Soho
London
W1F 0DQ
Director Name | Mr Antoon Willem Rutger Andree Wiltens |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street 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(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Uk & Mea |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Thomas Morton Prentice |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(18 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Angela McManus |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 22 Kingswood Road Tadworth Surrey KT20 5EG |
Secretary Name | Johanna Geraldina Agnes Spruyt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 2004(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2008) |
Role | Secretary |
Correspondence Address | Cornelis Van Eesterenlaan 7 Oegstgeest 2343nm The Netherlands |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 June 2013) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Bagshot Road Worplesdon Surrey GU3 3PZ |
Director Name | James Shane O'Neill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2011) |
Role | President Chellomedia |
Country of Residence | United Kingdom |
Correspondence Address | 25 Friars Stile Road Richmond Surrey TW10 6NH |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 10 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Ron Stefan Theo Huisman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Mr Edward Arthur Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr James Gerard Gallagher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Sean Stephen Sullivan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Secretary Name | Mr Andrew Fischer |
---|---|
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2023) |
Role | Cfo Amcni Zone |
Country of Residence | England |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2018) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chellozone.com |
---|---|
Telephone | 020 73288808 |
Telephone region | London |
Registered Address | 33 Broadwick Street Soho London W1F 0DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5.5k at $1 | Amc Networks International Zone Holdings LTD 99.05% Ordinary A |
---|---|
53 at £1 | Amc Networks International Zone Holdings LTD 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,700,000 |
Current Liabilities | £1,804,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
2 November 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
12 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
23 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
26 October 2023 | Solvency Statement dated 18/10/23 (1 page) |
26 October 2023 | Statement of capital on 26 October 2023
|
26 October 2023 | Statement by Directors (1 page) |
26 October 2023 | Resolutions
|
19 October 2023 | Resolutions
|
19 October 2023 | Solvency Statement dated 18/10/23 (1 page) |
19 October 2023 | Statement by Directors (1 page) |
3 July 2023 | Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages) |
29 March 2023 | Statement by Directors (1 page) |
29 March 2023 | Solvency Statement dated 28/03/23 (1 page) |
29 March 2023 | Statement of capital on 29 March 2023
|
29 March 2023 | Resolutions
|
2 December 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
10 August 2022 | Second filed SH01 - 31/05/22 Statement of Capital gbp 56 31/05/22 Statement of Capital usd 5511 (4 pages) |
5 August 2022 | Second filed SH01 - 31/12/21 Statement of Capital gbp 56 31/12/21 Statement of Capital usd 5510 (4 pages) |
8 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
13 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Rutger Andree Wiltens on 17 March 2022 (2 pages) |
14 January 2022 | Resolutions
|
11 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
20 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
9 June 2021 | Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page) |
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Resolutions
|
22 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
22 April 2021 | Statement of capital on 22 April 2021
|
12 April 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
12 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
2 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
19 May 2020 | Resolutions
|
5 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
22 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 June 2019 | Resolutions
|
13 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
23 April 2019 | Resolutions
|
18 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
24 January 2019 | Termination of appointment of Andrew Fischer as a secretary on 24 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
20 December 2018 | Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 30 November 2016 (2 pages) |
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) |
11 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
9 October 2018 | Resolutions
|
18 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
1 May 2018 | Resolutions
|
8 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 March 2018 | Resolutions
|
2 February 2018 | Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Sean Stephen Sullivan as a director on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Edward Arthur Carroll as a director on 1 February 2018 (1 page) |
27 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 June 2015 | Termination of appointment of Daniel Federico Verwer as a director on 27 February 2015 (1 page) |
10 June 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
10 June 2015 | Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages) |
10 June 2015 | Termination of appointment of Daniel Federico Verwer as a director on 27 February 2015 (1 page) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 February 2014 | Appointment of Mr Edward Carroll as a director (2 pages) |
13 February 2014 | Appointment of Mr Edward Carroll as a director (2 pages) |
13 February 2014 | Appointment of Mr Daniel Federico Verwer as a director (2 pages) |
13 February 2014 | Appointment of Mr Sean Stephen Sullivan as a director (2 pages) |
13 February 2014 | Appointment of Mr Daniel Federico Verwer as a director (2 pages) |
13 February 2014 | Appointment of Mr Sean Stephen Sullivan as a director (2 pages) |
12 February 2014 | Appointment of Mr Andrew Fischer as a secretary (2 pages) |
12 February 2014 | Director's details changed for Mr James Gerard Gallagher on 12 February 2014 (2 pages) |
12 February 2014 | Appointment of Mr Andrew Fischer as a secretary (2 pages) |
12 February 2014 | Director's details changed for Mr James Gerard Gallagher on 12 February 2014 (2 pages) |
11 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
11 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
11 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
11 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
11 February 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
11 February 2014 | Termination of appointment of Ron Huisman as a director (1 page) |
11 February 2014 | Termination of appointment of Niall Curran as a director (1 page) |
11 February 2014 | Appointment of Mr James Gerard Gallagher as a director (2 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (17 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (17 pages) |
27 November 2013 | Second filing of SH01 previously delivered to Companies House
|
27 November 2013 | Second filing of SH01 previously delivered to Companies House
|
19 November 2013 | Director's details changed for Mr Niall Curran on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Niall Curran on 19 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 November 2013 | Satisfaction of charge 3 in full (6 pages) |
2 November 2013 | Satisfaction of charge 3 in full (6 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
18 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
18 June 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
18 June 2013 | Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
18 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
18 June 2013 | Termination of appointment of Jeremy Evans as a director (1 page) |
18 June 2013 | Termination of appointment of Angela Mcmanus as a director (1 page) |
18 June 2013 | Appointment of Mr Rutger Andree Wiltens as a director (2 pages) |
12 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
12 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
12 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
12 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
7 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
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) |
6 January 2012 | Termination of appointment of James O'neill as a director (1 page) |
6 January 2012 | Termination of appointment of James O'neill as a director (1 page) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 September 2009 | Ad 17/12/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
14 September 2009 | Ad 17/12/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
3 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
25 March 2008 | Registered office changed on 25/03/2008 from, 81 fulham road, london, SW3 6RD (1 page) |
25 March 2008 | Secretary appointed justin wolfe (2 pages) |
25 March 2008 | Secretary appointed justin wolfe (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 81 fulham road, london, SW3 6RD (1 page) |
25 March 2008 | Appointment terminated secretary johanna spruyt (1 page) |
25 March 2008 | Appointment terminated secretary johanna spruyt (1 page) |
2 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
14 January 2008 | Return made up to 18/11/06; no change of members (8 pages) |
14 January 2008 | Return made up to 18/11/07; no change of members (8 pages) |
14 January 2008 | Return made up to 18/11/06; no change of members (8 pages) |
15 November 2007 | Particulars of mortgage/charge (11 pages) |
15 November 2007 | Particulars of mortgage/charge (11 pages) |
15 October 2007 | Company name changed chellomedia programming holdings LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed chellomedia programming holdings LIMITED\certificate issued on 15/10/07 (2 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
27 December 2006 | Particulars of mortgage/charge (9 pages) |
27 December 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
1 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
1 August 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 June 2006 | Return made up to 18/11/05; full list of members (7 pages) |
16 June 2006 | Return made up to 18/11/05; full list of members (7 pages) |
28 June 2005 | Company name changed chello programming holdings limi ted\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed chello programming holdings limi ted\certificate issued on 28/06/05 (2 pages) |
31 March 2005 | Ad 23/03/05--------- us$ si 5500@1=5500 us$ ic 0/5500 (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Ad 23/03/05--------- us$ si 5500@1=5500 us$ ic 0/5500 (2 pages) |
31 March 2005 | Nc inc already adjusted 23/03/05 (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Nc inc already adjusted 23/03/05 (1 page) |
31 March 2005 | Resolutions
|
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Memorandum and Articles of Association (9 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Memorandum and Articles of Association (9 pages) |
14 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Company name changed numberstream LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Company name changed numberstream LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
18 November 2004 | Incorporation (17 pages) |
18 November 2004 | Incorporation (17 pages) |