Company NameReality Tv Usa Limited
DirectorsRutger Andree Wiltens and Kevin William Dickie
Company StatusActive
Company Number04726593
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

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
Appointed16 March 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
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(15 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 Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Zbigniew Krzystof Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ranulf Road
Hamstead
London
NW2 2DE
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMichael Schwimmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2004)
RoleSenior Vice President Of Prog
Correspondence Address4 Mountain Mahagony
Littleton
Colorado
80127
United States
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Daniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Duffield Lane
Stoke Poges
SL2 4AA
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Regan Barry Saveall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMiss Rhiannon Kate Harries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteamcnetworks.com
Telephone020 73288808
Telephone regionLondon

Location

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

Shareholders

80k at £0.0001Amc Networks International Enterprises Limited
80.00%
Ordinary
20k at £0.0001Echostar Satellite Corp.
20.00%
Preference A

Accounts

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

Returns

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

Filing History

16 December 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
1 November 2018Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
16 March 2017Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Rutger Andree Wiltens as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Rutger Andree Wiltens as a director on 16 March 2017 (2 pages)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (8 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 10
(4 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 10
(4 pages)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
15 January 2015Termination of appointment of Dermot Owen Shortt as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Dermot Owen Shortt as a director on 15 January 2015 (1 page)
14 November 2014Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages)
14 November 2014Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page)
14 November 2014Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages)
14 November 2014Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 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 10
(5 pages)
11 April 2014Secretary's details changed for Mr Andrew Gerald Fishcer on 31 January 2014 (1 page)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
11 April 2014Secretary's details changed for Mr Andrew Gerald Fishcer on 31 January 2014 (1 page)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(5 pages)
10 April 2014Appointment of Mr Andrew Gerald Fishcer as a secretary (2 pages)
10 April 2014Appointment of Mr Andrew Gerald Fishcer as a secretary (2 pages)
10 April 2014Termination of appointment of Oj Ebong as a secretary (1 page)
10 April 2014Termination of appointment of Oj Ebong as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
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)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
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 (14 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 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)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
28 May 2010Termination of appointment of Zbigniew Wronski as a director (1 page)
28 May 2010Termination of appointment of Zbigniew Wronski as a director (1 page)
28 May 2010Appointment of Mr Dermot Owen Shortt as a director (2 pages)
28 May 2010Appointment of Mr Dermot Owen Shortt as a director (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
4 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
13 May 2009Return made up to 08/04/09; no change of members (5 pages)
13 May 2009Return made up to 08/04/09; no change of members (5 pages)
7 January 2009Director appointed mr daniel federico verwer (1 page)
7 January 2009Director appointed mr daniel federico verwer (1 page)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 June 2008Return made up to 08/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2008Return made up to 08/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Full accounts made up to 31 December 2006 (17 pages)
14 September 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2007Return made up to 08/04/07; no change of members (7 pages)
7 June 2007Return made up to 08/04/07; no change of members (7 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Return made up to 08/04/06; no change of members (7 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Return made up to 08/04/06; no change of members (7 pages)
21 June 2005Return made up to 08/04/05; full list of members (7 pages)
21 June 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Director resigned (1 page)
27 April 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
20 April 2005Full accounts made up to 30 November 2004 (14 pages)
20 April 2005Full accounts made up to 30 November 2004 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
9 June 2004Return made up to 08/04/04; full list of members (7 pages)
9 June 2004Return made up to 08/04/04; full list of members (7 pages)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
5 October 2003Ad 22/08/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2003Ad 22/08/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
5 October 2003S-div 22/08/03 (1 page)
5 October 2003£ nc 1000/1200 22/08/03 (1 page)
5 October 2003£ nc 1000/1200 22/08/03 (1 page)
5 October 2003S-div 22/08/03 (1 page)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 July 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
20 July 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)