Soho
London
W1F 0DQ
Director Name | Mr Robert McDonald Stewart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
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, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Svp Uk & Mea |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street Soho London W1F 0DQ |
Director Name | Mr Chris Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ranulf Road Hocroft Estate London NW2 2DE |
Director Name | Mr Dermot Owen Shortt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequel 65 Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Mr Kamlesh Patel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | John James Sie |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 February 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 21 Sandy Lake Road Englewood 80113 Colorado United States |
Director Name | Glenn Curtis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 November 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 12300 Liberty Blvd. Englewood 80112 Colorado United States |
Secretary Name | Mr Justin Wolfe |
---|---|
Status | Resigned |
Appointed | 05 January 2006(9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 30 Denholme Road London Greater London W9 3HX |
Director Name | Mr Daniel Federico Verwer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Duffield Lane Stoke Poges SL2 4AA |
Secretary Name | Mr Guy David James Wheeler |
---|---|
Status | Resigned |
Appointed | 19 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Secretary Name | Mr Oj Ebong |
---|---|
Status | Resigned |
Appointed | 06 March 2013(7 years, 11 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 Regan Barry Saveall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105-109 Salusbury Road London NW6 6RG |
Director Name | Miss Rhiannon Kate Harries |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road Salusbury Road London NW6 6RG |
Website | zonevision.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 |
95 at £1 | Amc Networks International Enterprises Limited 95.00% Ordinary |
---|---|
5 at £1 | Liberty Atcl Inc. 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
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) |
13 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
13 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 June 2021 | Change of details for Amc Networks International Enterprises 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) |
21 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
14 April 2021 | Appointment of Mr Robert Mcdonald Stewart as a director on 31 October 2018 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 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) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Michael Paul Moriarty as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Rhiannon Kate Harries as a director on 16 March 2017 (1 page) |
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) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 November 2015 | Termination of appointment of Glenn Curtis as a director on 24 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Glenn Curtis as a director on 24 November 2015 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 March 2015 | Termination of appointment of Regan Barry Saveall as a director on 26 February 2015 (1 page) |
6 March 2015 | Appointment of Miss Rhiannon Kate Harries as a director on 26 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Dermot Owen Shortt as a director on 26 February 2015 (1 page) |
6 March 2015 | Appointment of Miss Rhiannon Kate Harries as a director on 26 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of John James Sie as a director on 26 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Rutger Andree Wiltens as a director on 26 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Rutger Andree Wiltens as a director on 26 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of John James Sie as a director on 26 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Regan Barry Saveall as a director on 26 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Dermot Owen Shortt as a director on 26 February 2015 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
23 May 2014 | Termination of appointment of Oj Ebong as a secretary (1 page) |
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
4 July 2013 | Appointment of Mr Regan Barry Saveall as a director (2 pages) |
4 July 2013 | Termination of appointment of Daniel Verwer as a director (1 page) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Appointment of Mr Oj Ebong as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
11 April 2013 | Termination of appointment of Guy Wheeler as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Appointment of Mr Guy David James Wheeler 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 | Termination of appointment of Justin Wolfe as a secretary (1 page) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
26 May 2010 | Termination of appointment of Chris Wronski as a director (1 page) |
12 May 2010 | Director's details changed for John James Sie on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Glenn Curtis on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Glenn Curtis on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for John James Sie on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Glenn Curtis on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for John James Sie on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 February 2009 | Director appointed mr daniel federico verwer (1 page) |
17 February 2009 | Director appointed mr daniel federico verwer (1 page) |
12 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
9 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
9 May 2008 | Director's change of particulars / chris wronski / 12/03/2008 (1 page) |
9 May 2008 | Director's change of particulars / dermot shortt / 01/02/2008 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
7 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 February 2007 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 February 2007 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 07/04/06; full list of members
|
31 July 2006 | Return made up to 07/04/06; full list of members
|
31 July 2006 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | Incorporation (19 pages) |
7 April 2005 | Incorporation (19 pages) |