Company NameAMC Networks (UK) Limited
DirectorsTanya Gugenheim and Kevin William Dickie
Company StatusActive
Company Number06188212
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Tanya Gugenheim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mark's Cottage 7 Wild Hill
Hatfield
Hertfordshire
AL9 6EB
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleSvp Group Channels
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Secretary NameAde Akinbiyi
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Primrose Square
London
E9 5SX
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Secretary NameMr Justin Wolfe
Date of BirthJanuary 1972 (Born 52 years ago)
StatusResigned
Appointed25 May 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Secretary NameMr Justin Wolfe
StatusResigned
Appointed25 May 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Hamilton Terrace
London
NW8 9UJ
Secretary NameSarah Jack
StatusResigned
Appointed18 March 2009(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2009)
RoleCompany Director
Correspondence AddressFlat 3, 41 Leathwaite Road
London
SW11 1XG
Director NameMr Christopher John Sharp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Maida Vale
London
W9 1PR
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed13 June 2012(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameAfrican Broadcasting Corporations (Abc Tv) Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address3a Berol Court
25 Ashley Road
London
N17 9LJ

Contact

Websitechellozone.com
Telephone020 76447161
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

2 at £1Chello Zone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,338,248
Cash£2
Current Liabilities£2,150

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
25 October 2023Full accounts made up to 31 December 2022 (21 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (22 pages)
13 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
6 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
9 November 2021Statement of capital on 9 November 2021
  • GBP 4
(5 pages)
9 November 2021Solvency Statement dated 29/09/21 (1 page)
9 November 2021Statement by Directors (1 page)
9 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c and other reserves 29/09/2021
(2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
9 June 2021Change of details for Chello Zone Holdings 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)
7 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
20 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 5
(3 pages)
15 December 2020Full accounts made up to 31 December 2019 (18 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
26 November 2019Solvency Statement dated 20/11/19 (1 page)
26 November 2019Resolutions
  • RES13 ‐ 20/11/2019
(2 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 4.00
(5 pages)
26 November 2019Statement by Directors (1 page)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
4 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 4
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 4
(3 pages)
19 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 March 2017Appointment of Mr Kevin William Dickie as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Kevin William Dickie as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Christopher John Sharp as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Christopher John Sharp as a director on 9 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)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
24 November 2014Termination of appointment of a director (1 page)
24 November 2014Termination of appointment of a director (1 page)
21 November 2014Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 August 2014Company name changed chellozone (uk) LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
1 August 2014Company name changed chellozone (uk) LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
13 February 2014Termination of appointment of Oj Ebong as a secretary on 31 January 2014 (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary on 31 January 2014 (1 page)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary on 31 January 2014 (2 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary on 31 January 2014 (2 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 October 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages)
15 July 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1
(3 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/07/2013
(6 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 31/07/2013
(6 pages)
11 April 2013Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page)
11 April 2013Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page)
11 April 2013Termination of appointment of Guy David James Wheeler as a secretary on 6 March 2013 (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary on 6 March 2013 (1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Termination of appointment of Justin Wolfe as a secretary on 13 June 2012 (1 page)
26 June 2012Termination of appointment of Justin Wolfe as a secretary on 13 June 2012 (1 page)
26 June 2012Appointment of Mr Guy David James Wheeler as a secretary on 13 June 2012 (1 page)
26 June 2012Appointment of Mr Guy David James Wheeler as a secretary on 13 June 2012 (1 page)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
5 September 2009Company name changed chello ce (uk) LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed chello ce (uk) LIMITED\certificate issued on 07/09/09 (2 pages)
3 September 2009Secretary appointed mr justin wolfe (1 page)
3 September 2009Appointment terminated director michael moriarty (1 page)
3 September 2009Director appointed mrs tanya marianne gugenheim (1 page)
3 September 2009Registered office changed on 03/09/2009 from, michelin house 81 fulham road, london, SW3 6RD (1 page)
3 September 2009Appointment terminated director michael moriarty (1 page)
3 September 2009Director appointed mr christopher john sharp (1 page)
3 September 2009Appointment terminated director jeremy evans (1 page)
3 September 2009Registered office changed on 03/09/2009 from, michelin house 81 fulham road, london, SW3 6RD (1 page)
3 September 2009Secretary appointed mr justin wolfe (1 page)
3 September 2009Appointment terminated director niall curran (1 page)
3 September 2009Director appointed mr dermot owen shortt (1 page)
3 September 2009Appointment terminated secretary sarah jack (1 page)
3 September 2009Director appointed mrs tanya marianne gugenheim (1 page)
3 September 2009Appointment terminated secretary sarah jack (1 page)
3 September 2009Appointment terminated director jeremy evans (1 page)
3 September 2009Director appointed mr dermot owen shortt (1 page)
3 September 2009Appointment terminated director angela mcmullen (1 page)
3 September 2009Director appointed mr christopher john sharp (1 page)
3 September 2009Appointment terminated director niall curran (1 page)
3 September 2009Appointment terminated director angela mcmullen (1 page)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 March 2009Director appointed mr michael paul moriarty (2 pages)
24 March 2009Director appointed mr michael paul moriarty (2 pages)
23 March 2009Registered office changed on 23/03/2009 from, 105-109 salusbury road, london, NW6 6RG (1 page)
23 March 2009Registered office changed on 23/03/2009 from, 105-109 salusbury road, london, NW6 6RG (1 page)
23 March 2009Director appointed angela mcmullen (2 pages)
23 March 2009Secretary appointed sarah jack (1 page)
23 March 2009Director appointed angela mcmullen (2 pages)
23 March 2009Secretary appointed sarah jack (1 page)
20 March 2009Appointment terminated director chris wronski (1 page)
20 March 2009Appointment terminated director dermot shortt (1 page)
20 March 2009Appointment terminated director dermot shortt (1 page)
20 March 2009Appointment terminated secretary justin wolfe (1 page)
20 March 2009Appointment terminated director chris wronski (1 page)
20 March 2009Director appointed mr jeremy lewis evans (2 pages)
20 March 2009Appointment terminated secretary justin wolfe (1 page)
20 March 2009Director appointed mr jeremy lewis evans (2 pages)
20 March 2009Director appointed mr niall curran (2 pages)
20 March 2009Director appointed mr niall curran (2 pages)
17 March 2009Company name changed the horror channel LIMITED\certificate issued on 17/03/09 (3 pages)
17 March 2009Company name changed the horror channel LIMITED\certificate issued on 17/03/09 (3 pages)
16 March 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
8 May 2008Return made up to 27/03/08; full list of members (3 pages)
7 May 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
7 May 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
7 May 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
7 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 (6 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 September 2007Company name changed greener technology LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed greener technology LIMITED\certificate issued on 17/09/07 (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2C berol court, 25 ashley road, london, N17 9LJ (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2C berol court, 25 ashley road, london, N17 9LJ (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 March 2007Incorporation (18 pages)
27 March 2007Incorporation (18 pages)