Company NameZone Vision (China) Limited
Company StatusActive
Company Number05417243
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed26 February 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 2 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
Appointed31 October 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 6 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(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMr Kamlesh Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameJohn James Sie
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Sandy Lake Road
Englewood
80113 Colorado
United States
Director NameGlenn Curtis
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 24 November 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address12300 Liberty Blvd.
Englewood
80112 Colorado
United States
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(9 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 Daniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Duffield Lane
Stoke Poges
SL2 4AA
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(7 years, 5 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(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMr Regan Barry Saveall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameMiss Rhiannon Kate Harries
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG

Contact

Websitezonevision.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

95 at £1Amc Networks International Enterprises Limited
95.00%
Ordinary
5 at £1Liberty Atcl Inc.
5.00%
Ordinary

Accounts

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

Returns

Latest Return7 April 2024 (3 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (7 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)
13 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
13 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 June 2021Change of details for Amc Networks International Enterprises 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)
21 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
14 April 2021Appointment of Mr Robert Mcdonald Stewart as a director on 31 October 2018 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 100
(3 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 April 2019Confirmation statement made on 7 April 2019 with no updates (3 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)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 March 2017Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page)
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)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of Glenn Curtis as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Glenn Curtis as a director on 24 November 2015 (1 page)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
6 March 2015Termination of appointment of Regan Barry Saveall as a director on 26 February 2015 (1 page)
6 March 2015Appointment of Miss Rhiannon Kate Harries as a director on 26 February 2015 (2 pages)
6 March 2015Termination of appointment of Dermot Owen Shortt as a director on 26 February 2015 (1 page)
6 March 2015Appointment of Miss Rhiannon Kate Harries as a director on 26 February 2015 (2 pages)
6 March 2015Termination of appointment of John James Sie as a director on 26 February 2015 (1 page)
6 March 2015Appointment of Mr Rutger Andree Wiltens as a director on 26 February 2015 (2 pages)
6 March 2015Appointment of Mr Rutger Andree Wiltens as a director on 26 February 2015 (2 pages)
6 March 2015Termination of appointment of John James Sie as a director on 26 February 2015 (1 page)
6 March 2015Termination of appointment of Regan Barry Saveall as a director on 26 February 2015 (1 page)
6 March 2015Termination of appointment of Dermot Owen Shortt as a director on 26 February 2015 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Termination of appointment of Oj Ebong as a secretary (1 page)
23 May 2014Termination of appointment of Oj Ebong as a secretary (1 page)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
4 July 2013Appointment of Mr Regan Barry Saveall as a director (2 pages)
4 July 2013Termination of appointment of Daniel Verwer as a director (1 page)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
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)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 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)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 May 2010Termination of appointment of Chris Wronski as a director (1 page)
26 May 2010Termination of appointment of Chris Wronski as a director (1 page)
12 May 2010Director's details changed for John James Sie on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Glenn Curtis on 7 April 2010 (2 pages)
12 May 2010Director's details changed for Glenn Curtis on 7 April 2010 (2 pages)
12 May 2010Director's details changed for John James Sie on 7 April 2010 (2 pages)
12 May 2010Director's details changed for Glenn Curtis on 7 April 2010 (2 pages)
12 May 2010Director's details changed for John James Sie on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
1 May 2009Return made up to 07/04/09; full list of members (5 pages)
1 May 2009Return made up to 07/04/09; full list of members (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 February 2009Director appointed mr daniel federico verwer (1 page)
17 February 2009Director appointed mr daniel federico verwer (1 page)
12 May 2008Return made up to 07/04/08; full list of members (4 pages)
12 May 2008Return made up to 07/04/08; full list of members (4 pages)
9 May 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
9 May 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
9 May 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
9 May 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 June 2007Return made up to 07/04/07; no change of members (8 pages)
7 June 2007Return made up to 07/04/07; no change of members (8 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 February 2007Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 February 2007Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2006Secretary resigned (1 page)
12 May 2005New director appointed (3 pages)
12 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Incorporation (19 pages)
7 April 2005Incorporation (19 pages)