Company NameChello Zone Holdings Limited
Company StatusActive
Company Number05290183
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Antoon Willem Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Thomas Morton Prentice
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(18 years, 7 months after company formation)
Appointment Duration10 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(2 weeks after company formation)
Appointment Duration8 years, 6 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 NameJohanna Geraldina Agnes Spruyt
NationalityDutch
StatusResigned
Appointed02 December 2004(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2008)
RoleSecretary
Correspondence AddressCornelis Van Eesterenlaan 7
Oegstgeest
2343nm
The Netherlands
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 June 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameJames Shane O'Neill
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2011)
RolePresident Chellomedia
Country of ResidenceUnited Kingdom
Correspondence Address25 Friars Stile Road
Richmond
Surrey
TW10 6NH
Secretary NameMr Justin Wolfe
StatusResigned
Appointed10 March 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2013(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Daniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr James Gerard Gallagher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 2 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
Director NameMr Sean Stephen Sullivan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceAmerica
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Secretary NameMr Andrew Fischer
StatusResigned
Appointed31 January 2014(9 years, 2 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 Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2023)
RoleCfo Amcni Zone
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechellozone.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

5.5k at $1Amc Networks International Zone Holdings LTD
99.05%
Ordinary A
53 at £1Amc Networks International Zone Holdings LTD
0.95%
Ordinary

Financials

Year2014
Net Worth£56,700,000
Current Liabilities£1,804,000

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 Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months from now)

