Company NameAMC Networks International Group Limited
Company StatusActive
Company Number05182468
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous Names4

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
Appointed31 January 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
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(14 years, 3 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 Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Director NameMr Kamlesh Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 11 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed07 December 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameJames Shane O'Neill
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Friars Stile Road
Richmond
Surrey
TW10 6NH
Director NameNimrod Kovacs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityHungarian/American
StatusResigned
Appointed07 January 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2009)
RoleCompany Chairman
Correspondence Address1125 Budapest
Cedrus
Utca 3
Hungary
Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 14 March 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 November 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(8 years, 2 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(8 years, 7 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 Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2013(8 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Sean Stephen Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Daniel Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LZ
Director NameMr James Gerard Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 6 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
Appointed13 February 2014(9 years, 7 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
Appointed26 November 2014(10 years, 4 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 John Thomas Brohel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2018)
RoleSenior Vp Finance International
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed07 December 2004(4 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 January 2005)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU

Contact

Websitechellzone.com

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

224.2k at £0.01Chellozone Holdings LTD
100.00%
Ordinary
1 at £0.01Chellozone Holdings LTD
0.00%
Redeemable Preference

Financials

Year2014
Net Worth-£42,375,540
Cash£2,552
Current Liabilities£120,412,541

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

25 October 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2,242.21
(3 pages)
25 October 2023Full accounts made up to 31 December 2022 (24 pages)
26 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
3 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)
29 March 2023Statement by Directors (1 page)
29 March 2023Solvency Statement dated 28/03/23 (1 page)
29 March 2023Statement of capital on 29 March 2023
  • GBP 2,242.20
(5 pages)
29 March 2023Resolutions
  • RES13 ‐ Reduce share premium 28/03/2023
(3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (26 pages)
8 August 2022Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,242.20
(4 pages)
4 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
19 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,242.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08.08.2022.
(4 pages)
18 February 2022Resolutions
  • RES13 ‐ Reduce share prem a/c and other reserves 18/02/2022
(2 pages)
18 February 2022Statement of capital on 18 February 2022
  • GBP 2,242.18
(5 pages)
18 February 2022Solvency Statement dated 18/02/22 (1 page)
18 February 2022Statement by Directors (1 page)
14 January 2022Resolutions
  • RES13 ‐ Inc in auth cap 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2022Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,242.19
(4 pages)
11 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,242.18
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2022
(4 pages)
3 November 2021Full accounts made up to 31 December 2020 (26 pages)
2 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 June 2021Change of details for Chello Zone Holdings 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)
22 April 2021Solvency Statement dated 26/03/21 (1 page)
22 April 2021Statement of capital on 22 April 2021
  • GBP 2,242.18
(3 pages)
22 April 2021Statement by Directors (1 page)
22 April 2021Resolutions
  • RES13 ‐ Cancel share premium account,cancel other reserve accounts 26/03/2021
(2 pages)
15 December 2020Full accounts made up to 31 December 2019 (19 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 December 2018 (19 pages)
9 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 2,242.18
(8 pages)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase share capital 22/07/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
23 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,242.17
(8 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
(1 page)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
8 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 2,242.14
(8 pages)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital 17/12/2018
(1 page)
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)
11 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2,242.11
(4 pages)
9 October 2018Resolutions
  • RES13 ‐ Share capital increased 21/09/2018
(1 page)
18 September 2018Full accounts made up to 31 December 2017 (20 pages)
12 September 2018Change of details for Chello Zone Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
12 September 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
8 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,242.10
(4 pages)
6 March 2018Resolutions
  • RES13 ‐ Share cap increased 31/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2018Appointment of Mr Robert Mcdonald Stewart as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of John Thomas Brohel as a director on 1 February 2018 (1 page)
1 February 2018Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,242.08
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2,242.08
(3 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 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)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,242.07
(6 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,242.07
(6 pages)
9 April 2015Appointment of Mr John Thomas Brohel as a director on 27 February 2015 (2 pages)
9 April 2015Appointment of Mr John Thomas Brohel 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 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
26 January 2015Company name changed zonemedia group LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Company name changed zonemedia group LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
26 January 2015Change of name notice (2 pages)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,242.07
(8 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,242.07
(8 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 Sean Stephen Sullivan as a director (2 pages)
21 February 2014Appointment of Mr James Gerard Gallagher 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 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
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 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
23 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2,242.07
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2,242.07
(5 pages)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
18 June 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
18 June 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 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)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
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)
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)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
6 January 2012Termination of appointment of James O'neill as a director (1 page)
6 January 2012Termination of appointment of James O'neill as a director (1 page)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
4 November 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
8 December 2009Appointment of Mr Dermot Owen Shortt as a director (2 pages)
8 December 2009Appointment of Mr Dermot Owen Shortt as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
7 September 2009Return made up to 19/07/09; full list of members (4 pages)
1 June 2009Appointment terminated director chris wronski (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director dermot shortt (1 page)
1 June 2009Appointment terminated director chris wronski (1 page)
11 March 2009Appointment terminated director nimrod kovacs (1 page)
11 March 2009Appointment terminated director nimrod kovacs (1 page)
3 December 2008Full accounts made up to 31 December 2007 (17 pages)
3 December 2008Full accounts made up to 31 December 2007 (17 pages)
17 September 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
17 September 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
17 September 2008Return made up to 19/07/08; full list of members (5 pages)
17 September 2008Return made up to 19/07/08; full list of members (5 pages)
17 September 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
17 September 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 19/07/07; change of members (9 pages)
1 October 2007Return made up to 19/07/07; change of members (9 pages)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
8 September 2006Return made up to 19/07/06; change of members (10 pages)
8 September 2006Return made up to 19/07/06; change of members (10 pages)
22 June 2006Company name changed zone vision networks LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed zone vision networks LIMITED\certificate issued on 22/06/06 (2 pages)
21 October 2005Return made up to 19/07/05; full list of members (9 pages)
21 October 2005Return made up to 19/07/05; full list of members (9 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
9 March 2005Ad 06/01/05--------- £ si [email protected] £ ic 1/1 (2 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=2148 £ ic 1/2149 (3 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=36 £ ic 2149/2185 (4 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected] £ ic 1/1 (2 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=56 £ ic 2185/2241 (2 pages)
9 March 2005Statement of affairs (15 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=36 £ ic 2149/2185 (4 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=56 £ ic 2185/2241 (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2005Ad 06/01/05--------- £ si [email protected]=2148 £ ic 1/2149 (3 pages)
9 March 2005Statement of affairs (15 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2005Director resigned (1 page)
13 January 2005Nc inc already adjusted 07/12/04 (2 pages)
13 January 2005Nc inc already adjusted 07/12/04 (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2005Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
24 December 2004New director appointed (3 pages)
21 December 2004Registered office changed on 21/12/04 from: 105-109 salisbury road queens park london NW6 6RG (1 page)
21 December 2004Registered office changed on 21/12/04 from: 105-109 salisbury road queens park london NW6 6RG (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 105-109 salusbury road queens park london NW6 6RG (1 page)
13 December 2004Director resigned (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2004Registered office changed on 08/12/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
8 December 2004Registered office changed on 08/12/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
25 November 2004Company name changed zone visions networks LIMITED\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed zone visions networks LIMITED\certificate issued on 25/11/04 (2 pages)
22 November 2004Company name changed dwsco 2557 LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed dwsco 2557 LIMITED\certificate issued on 22/11/04 (2 pages)
19 July 2004Incorporation (19 pages)
19 July 2004Incorporation (19 pages)