Company NameAETN International (UK) Limited
DirectorsChristopher Barry and Patrick Paul Vien
Company StatusActive
Company Number06001496
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameChristopher Barry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2016(10 years after company formation)
Appointment Duration7 years, 5 months
RoleSvp, Head Of Finance & Business Planning, Internat
Country of ResidenceUnited States
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Secretary NameChristopher Barry
StatusCurrent
Appointed01 December 2016(10 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Patrick Paul Vien
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleGroup Managing Director - International
Country of ResidenceUnited States
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameRiccardo Canonaco
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleVice President
Correspondence Address80 Central Avenue
East Brunswick
New Jersey
08816
Foreign
Director NameSteven Jeffrey Ronson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleExecutive Vice President
Correspondence Address54 Fairway Drive
Stamford
Connecticut 06903
United States
Secretary NameRiccardo Canonaco
NationalityAmerican
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleVice President
Correspondence Address80 Central Avenue
East Brunswick
New Jersey
08816
Foreign
Director NameMr Stuart Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4 Earl Court
Montville
New Jersey
07045
United States
Secretary NameMr Stuart Benson
NationalityAmerican
StatusResigned
Appointed10 October 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4 Earl Court
Montville
New Jersey
07045
United States
Director NameSean Cohan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 2018)
RoleTelevision Executive
Country of ResidenceUnited States
Correspondence AddressC/O Bridgehouse Company Secretaries Limited Third
London
EC4A 4AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaenetworks.com

Location

Registered AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1A & E Television Networks Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,771,986
Net Worth£6,665,759
Cash£197,401
Current Liabilities£769,121

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

28 January 2021Accounts for a small company made up to 30 September 2019 (18 pages)
1 December 2020Secretary's details changed for Christopher Barry on 1 November 2020 (1 page)
1 December 2020Director's details changed for Christopher Barry on 1 November 2020 (2 pages)
1 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 17 November 2019 with updates (3 pages)
21 October 2019Appointment of Patrick Paul Vien as a director on 1 September 2019 (2 pages)
17 October 2019Termination of appointment of Sean Cohan as a director on 28 December 2018 (1 page)
15 October 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Bridgehouse Company Secretaries Limited Third Floor 5 st Bride Street London EC4A 4AS on 15 October 2019 (2 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (27 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (19 pages)
30 April 2018Appointment of Christopher Barry as a secretary on 1 December 2016 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 July 2017Registered office address changed from Berkeley Square House 9th Floor, Suite 2 Berkeley Square London W1J 6DD to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Berkeley Square House 9th Floor, Suite 2 Berkeley Square London W1J 6DD to 5th Floor 6 st Andrew Street London EC4A 3AE on 26 July 2017 (1 page)
12 July 2017Full accounts made up to 30 September 2016 (16 pages)
12 July 2017Full accounts made up to 30 September 2016 (16 pages)
31 March 2017Second filing of Confirmation Statement dated 17/11/2016 (5 pages)
31 March 2017Second filing of Confirmation Statement dated 17/11/2016 (5 pages)
16 March 2017Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 31/03/2017
(6 pages)
16 March 2017Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 31/03/2017
(6 pages)
1 March 2017Appointment of Christopher Barry as a director on 1 December 2016 (2 pages)
1 March 2017Appointment of Christopher Barry as a director on 1 December 2016 (2 pages)
9 December 2016Director's details changed for Sean Cohan on 27 October 2016 (2 pages)
9 December 2016Director's details changed for Sean Cohan on 27 October 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Stuart Benson as a secretary on 31 August 2016 (1 page)
26 May 2016Full accounts made up to 30 September 2015 (15 pages)
26 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 September 2015Full accounts made up to 30 September 2014 (15 pages)
18 September 2015Full accounts made up to 30 September 2014 (15 pages)
7 June 2015Full accounts made up to 30 September 2013 (15 pages)
7 June 2015Full accounts made up to 30 September 2013 (15 pages)
19 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
29 August 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
29 August 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
19 May 2014Full accounts made up to 31 December 2012 (15 pages)
19 May 2014Full accounts made up to 31 December 2012 (15 pages)
17 April 2014Appointment of Sean Cohan as a director (2 pages)
17 April 2014Appointment of Sean Cohan as a director (2 pages)
7 April 2014Termination of appointment of Steven Ronson as a director (1 page)
7 April 2014Termination of appointment of Steven Ronson as a director (1 page)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
22 December 2011Registered office address changed from 6 Sloane Square London SW1W 8EE on 22 December 2011 (1 page)
22 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from 6 Sloane Square London SW1W 8EE on 22 December 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
7 December 2010Full accounts made up to 31 December 2009 (14 pages)
7 December 2010Full accounts made up to 31 December 2009 (14 pages)
23 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
8 April 2009Full accounts made up to 31 December 2007 (14 pages)
8 April 2009Full accounts made up to 31 December 2007 (14 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 17/11/08; full list of members (6 pages)
12 March 2009Director and secretary appointed stuart benson (2 pages)
12 March 2009Return made up to 17/11/08; full list of members (6 pages)
12 March 2009Director and secretary appointed stuart benson (2 pages)
17 February 2009Appointment terminated director and secretary riccardo canonaco (1 page)
17 February 2009Appointment terminated director and secretary riccardo canonaco (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2008Return made up to 17/11/07; full list of members (5 pages)
20 February 2008Return made up to 17/11/07; full list of members (5 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 January 2007Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
17 November 2006Incorporation (18 pages)
17 November 2006Incorporation (18 pages)