Charges

2 November 2007Delivered on: 15 November 2007
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of each convertible instrument,the intra-group inst. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 27 December 2006
Satisfied on: 2 November 2013
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
12 December 2006Delivered on: 22 December 2006
Satisfied on: 20 August 2008
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Intragroup assignment of receivables
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights and interest under each intra-group instrument. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 22 December 2006
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Share security agreement
Secured details: All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares any dividend or interest paid or payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Full accounts made up to 31 December 2022 (26 pages)
23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
26 October 2023Solvency Statement dated 18/10/23 (1 page)
26 October 2023Statement of capital on 26 October 2023
  • USD 5,511
  • GBP 56
(5 pages)
26 October 2023Statement by Directors (1 page)
26 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2023Solvency Statement dated 18/10/23 (1 page)
19 October 2023Statement by Directors (1 page)
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 56
  • USD 5,511
(5 pages)
29 March 2023Resolutions
  • RES13 ‐ Reduce share premium 28/03/2023
(3 pages)
2 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
5 October 2022Full accounts made up to 31 December 2021 (27 pages)
10 August 2022Second filed SH01 - 31/05/22 Statement of Capital gbp 56 31/05/22 Statement of Capital usd 5511 (4 pages)
5 August 2022Second filed SH01 - 31/12/21 Statement of Capital gbp 56 31/12/21 Statement of Capital usd 5510 (4 pages)
8 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 56
  • USD 5,511
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022.
(4 pages)
13 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
18 March 2022Director's details changed for Mr Rutger Andree Wiltens on 17 March 2022 (2 pages)
14 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 56
  • USD 5,510
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2022.
(4 pages)
20 December 2021Full accounts made up to 31 December 2020 (29 pages)
2 December 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
9 June 2021Change of details for Amc Networks International 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 2021Statement by Directors (1 page)
22 April 2021Resolutions
  • RES13 ‐ Cancel share premium account, reduce other reserve accounts 26/03/2021
(2 pages)
22 April 2021Solvency Statement dated 26/03/21 (1 page)
22 April 2021Statement of capital on 22 April 2021
  • GBP 55
  • USD 5,509
(3 pages)
12 April 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 55
  • USD 5,510
(3 pages)
12 January 2021Full accounts made up to 31 December 2019 (19 pages)
2 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
19 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased 24/04/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 55
  • USD 5,509
(3 pages)
22 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
25 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 24/05/2019
(1 page)
13 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 55
  • USD 5,508
(4 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)
18 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 55
  • USD 5,507
(8 pages)
24 January 2019Termination of appointment of Andrew Fischer as a secretary on 24 January 2019 (1 page)
20 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
20 December 2018Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 30 November 2016 (2 pages)
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)
11 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 55
  • USD 5,506
(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)
9 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 55
  • USD 5,505
(4 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 55
  • USD 5,504
(4 pages)
6 March 2018Resolutions
  • RES13 ‐ Increase share cap 31/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2018Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Sean Stephen Sullivan as a director on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Edward Arthur Carroll as a director on 1 February 2018 (1 page)
27 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 55
  • USD 5,503
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 55
  • USD 5,503
(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)
1 December 2016Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 53
  • USD 5,500
(6 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 53
  • USD 5,500
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 June 2015Termination of appointment of Daniel Federico Verwer as a director on 27 February 2015 (1 page)
10 June 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
10 June 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
10 June 2015Termination of appointment of Daniel Federico Verwer as a director on 27 February 2015 (1 page)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 53
  • USD 5,500
(6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 53
  • USD 5,500
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 February 2014Appointment of Mr Edward Carroll as a director (2 pages)
13 February 2014Appointment of Mr Edward Carroll as a director (2 pages)
13 February 2014Appointment of Mr Daniel Federico Verwer as a director (2 pages)
13 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
13 February 2014Appointment of Mr Daniel Federico Verwer as a director (2 pages)
13 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
12 February 2014Appointment of Mr Andrew Fischer as a secretary (2 pages)
12 February 2014Director's details changed for Mr James Gerard Gallagher on 12 February 2014 (2 pages)
12 February 2014Appointment of Mr Andrew Fischer as a secretary (2 pages)
12 February 2014Director's details changed for Mr James Gerard Gallagher on 12 February 2014 (2 pages)
11 February 2014Termination of appointment of Ron Huisman as a director (1 page)
11 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
11 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
11 February 2014Termination of appointment of Niall Curran as a director (1 page)
11 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
11 February 2014Termination of appointment of Ron Huisman as a director (1 page)
11 February 2014Termination of appointment of Niall Curran as a director (1 page)
11 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (17 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (17 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/12/2012
(6 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/12/2012
(6 pages)
19 November 2013Director's details changed for Mr Niall Curran on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Niall Curran on 19 November 2013 (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 53
  • USD 5,500
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 53
  • USD 5,500
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(6 pages)
2 November 2013Satisfaction of charge 3 in full (6 pages)
2 November 2013Satisfaction of charge 3 in full (6 pages)
28 October 2013Full accounts made up to 31 December 2012 (17 pages)
28 October 2013Full accounts made up to 31 December 2012 (17 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
26 October 2013Satisfaction of charge 4 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 51
  • USD 5,500
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(4 pages)
9 August 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 51
  • USD 5,500
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(4 pages)
18 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
18 June 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
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 2013Termination of appointment of Jeremy Evans as a director (1 page)
18 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
18 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
18 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
12 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
12 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
12 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
12 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
18 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 October 2012Full accounts made up to 31 December 2011 (18 pages)
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)
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)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
1 November 2011Full accounts made up to 31 December 2010 (18 pages)
1 November 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 18 November 2010 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 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 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)
14 September 2009Ad 17/12/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
14 September 2009Ad 17/12/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
3 December 2008Return made up to 18/11/08; full list of members (4 pages)
3 December 2008Return made up to 18/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(2 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(2 pages)
25 March 2008Registered office changed on 25/03/2008 from, 81 fulham road, london, SW3 6RD (1 page)
25 March 2008Secretary appointed justin wolfe (2 pages)
25 March 2008Secretary appointed justin wolfe (2 pages)
25 March 2008Registered office changed on 25/03/2008 from, 81 fulham road, london, SW3 6RD (1 page)
25 March 2008Appointment terminated secretary johanna spruyt (1 page)
25 March 2008Appointment terminated secretary johanna spruyt (1 page)
2 February 2008Full accounts made up to 31 December 2006 (20 pages)
2 February 2008Full accounts made up to 31 December 2006 (20 pages)
14 January 2008Return made up to 18/11/06; no change of members (8 pages)
14 January 2008Return made up to 18/11/07; no change of members (8 pages)
14 January 2008Return made up to 18/11/06; no change of members (8 pages)
15 November 2007Particulars of mortgage/charge (11 pages)
15 November 2007Particulars of mortgage/charge (11 pages)
15 October 2007Company name changed chellomedia programming holdings LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed chellomedia programming holdings LIMITED\certificate issued on 15/10/07 (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
1 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
1 August 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 June 2006Return made up to 18/11/05; full list of members (7 pages)
16 June 2006Return made up to 18/11/05; full list of members (7 pages)
28 June 2005Company name changed chello programming holdings limi ted\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed chello programming holdings limi ted\certificate issued on 28/06/05 (2 pages)
31 March 2005Ad 23/03/05--------- us$ si 5500@1=5500 us$ ic 0/5500 (2 pages)
31 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 March 2005Ad 23/03/05--------- us$ si 5500@1=5500 us$ ic 0/5500 (2 pages)
31 March 2005Nc inc already adjusted 23/03/05 (1 page)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2005Nc inc already adjusted 23/03/05 (1 page)
31 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Memorandum and Articles of Association (9 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Memorandum and Articles of Association (9 pages)
14 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Company name changed numberstream LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Company name changed numberstream LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Secretary resigned (1 page)
18 November 2004Incorporation (17 pages)
18 November 2004Incorporation (17 pages)