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(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 33 Broadwick Street 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(11 years, 9 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 | Bruce Gerald Tuchman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2007(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 November 2011) |
Role | Exec Vp Mgm Networks Metro Gol |
Correspondence Address | 103 Griffen Avenue Scarsdale New York 10583 United States |
Director Name | Maciej Karol Sojka |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 February 2007(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | President Iti Neovision Sp Zoo |
Correspondence Address | Ponikowskiego 12a Warsaw 00-707 Foreign |
Director Name | Karol Marek Depczynski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2011) |
Role | Finance Director |
Country of Residence | Poland |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Charles Henry Patrick Farmer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2012) |
Role | TV Distribution Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 45-47 Leinster Square London W2 4PU |
Director Name | Donald Miller Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Farm House Birch Grove Horsted Keynes West Sussex RH17 7DQ |
Director Name | Mr David Roger Warner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hurst Close Tenterden Kent TN30 6UG |
Director Name | Matthew Baxter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2013) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Christian Anting |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish/German |
Status | Resigned |
Appointed | 27 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2013) |
Role | Chief Operating Officer Of Iti Neovision |
Country of Residence | Poland |
Correspondence Address | Ul. Lipowa 20g 05-520 Konstancin-Jeziorna Poland |
Director Name | Stephen John Hendry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 N Beverly Hills Beverly Hills California Ca 90210 |
Director Name | Levente Malnay |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 29 August 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Paul Moriarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2012(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Salusbury Road London NW6 6RG |
Director Name | Manuel Rougeron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2016) |
Role | Vice President Of Nc+ Management Board And Chief P |
Country of Residence | Poland |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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 |
55 at £1 | Amc Movieco Inc 55.00% Ordinary |
---|---|
45 at £1 | Iti Neovision Sa 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,122,653 |
Gross Profit | £672,045 |
Net Worth | £1,375,107 |
Cash | £38,767 |
Current Liabilities | £247,207 |
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 | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
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) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
16 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 August 2022 | Second filing of a statement of capital following an allotment of shares on 30 March 2022
|
22 June 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
13 April 2022 | Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
9 June 2021 | Change of details for Amc Networks International Broadcasting Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page) |
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
12 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
13 March 2020 | Resolutions
|
12 March 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
25 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Robert Mcdonald Stewart as a director on 31 October 2018 (2 pages) |
20 December 2018 | Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page) |
20 December 2018 | Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 March 2018 | Director's details changed for Mr Michael Paul Moriarty on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
8 March 2017 | Resignation of an auditor (2 pages) |
8 March 2017 | Resignation of an auditor (2 pages) |
3 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
13 January 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 1 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Levente Malnay as a director on 1 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Levente Malnay as a director on 1 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Rutger Andree Wiltens as a director on 1 January 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 April 2016 | Termination of appointment of Donald Miller Jones as a director on 4 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Manuel Rougeron as a director on 4 April 2016 (1 page) |
14 April 2016 | Termination of appointment of David Roger Warner as a director on 4 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Manuel Rougeron as a director on 4 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 105-109 Salusbury Road London NW6 6RG on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of David Roger Warner as a director on 4 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 105-109 Salusbury Road London NW6 6RG on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Donald Miller Jones as a director on 4 April 2016 (1 page) |
11 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 February 2014 | Appointment of Manuel Rougeron as a director (2 pages) |
3 February 2014 | Appointment of Manuel Rougeron as a director (2 pages) |
11 December 2013 | Termination of appointment of Christian Anting as a director (1 page) |
11 December 2013 | Termination of appointment of Christian Anting as a director (1 page) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 June 2013 | Termination of appointment of Matthew Baxter as a director (2 pages) |
12 June 2013 | Termination of appointment of Matthew Baxter as a director (2 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Termination of appointment of Stephen Hendry as a director (1 page) |
10 October 2012 | Termination of appointment of Stephen Hendry as a director (1 page) |
9 October 2012 | Appointment of Michael Moriarty as a director (2 pages) |
9 October 2012 | Termination of appointment of Stephen Hendry as a director (1 page) |
9 October 2012 | Termination of appointment of Charles Farmer as a director (1 page) |
9 October 2012 | Appointment of Levente Malnay as a director (2 pages) |
9 October 2012 | Appointment of Michael Moriarty as a director (2 pages) |
9 October 2012 | Termination of appointment of Stephen Hendry as a director (1 page) |
9 October 2012 | Appointment of Levente Malnay as a director (2 pages) |
9 October 2012 | Termination of appointment of Charles Farmer as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Appointment of Stephen John Hendry as a director (3 pages) |
17 July 2012 | Appointment of Stephen John Hendry as a director (3 pages) |
10 July 2012 | Appointment of Stephen John Hendry as a director (3 pages) |
10 July 2012 | Appointment of Stephen John Hendry as a director (3 pages) |
8 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (17 pages) |
8 March 2012 | Termination of appointment of Bruce Tuchman as a director (2 pages) |
8 March 2012 | Termination of appointment of Bruce Tuchman as a director (2 pages) |
8 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (17 pages) |
8 March 2012 | Director's details changed for David Roger Warner on 16 February 2011 (3 pages) |
8 March 2012 | Director's details changed for David Roger Warner on 16 February 2011 (3 pages) |
8 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (17 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Appointment of Christian Anting as a director (3 pages) |
6 June 2011 | Appointment of Christian Anting as a director (3 pages) |
6 June 2011 | Termination of appointment of Karol Depczynski as a director (2 pages) |
6 June 2011 | Termination of appointment of Karol Depczynski as a director (2 pages) |
2 March 2011 | Director's details changed for David Roger Warner on 16 February 2011 (3 pages) |
2 March 2011 | Director's details changed for David Roger Warner on 16 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (18 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (18 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (18 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 December 2008 (18 pages) |
25 June 2010 | Full accounts made up to 31 December 2008 (18 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
25 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (17 pages) |
12 February 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 12 February 2010 (2 pages) |
4 January 2010 | Appointment of Matthew Baxter as a director (3 pages) |
4 January 2010 | Appointment of David Roger Warner as a director (3 pages) |
4 January 2010 | Appointment of Charles Henry Patrick Farmer as a director (3 pages) |
4 January 2010 | Appointment of Donald Miller Jones as a director (3 pages) |
4 January 2010 | Appointment of David Roger Warner as a director (3 pages) |
4 January 2010 | Appointment of Charles Henry Patrick Farmer as a director (3 pages) |
4 January 2010 | Appointment of Donald Miller Jones as a director (3 pages) |
4 January 2010 | Appointment of Matthew Baxter as a director (3 pages) |
11 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
11 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages) |
3 November 2009 | Appointment of Karol Marek Depczynski as a director (3 pages) |
3 November 2009 | Appointment of Karol Marek Depczynski as a director (3 pages) |
3 November 2009 | Termination of appointment of Maciej Sojka as a director (2 pages) |
3 November 2009 | Termination of appointment of Maciej Sojka as a director (2 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 new street square london EC4A 3TW (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 new street square london EC4A 3TW (1 page) |
29 December 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
10 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
1 February 2007 | Incorporation (38 pages) |
1 February 2007 | Incorporation (38 pages) |