Company NameAMC Networks International Broadcasting Limited
Company StatusActive
Company Number03749339
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous Names3

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
Appointed03 May 2013(14 years after company formation)
Appointment Duration10 years, 12 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(19 years, 7 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(24 years, 2 months after company formation)
Appointment Duration10 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMiroslaw Grabiec
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleBroadcasting
Correspondence AddressFlat A
46 Saint Gabriels Road
London
NW2 4SA
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMs Tanya Gugenheim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 March 2005)
RoleLegal And Business Development
Country of ResidenceEngland
Correspondence AddressSt Mark's Cottage 7 Wild Hill
Hatfield
Hertfordshire
AL9 6EB
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameMichael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 March 2005)
RoleManaging Director Investments
Correspondence Address31 Castellain Road
London
W9 1EY
Director NameMr Zbigniew Krzystof Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ranulf Road
Hamstead
London
NW2 2DE
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2009(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Hamilton Terrace
London
NW8 9UJ
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2013(14 years after company formation)
Appointment Duration9 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Sean Stephen Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Daniel Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleFinance 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(14 years, 10 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(14 years, 10 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
Appointed28 November 2014(15 years, 7 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(15 years, 10 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
Appointed08 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.chellozone.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

58.3m at £0.01Amc Networks International Enterprises Limited
82.76%
Deferred
12.1m at £0.01Amc Networks International Group Limited
17.19%
Deferred
30.7k at £0.01Amc Networks International Enterprises Limited
0.04%
Ordinary
4.3k at £0.01Amc Networks International Group Limited
0.01%
Ordinary

Financials

Year2014
Turnover£15,566,060
Gross Profit£5,381,801
Net Worth£82,603,160
Cash£1,833,076
Current Liabilities£87,392,112

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 Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

12 December 2006Delivered on: 27 December 2006
Satisfied on: 28 October 2009
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 2005Delivered 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 2005Delivered 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
16 February 2000Delivered on: 7 March 2000
Satisfied on: 15 July 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

Filing History

22 December 2023Full accounts made up to 31 December 2022 (31 pages)
4 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)
21 April 2023Director's details changed for Mr Rutger Andree Wiltens on 21 April 2023 (2 pages)
21 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
22 November 2022Solvency Statement dated 22/11/22 (1 page)
22 November 2022Statement by Directors (1 page)
22 November 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2022
(2 pages)
22 November 2022Statement of capital on 22 November 2022
  • GBP 703,874.028990
(5 pages)
30 September 2022Full accounts made up to 31 December 2021 (32 pages)
16 August 2022Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 704,940.505121
(7 pages)
16 August 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 703,874.028990
(7 pages)
21 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
19 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
2 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 704,940.505121
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2022
(5 pages)
14 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc share cap 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 703,874.028990
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2022
(7 pages)
10 January 2022Full accounts made up to 31 December 2020 (33 pages)
9 June 2021Change of details for Amc Networks International Enterprises 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)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (24 pages)
22 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 704,940.500330
(4 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
(1 page)
25 October 2019Full accounts made up to 31 December 2018 (25 pages)
25 April 2019Confirmation statement made on 8 April 2019 with updates (5 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
(2 pages)
18 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 704,940.50
(8 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
22 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 704,933.89
(8 pages)
7 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital 17/12/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2018Resolutions
  • RES13 ‐ Capital contribution inc sh 12/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 21,328,816.00
(4 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Statement of capital on 12 December 2018
  • GBP 704,927.29
(3 pages)
12 December 2018Solvency Statement dated 12/12/18 (1 page)
12 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 12/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
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)
19 September 2018Full accounts made up to 31 December 2017 (22 pages)
16 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
8 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 705,012.00
(4 pages)
6 March 2018Resolutions
  • RES13 ‐ Share cap increased 31/01/2018
  • 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)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 May 2017Director's details changed for Mr Rutger Andree Wiltens on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Rutger Andree Wiltens on 19 May 2017 (2 pages)
1 December 2016Registered office address changed from 105-109 Salusbury Road 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 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 (24 pages)
28 November 2016Full accounts made up to 31 December 2015 (24 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 704,912
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 704,912
(6 pages)
19 December 2015Full accounts made up to 31 December 2014 (22 pages)
19 December 2015Full accounts made up to 31 December 2014 (22 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 704,912
(6 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 704,912
(6 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 704,912
(6 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 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)
19 January 2015Change of name notice (2 pages)
19 January 2015Company name changed zonemedia broadcasting LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
19 January 2015Company name changed zonemedia broadcasting LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
19 January 2015Change of name notice (2 pages)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 28 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 704,912
(7 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 704,912
(7 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 704,912
(7 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 James Gerard Gallagher 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 Daniel Verwer as a director (2 pages)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
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 Niall Curran as a director (1 page)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
18 October 2013Accounts made up to 31 December 2012 (23 pages)
18 October 2013Accounts made up to 31 December 2012 (23 pages)
19 July 2013Termination of appointment of Angela Mcmanus as a director (1 page)
19 July 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
19 July 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
19 July 2013Termination of appointment of Angela Mcmanus as a director (1 page)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
7 May 2013Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages)
3 May 2013Termination of appointment of Jeremy Evans as a director (1 page)
3 May 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
3 May 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
3 May 2013Termination of appointment of Jeremy Evans 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)
2 November 2012Termination of appointment of Michael Moriarty as a director (1 page)
2 November 2012Termination of appointment of Michael Moriarty as a director (1 page)
18 October 2012Accounts made up to 31 December 2011 (23 pages)
18 October 2012Accounts made up to 31 December 2011 (23 pages)
20 September 2012Termination of appointment of Justin Wolfe 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 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
12 April 2012Secretary's details changed for Mr Justin Wolfe on 12 April 2012 (1 page)
12 April 2012Secretary's details changed for Mr Justin Wolfe on 12 April 2012 (1 page)
2 November 2011Accounts made up to 31 December 2010 (23 pages)
2 November 2011Accounts made up to 31 December 2010 (23 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
19 November 2010Accounts made up to 31 December 2009 (22 pages)
19 November 2010Accounts made up to 31 December 2009 (22 pages)
26 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (18 pages)
26 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (18 pages)
26 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (18 pages)
7 June 2010Termination of appointment of Zbigniew Wronski as a director (1 page)
7 June 2010Termination of appointment of Zbigniew Wronski as a director (1 page)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (17 pages)
23 November 2009Annual return made up to 8 April 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 8 April 2009 with a full list of shareholders (8 pages)
23 November 2009Annual return made up to 8 April 2009 with a full list of shareholders (8 pages)
4 November 2009Accounts made up to 31 December 2008 (22 pages)
4 November 2009Accounts made up to 31 December 2008 (22 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages)
21 August 2009Director appointed michael paul moriarty (2 pages)
21 August 2009Director appointed michael paul moriarty (2 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
3 December 2008Accounts made up to 31 December 2007 (22 pages)
3 December 2008Accounts made up to 31 December 2007 (22 pages)
23 July 2008Nc inc already adjusted 19/06/08 (1 page)
23 July 2008Nc inc already adjusted 30/06/06 (1 page)
23 July 2008Resolutions
  • RES13 ‐ Ord share of £1 be subdivided into 100 ord shares of £0.01 each 19/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2008Nc inc already adjusted 30/06/06 (1 page)
23 July 2008Ad 30/06/08\gbp si [email protected]=704812\gbp ic 100/704912\ (3 pages)
23 July 2008S-div (1 page)
23 July 2008Memorandum and Articles of Association (11 pages)
23 July 2008Memorandum and Articles of Association (11 pages)
23 July 2008Resolutions
  • RES13 ‐ Ord share of £1 be subdivided into 100 ord shares of £0.01 each 19/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2008S-div (1 page)
23 July 2008Ad 30/06/08\gbp si [email protected]=704812\gbp ic 100/704912\ (3 pages)
23 July 2008Nc inc already adjusted 19/06/08 (1 page)
22 July 2008Memorandum and Articles of Association (14 pages)
22 July 2008Memorandum and Articles of Association (14 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 07/12/2006
(3 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 07/12/2006
(3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (5 pages)
8 May 2008Return made up to 08/04/08; full list of members (5 pages)
7 May 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
7 May 2008Director's change of particulars / zbigniew wronski / 12/03/2008 (1 page)
7 May 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
7 May 2008Director's change of particulars / zbigniew wronski / 12/03/2008 (1 page)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
2 November 2007Accounts made up to 31 December 2006 (21 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2007Nc inc already adjusted 08/10/07 (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2007Nc inc already adjusted 08/10/07 (1 page)
7 June 2007Return made up to 08/04/07; no change of members (8 pages)
7 June 2007Return made up to 08/04/07; no change of members (8 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
19 February 2007Accounts made up to 31 December 2005 (15 pages)
19 February 2007Accounts made up to 31 December 2005 (15 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (3 pages)
31 July 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
13 July 2006Memorandum and Articles of Association (12 pages)
13 July 2006Memorandum and Articles of Association (12 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2006Resolutions
  • RES13 ‐ Re:consent to var of sh 30/06/06
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Resolutions
  • RES13 ‐ Re:consent to var of sh 30/06/06
(1 page)
12 July 2006Resolutions
  • RES13 ‐ Re:consent to var of sh 30/06/06
(1 page)
12 July 2006Resolutions
  • RES13 ‐ Re:consent to var of sh 30/06/06
(1 page)
14 June 2006Company name changed reality tv LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed reality tv LIMITED\certificate issued on 14/06/06 (2 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 June 2005Return made up to 08/04/05; full list of members (8 pages)
21 June 2005Return made up to 08/04/05; full list of members (8 pages)
20 April 2005Accounts made up to 30 November 2004 (16 pages)
20 April 2005Accounts made up to 30 November 2004 (16 pages)
22 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
22 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
5 October 2004Accounts made up to 30 November 2003 (17 pages)
5 October 2004Accounts made up to 30 November 2003 (17 pages)
9 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Accounts made up to 30 November 2002 (16 pages)
29 September 2003Accounts made up to 30 November 2002 (16 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 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)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
1 April 2003Memorandum and Articles of Association (4 pages)
1 April 2003Memorandum and Articles of Association (4 pages)
1 April 2003Memorandum and Articles of Association (22 pages)
1 April 2003Memorandum and Articles of Association (22 pages)
26 March 2003Company name changed zone broadcasting (r & dtv) limi ted\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed zone broadcasting (r & dtv) limi ted\certificate issued on 26/03/03 (2 pages)
2 January 2003Accounts made up to 30 November 2001 (19 pages)
2 January 2003Accounts made up to 30 November 2001 (19 pages)
25 October 2002Accounts made up to 30 November 2000 (17 pages)
25 October 2002Accounts made up to 30 November 2000 (17 pages)
19 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
19 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
15 June 2002Resolutions
  • RES13 ‐ Aud res 07/06/02
(1 page)
15 June 2002Resolutions
  • RES13 ‐ Aud res 07/06/02
(1 page)
29 May 2002Re section 394 (1 page)
29 May 2002Re section 394 (1 page)
26 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 April 2002Return made up to 08/04/02; full list of members (6 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)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Accounts made up to 30 November 1999 (12 pages)
10 November 2000Accounts made up to 30 November 1999 (12 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)
16 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
19 April 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
19 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 April 1999Director resigned (1 page)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)