
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 3 in full (1 page) |
16 January 2018 | Satisfaction of charge 4 in full (1 page) |
16 January 2018 | Satisfaction of charge 4 in full (1 page) |
16 January 2018 | Satisfaction of charge 3 in full (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
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 (15 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
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 | 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) |
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Company name changed zonemedia enterprises LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed zonemedia enterprises LIMITED\certificate issued on 26/01/15
|
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 Edward Arthur Carroll 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 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 | Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages) |
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) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 February 2014 | Appointment of Mr James Gerard Gallagher 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 Sean Stephen Sullivan 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 | 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 Ron Husiman as a director (1 page) |
13 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
13 February 2014 | Termination of appointment of Ron Husiman as a director (1 page) |
13 February 2014 | Termination of appointment of Niall Curran 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 Oj Ebong as a secretary (1 page) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
26 October 2013 | Satisfaction of charge 7 in full (4 pages) |
26 October 2013 | Satisfaction of charge 8 in full (4 pages) |
26 October 2013 | Satisfaction of charge 8 in full (4 pages) |
26 October 2013 | Satisfaction of charge 7 in full (4 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Director's details changed for Mr Ron Stefan Theo Husiman on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Ron Stefan Theo Husiman on 18 June 2013 (2 pages) |
19 June 2013 | Appointment of Mr Ron Stefan Theo Husiman as a director (2 pages) |
19 June 2013 | Appointment of Mr Ron Stefan Theo Husiman as a director (2 pages) |
18 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
18 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
18 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
18 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
18 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 October 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
9 October 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
9 October 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 | 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 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
6 January 2012 | Termination of appointment of James O'neill as a director (1 page) |
6 January 2012 | Termination of appointment of James O'neill as a director (1 page) |
4 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 5 September 2011 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) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Appointment of Mr Dermot Owen Shortt as a director (2 pages) |
9 December 2009 | Appointment of Mr Dermot Owen Shortt as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director chris wronski (1 page) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
1 June 2009 | Appointment terminated director chris wronski (1 page) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
11 March 2009 | Appointment terminated director nimrod kovacs (1 page) |
11 March 2009 | Appointment terminated director nimrod kovacs (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
16 September 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
16 September 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
16 September 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
16 September 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (5 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (5 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Return made up to 05/09/07; no change of members (10 pages) |
5 October 2007 | Return made up to 05/09/07; no change of members (10 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
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) |
27 December 2006 | Particulars of mortgage/charge (9 pages) |
27 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
6 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 05/09/06; full list of members (9 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
14 June 2006 | Company name changed zone vision enterprises LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed zone vision enterprises LIMITED\certificate issued on 14/06/06 (2 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Particulars of contract relating to shares (2 pages) |
6 January 2006 | Ad 12/12/05--------- £ si [email protected] £ ic 2242/2242 (2 pages) |
6 January 2006 | Ad 12/12/05--------- £ si [email protected] £ ic 2242/2242 (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
21 October 2005 | Return made up to 05/09/05; full list of members (13 pages) |
21 October 2005 | Return made up to 05/09/05; full list of members (13 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
20 April 2005 | Group of companies' accounts made up to 30 November 2004 (31 pages) |
20 April 2005 | Group of companies' accounts made up to 30 November 2004 (31 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 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) |
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 2004 | Registered office changed on 22/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page) |
12 November 2004 | Return made up to 05/09/04; full list of members (14 pages) |
12 November 2004 | Return made up to 05/09/04; full list of members (14 pages) |
18 August 2004 | Group of companies' accounts made up to 30 November 2003 (34 pages) |
18 August 2004 | Group of companies' accounts made up to 30 November 2003 (34 pages) |
25 January 2004 | Ad 29/10/03--------- £ si [email protected]=5 £ ic 2237/2242 (2 pages) |
25 January 2004 | Ad 29/10/03--------- £ si [email protected]=5 £ ic 2237/2242 (2 pages) |
13 November 2003 | Return made up to 05/09/03; full list of members (11 pages) |
13 November 2003 | Return made up to 05/09/03; full list of members (11 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Nc inc already adjusted 29/10/03 (3 pages) |
12 November 2003 | Ad 29/10/03--------- £ si [email protected]=88 £ ic 2149/2237 (4 pages) |
12 November 2003 | Nc inc already adjusted 29/10/03 (3 pages) |
12 November 2003 | Ad 29/10/03--------- £ si [email protected]=88 £ ic 2149/2237 (4 pages) |
12 November 2003 | Resolutions
|
14 July 2003 | Group of companies' accounts made up to 30 November 2002 (53 pages) |
14 July 2003 | Group of companies' accounts made up to 30 November 2002 (53 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
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) |
14 January 2003 | Group of companies' accounts made up to 30 November 2001 (33 pages) |
14 January 2003 | Group of companies' accounts made up to 30 November 2001 (33 pages) |
30 November 2002 | Group of companies' accounts made up to 30 November 2000 (29 pages) |
30 November 2002 | Group of companies' accounts made up to 30 November 2000 (29 pages) |
15 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
15 October 2002 | Return made up to 05/09/02; full list of members (10 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) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 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) |
16 January 2002 | Nc inc already adjusted 05/11/01 (1 page) |
16 January 2002 | Nc inc already adjusted 05/11/01 (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
12 November 2001 | Return made up to 05/09/01; full list of members (10 pages) |
12 November 2001 | Return made up to 05/09/01; full list of members (10 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) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
2 May 2001 | £ nc 2000/2367 24/04/01 (1 page) |
2 May 2001 | Conve 24/04/01 (1 page) |
2 May 2001 | S-div 24/04/01 (1 page) |
2 May 2001 | Ad 23/04/01--------- £ si [email protected]=149 £ ic 2000/2149 (2 pages) |
2 May 2001 | Ad 23/04/01--------- £ si [email protected]=149 £ ic 2000/2149 (2 pages) |
2 May 2001 | Conve 24/04/01 (1 page) |
2 May 2001 | £ nc 2000/2367 24/04/01 (1 page) |
2 May 2001 | S-div 24/04/01 (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Nc inc already adjusted 02/08/99 (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Nc inc already adjusted 02/08/99 (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Return made up to 05/09/00; full list of members
|
14 November 2000 | Return made up to 05/09/00; full list of members
|
10 November 2000 | Full group accounts made up to 30 November 1999 (25 pages) |
10 November 2000 | Full group accounts made up to 30 November 1999 (25 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) |
2 May 2000 | Ad 02/08/99--------- £ si 1000@1 (2 pages) |
2 May 2000 | Ad 02/08/99--------- £ si 1000@1 (2 pages) |
2 May 2000 | Particulars of contract relating to shares (4 pages) |
2 May 2000 | Particulars of contract relating to shares (4 pages) |
8 March 2000 | £ nc 1000/2000 02/08/99 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 1000/2000 02/08/99 (1 page) |
9 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
9 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
8 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
8 July 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
8 July 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
30 March 1999 | Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1999 | Return made up to 05/09/98; full list of members (4 pages) |
30 March 1999 | Return made up to 05/09/98; full list of members (4 pages) |
30 March 1999 | Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 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) |
20 November 1997 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
20 November 1997 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
5 September 1997 | Incorporation (13 pages) |
5 September 1997 | Incorporation (13 pages) |