Company NameAMC Channel Poland Limited
Company StatusActive
Company Number06077708
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Previous NameMGM Channel Poland Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Counsel
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(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceScotland
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(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameBruce Gerald Tuchman
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2007(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 11 November 2011)
RoleExec Vp Mgm Networks Metro Gol
Correspondence Address103 Griffen Avenue
Scarsdale
New York
10583
United States
Director NameMaciej Karol Sojka
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed05 February 2007(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RolePresident Iti Neovision Sp Zoo
Correspondence AddressPonikowskiego 12a
Warsaw
00-707
Foreign
Director NameKarol Marek Depczynski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2011)
RoleFinance Director
Country of ResidencePoland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCharles Henry Patrick Farmer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2012)
RoleTV Distribution Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 45-47 Leinster Square
London
W2 4PU
Director NameDonald Miller Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Farm House Birch Grove
Horsted Keynes
West Sussex
RH17 7DQ
Director NameMr David Roger Warner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hurst Close
Tenterden
Kent
TN30 6UG
Director NameMatthew Baxter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameChristian Anting
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish/German
StatusResigned
Appointed27 April 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2013)
RoleChief Operating Officer Of Iti Neovision
Country of ResidencePoland
Correspondence AddressUl. Lipowa 20g
05-520 Konstancin-Jeziorna
Poland
Director NameStephen John Hendry
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2012(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 N Beverly Hills
Beverly Hills
California
Ca 90210
Director NameLevente Malnay
Date of BirthMarch 1969 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed29 August 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2012(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameManuel Rougeron
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2016)
RoleVice President Of Nc+ Management Board And Chief P
Country of ResidencePoland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

55 at £1Amc Movieco Inc
55.00%
Ordinary
45 at £1Iti Neovision Sa
45.00%
Ordinary

Financials

Year2014
Turnover£3,122,653
Gross Profit£672,045
Net Worth£1,375,107
Cash£38,767
Current Liabilities£247,207

