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(15 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 Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Director Name | Mr Zbigniew Krzystof Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ranulf Road Hamstead London NW2 2DE |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Michael Schwimmer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2004) |
Role | Senior Vice President Of Prog |
Correspondence Address | 4 Mountain Mahagony Littleton Colorado 80127 United States |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(2 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 Queens Park London NW6 6RG |
Director Name | Mr Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Duffield Lane Stoke Poges SL2 4AA |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(9 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 Queens Park London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Mr Regan Barry Saveall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Secretary Name | Mr Andrew Gerald Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road Queens Park London NW6 6RG |
Director Name | Miss Rhiannon Kate Harries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
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 | 16 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 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 | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(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 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | amcnetworks.com |
---|---|
Telephone | 020 73288808 |
Telephone region | London |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80k at £0.0001 | Amc Networks International Enterprises Limited 80.00% Ordinary |
---|---|
20k at £0.0001 | Echostar Satellite Corp. 20.00% Preference A |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
16 December 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page) |
1 November 2018 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
16 March 2017 | Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 16 March 2017 (2 pages) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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
|
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Termination of appointment of Dermot Owen Shortt as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Dermot Owen Shortt as a director on 15 January 2015 (1 page) |
14 November 2014 | Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page) |
14 November 2014 | Appointment of Ms Rhiannon Kate Harries as a director on 24 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Regan Barry Saveall as a director on 24 October 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 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 | Secretary's details changed for Mr Andrew Gerald Fishcer on 31 January 2014 (1 page) |
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 | Secretary's details changed for Mr Andrew Gerald Fishcer on 31 January 2014 (1 page) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Appointment of Mr Andrew Gerald Fishcer as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Andrew Gerald Fishcer as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
10 April 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
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) |
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) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
20 September 2012 | Appointment of Mr Guy David James Wheeler as a secretary (1 page) |
20 September 2012 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
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 (14 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (14 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) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
28 May 2010 | Termination of appointment of Zbigniew Wronski as a director (1 page) |
28 May 2010 | Termination of appointment of Zbigniew Wronski as a director (1 page) |
28 May 2010 | Appointment of Mr Dermot Owen Shortt as a director (2 pages) |
28 May 2010 | Appointment of Mr Dermot Owen Shortt as a director (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
1 June 2009 | Appointment terminated director dermot shortt (1 page) |
13 May 2009 | Return made up to 08/04/09; no change of members (5 pages) |
13 May 2009 | Return made up to 08/04/09; no change of members (5 pages) |
7 January 2009 | Director appointed mr daniel federico verwer (1 page) |
7 January 2009 | Director appointed mr daniel federico verwer (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Return made up to 08/04/08; full list of members
|
2 June 2008 | Return made up to 08/04/08; full list of members
|
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
7 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 08/04/06; no change of members (7 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 08/04/06; no change of members (7 pages) |
21 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
20 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
9 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
5 October 2003 | Ad 22/08/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | Ad 22/08/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
5 October 2003 | S-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 2003 | S-div 22/08/03 (1 page) |
5 October 2003 | Resolutions
|
20 July 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
20 July 2003 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |