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(19 years, 7 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(24 years, 2 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 | Miroslaw Grabiec |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Broadcasting |
Correspondence Address | Flat A 46 Saint Gabriels Road London NW2 4SA |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Ms Tanya Gugenheim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 2005) |
Role | Legal And Business Development |
Country of Residence | England |
Correspondence Address | St Mark's Cottage 7 Wild Hill Hatfield Hertfordshire AL9 6EB |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BJ |
Director Name | Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2005) |
Role | Managing Director Investments |
Correspondence Address | 31 Castellain Road London W9 1EY |
Director Name | Mr Zbigniew Krzystof Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ranulf Road Hamstead London NW2 2DE |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 May 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105-109 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 | 03 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40d Hamilton Terrace London NW8 9UJ |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Ron Stefan Theo Huisman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2013(14 years after company formation) |
Appointment Duration | 9 months (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Edward Arthur Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2014) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 105-109 Salusbury Road 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(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 105-109 Salusbury Road 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(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Hans Crescent London SW1X 0LJ |
Director Name | Mr James Gerard Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(14 years, 10 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(14 years, 10 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 | 28 November 2014(15 years, 7 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(15 years, 10 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 | 08 April 1999(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 | 08 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.chellozone.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 |
58.3m at £0.01 | Amc Networks International Enterprises Limited 82.76% Deferred |
---|---|
12.1m at £0.01 | Amc Networks International Group Limited 17.19% Deferred |
30.7k at £0.01 | Amc Networks International Enterprises Limited 0.04% Ordinary |
4.3k at £0.01 | Amc Networks International Group Limited 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,566,060 |
Gross Profit | £5,381,801 |
Net Worth | £82,603,160 |
Cash | £1,833,076 |
Current Liabilities | £87,392,112 |
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 | 8 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
12 December 2006 | Delivered 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 2005 | Delivered on: 21 July 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 February 2000 | Delivered 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 |
22 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
4 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) |
21 April 2023 | Director's details changed for Mr Rutger Andree Wiltens on 21 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
22 November 2022 | Solvency Statement dated 22/11/22 (1 page) |
22 November 2022 | Statement by Directors (1 page) |
22 November 2022 | Resolutions
|
22 November 2022 | Statement of capital on 22 November 2022
|
30 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 August 2022 | Second filing of a statement of capital following an allotment of shares on 30 March 2022
|
16 August 2022 | Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
21 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
19 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
2 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
14 January 2022 | Resolutions
|
12 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 January 2022 | Full accounts made up to 31 December 2020 (33 pages) |
9 June 2021 | Change of details for Amc Networks International Enterprises Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
10 January 2020 | Resolutions
|
25 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
23 April 2019 | Resolutions
|
18 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
7 January 2019 | Resolutions
|
19 December 2018 | Resolutions
|
18 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
12 December 2018 | Statement by Directors (1 page) |
12 December 2018 | Statement of capital on 12 December 2018
|
12 December 2018 | Solvency Statement dated 12/12/18 (1 page) |
12 December 2018 | 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) |
19 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 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) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Mr Rutger Andree Wiltens on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Rutger Andree Wiltens on 19 May 2017 (2 pages) |
1 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page) |
19 January 2015 | Change of name notice (2 pages) |
19 January 2015 | Company name changed zonemedia broadcasting LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed zonemedia broadcasting LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Change of name notice (2 pages) |
28 November 2014 | Termination of appointment of Edward Arthur Carroll as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sean Stephen Sullivan as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Michael Paul Moriarty as a director on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Edward Arthur Carroll as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Dermot Owen Shortt as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sean Stephen Sullivan as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Michael Paul Moriarty as a director on 28 November 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
21 February 2014 | Appointment of Mr Sean Stephen Sullivan as a director (2 pages) |
21 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
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 Daniel Verwer as a director (2 pages) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
13 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
13 February 2014 | Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages) |
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 Niall Curran as a director (1 page) |
13 February 2014 | Appointment of Mr Daniel Verwer as a director (2 pages) |
18 October 2013 | Accounts made up to 31 December 2012 (23 pages) |
18 October 2013 | Accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