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

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)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
16 August 2022Full accounts made up to 31 December 2021 (26 pages)
8 August 2022Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 103
(4 pages)
22 June 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 08.08.2022.
(4 pages)
13 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (28 pages)
9 June 2021Change of details for Amc Networks International Broadcasting Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered 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 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
20 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 102
(3 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
13 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share capital increased 29/02/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 March 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 101.00
(8 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
25 October 2019Full accounts made up to 31 December 2018 (19 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Robert Mcdonald Stewart as a director on 31 October 2018 (2 pages)
20 December 2018Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page)
20 December 2018Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
7 March 2018Director's details changed for Mr Michael Paul Moriarty on 7 March 2018 (2 pages)
7 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
8 March 2017Resignation of an auditor (2 pages)
8 March 2017Resignation of an auditor (2 pages)
3 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
13 January 2017Appointment of Mr Rutger Andree Wiltens as a director on 1 January 2017 (2 pages)
13 January 2017Termination of appointment of Levente Malnay as a director on 1 January 2017 (1 page)
13 January 2017Registered 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 2017Registered 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 2017Termination of appointment of Levente Malnay as a director on 1 January 2017 (1 page)
13 January 2017Appointment of Mr Rutger Andree Wiltens as a director on 1 January 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 April 2016Termination of appointment of Donald Miller Jones as a director on 4 April 2016 (1 page)
14 April 2016Termination of appointment of Manuel Rougeron as a director on 4 April 2016 (1 page)
14 April 2016Termination of appointment of David Roger Warner as a director on 4 April 2016 (1 page)
14 April 2016Termination of appointment of Manuel Rougeron as a director on 4 April 2016 (1 page)
14 April 2016Registered 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 2016Termination of appointment of David Roger Warner as a director on 4 April 2016 (1 page)
14 April 2016Registered 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 2016Termination of appointment of Donald Miller Jones as a director on 4 April 2016 (1 page)
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
3 February 2014Appointment of Manuel Rougeron as a director (2 pages)
3 February 2014Appointment of Manuel Rougeron as a director (2 pages)
11 December 2013Termination of appointment of Christian Anting as a director (1 page)
11 December 2013Termination of appointment of Christian Anting as a director (1 page)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
12 June 2013Termination of appointment of Matthew Baxter as a director (2 pages)
12 June 2013Termination of appointment of Matthew Baxter as a director (2 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
10 October 2012Termination of appointment of Stephen Hendry as a director (1 page)
10 October 2012Termination of appointment of Stephen Hendry as a director (1 page)
9 October 2012Appointment of Michael Moriarty as a director (2 pages)
9 October 2012Termination of appointment of Stephen Hendry as a director (1 page)
9 October 2012Termination of appointment of Charles Farmer as a director (1 page)
9 October 2012Appointment of Levente Malnay as a director (2 pages)
9 October 2012Appointment of Michael Moriarty as a director (2 pages)
9 October 2012Termination of appointment of Stephen Hendry as a director (1 page)
9 October 2012Appointment of Levente Malnay as a director (2 pages)
9 October 2012Termination of appointment of Charles Farmer as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Appointment of Stephen John Hendry as a director (3 pages)
17 July 2012Appointment of Stephen John Hendry as a director (3 pages)
10 July 2012Appointment of Stephen John Hendry as a director (3 pages)
10 July 2012Appointment of Stephen John Hendry as a director (3 pages)
8 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (17 pages)
8 March 2012Termination of appointment of Bruce Tuchman as a director (2 pages)
8 March 2012Termination of appointment of Bruce Tuchman as a director (2 pages)
8 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (17 pages)
8 March 2012Director's details changed for David Roger Warner on 16 February 2011 (3 pages)
8 March 2012Director's details changed for David Roger Warner on 16 February 2011 (3 pages)
8 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (17 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Appointment of Christian Anting as a director (3 pages)
6 June 2011Appointment of Christian Anting as a director (3 pages)
6 June 2011Termination of appointment of Karol Depczynski as a director (2 pages)
6 June 2011Termination of appointment of Karol Depczynski as a director (2 pages)
2 March 2011Director's details changed for David Roger Warner on 16 February 2011 (3 pages)
2 March 2011Director's details changed for David Roger Warner on 16 February 2011 (3 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (18 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (18 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (18 pages)
1 December 2010Full accounts made up to 31 December 2009 (17 pages)
1 December 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2008 (18 pages)
25 June 2010Full accounts made up to 31 December 2008 (18 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
25 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
12 February 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 12 February 2010 (2 pages)
4 January 2010Appointment of Matthew Baxter as a director (3 pages)
4 January 2010Appointment of David Roger Warner as a director (3 pages)
4 January 2010Appointment of Charles Henry Patrick Farmer as a director (3 pages)
4 January 2010Appointment of Donald Miller Jones as a director (3 pages)
4 January 2010Appointment of David Roger Warner as a director (3 pages)
4 January 2010Appointment of Charles Henry Patrick Farmer as a director (3 pages)
4 January 2010Appointment of Donald Miller Jones as a director (3 pages)
4 January 2010Appointment of Matthew Baxter as a director (3 pages)
11 December 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
11 December 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
3 November 2009Appointment of Karol Marek Depczynski as a director (3 pages)
3 November 2009Appointment of Karol Marek Depczynski as a director (3 pages)
3 November 2009Termination of appointment of Maciej Sojka as a director (2 pages)
3 November 2009Termination of appointment of Maciej Sojka as a director (2 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from 5 new street square london EC4A 3TW (1 page)
19 February 2009Registered office changed on 19/02/2009 from 5 new street square london EC4A 3TW (1 page)
29 December 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
29 December 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
10 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
10 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (2 pages)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (5 pages)
13 February 2008Return made up to 01/02/08; full list of members (5 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Incorporation (38 pages)
1 February 2007Incorporation (38 pages)