19 July 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
19 July 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
19 July 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Dermot Owen Shortt on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Niall Curran on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Angela Mcmanus on 3 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
3 May 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
3 May 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
3 May 2013 | Termination of appointment of Jeremy Evans 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) |
2 November 2012 | Termination of appointment of Michael Moriarty as a director (1 page) |
2 November 2012 | Termination of appointment of Michael Moriarty as a director (1 page) |
18 October 2012 | Accounts made up to 31 December 2011 (23 pages) |
18 October 2012 | Accounts made up to 31 December 2011 (23 pages) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
12 April 2012 | Secretary's details changed for Mr Justin Wolfe on 12 April 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mr Justin Wolfe on 12 April 2012 (1 page) |
2 November 2011 | Accounts made up to 31 December 2010 (23 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (23 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
19 November 2010 | Accounts made up to 31 December 2009 (22 pages) |
19 November 2010 | Accounts made up to 31 December 2009 (22 pages) |
26 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (18 pages) |
26 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (18 pages) |
26 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (18 pages) |
7 June 2010 | Termination of appointment of Zbigniew Wronski as a director (1 page) |
7 June 2010 | Termination of appointment of Zbigniew Wronski as a director (1 page) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (17 pages) |
23 November 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (22 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages) |
21 August 2009 | Director appointed michael paul moriarty (2 pages) |
21 August 2009 | Director appointed michael paul moriarty (2 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (22 pages) |
3 December 2008 | Accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Nc inc already adjusted 19/06/08 (1 page) |
23 July 2008 | Nc inc already adjusted 30/06/06 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Nc inc already adjusted 30/06/06 (1 page) |
23 July 2008 | Ad 30/06/08\gbp si [email protected]=704812\gbp ic 100/704912\ (3 pages) |
23 July 2008 | S-div (1 page) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | S-div (1 page) |
23 July 2008 | Ad 30/06/08\gbp si [email protected]=704812\gbp ic 100/704912\ (3 pages) |
23 July 2008 | Nc inc already adjusted 19/06/08 (1 page) |
22 July 2008 | Memorandum and Articles of Association (14 pages) |
22 July 2008 | Memorandum and Articles of Association (14 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
7 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
7 May 2008 | Director's change of particulars / zbigniew wronski / 12/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
7 May 2008 | Director's change of particulars / zbigniew wronski / 12/03/2008 (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 08/10/07 (1 page) |
7 June 2007 | Return made up to 08/04/07; no change of members (8 pages) |
7 June 2007 | Return made up to 08/04/07; no change of members (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
19 February 2007 | Accounts made up to 31 December 2005 (15 pages) |
19 February 2007 | 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) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (3 pages) |
31 July 2006 | Return made up to 08/04/06; full list of members
|
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 08/04/06; full list of members
|
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
13 July 2006 | Memorandum and Articles of Association (12 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
14 June 2006 | Company name changed reality tv LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed reality tv LIMITED\certificate issued on 14/06/06 (2 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Return made up to 08/04/05; full list of members (8 pages) |
21 June 2005 | Return made up to 08/04/05; full list of members (8 pages) |
20 April 2005 | Accounts made up to 30 November 2004 (16 pages) |
20 April 2005 | Accounts made up to 30 November 2004 (16 pages) |
22 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
22 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
16 February 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Accounts made up to 30 November 2003 (17 pages) |
5 October 2004 | Accounts made up to 30 November 2003 (17 pages) |
9 June 2004 | Return made up to 08/04/04; full list of members
|
9 June 2004 | Return made up to 08/04/04; full list of members
|
29 September 2003 | Accounts made up to 30 November 2002 (16 pages) |
29 September 2003 | Accounts made up to 30 November 2002 (16 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 08/04/03; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 08/04/03; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 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) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
1 April 2003 | Memorandum and Articles of Association (4 pages) |
1 April 2003 | Memorandum and Articles of Association (4 pages) |
1 April 2003 | Memorandum and Articles of Association (22 pages) |
1 April 2003 | Memorandum and Articles of Association (22 pages) |
26 March 2003 | Company name changed zone broadcasting (r & dtv) limi ted\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed zone broadcasting (r & dtv) limi ted\certificate issued on 26/03/03 (2 pages) |
2 January 2003 | Accounts made up to 30 November 2001 (19 pages) |
2 January 2003 | Accounts made up to 30 November 2001 (19 pages) |
25 October 2002 | Accounts made up to 30 November 2000 (17 pages) |
25 October 2002 | Accounts made up to 30 November 2000 (17 pages) |
19 August 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
19 August 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
29 May 2002 | Re section 394 (1 page) |
29 May 2002 | Re section 394 (1 page) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
19 July 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Return made up to 08/04/01; full list of members
|
18 April 2001 | Return made up to 08/04/01; full list of members
|
18 April 2001 | Resolutions
|
10 November 2000 | Accounts made up to 30 November 1999 (12 pages) |
10 November 2000 | Accounts made up to 30 November 1999 (12 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) |
16 April 2000 | Return made up to 08/04/00; full list of members
|
16 April 2000 | Return made up to 08/04/00; full list of members
|
7 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
19 April 1999 | Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |