Company NameAMC Networks International Kids Limited
Company StatusActive
Company Number06308253
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Previous NameZone Kids Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
London
Soho
W1F 0DQ
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
London
Soho
W1F 0DQ
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
London
Soho
W1F 0DQ
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameMr Justin Wolfe
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMiss Alison Dorothea Homewood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Colebrooke Avenue
London
W13 8JZ
Director NameMr Christopher John Sharp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Maida Vale
London
W9 1PR
Director NameMs Tanya Gugenheim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mark's Cottage 7 Wild Hill
Hatfield
Hertfordshire
AL9 6EB
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2007(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMr Jeffrey Doubleday Dunn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2008(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address65 Commonwealth Ave
Boston
Ma
02116
Director NameMs Sangeeta Desai
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address146 Goldhurst Terrace
London
NW6 3HP
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(6 years, 6 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 NameMr Levente MÁLnay
Date of BirthMarch 1969 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed01 January 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2018)
RoleSvp
Country of ResidenceHungary
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG

Contact

Websitechellozone.com
Telephone020 73288808
Telephone regionLondon

Location

Registered Address33 Broadwick Street
London
Soho
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

100 at £1Chellozone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,737,779
Cash£449

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

10 January 2024Accounts for a small company made up to 31 December 2022 (23 pages)
26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
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)
5 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
19 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
3 November 2021Full accounts made up to 31 December 2020 (24 pages)
2 August 2021Confirmation statement made on 21 July 2021 with no updates (3 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 London Soho W1F 0DQ on 1 June 2021 (1 page)
15 December 2020Full accounts made up to 31 December 2019 (17 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 July 2019Change of details for Chello Zone Holdings Limited as a person with significant control on 30 November 2016 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
1 November 2018Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
17 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 February 2018Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages)
2 February 2018Appointment of Mr Michael Paul Moriarty as a director (2 pages)
1 February 2018Appointment of Mr Robert Mcdonald Stewart as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Levente Málnay as a director on 1 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 January 2017Appointment of Mr Rutger Andree Wiltens as a director on 1 December 2016 (2 pages)
13 January 2017Appointment of Mr Rutger Andree Wiltens as a director on 1 December 2016 (2 pages)
6 January 2017Termination of appointment of Christopher John Sharp as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Christopher John Sharp as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Tanya Gugenheim as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Tanya Gugenheim as a director on 1 January 2017 (1 page)
6 January 2017Appointment of Mr Levente Málnay as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Levente Málnay as a director on 1 January 2017 (2 pages)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park 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 Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
28 November 2016Full accounts made up to 31 December 2015 (15 pages)
28 November 2016Full accounts made up to 31 December 2015 (15 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
26 January 2015Company name changed zone kids LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Change of name notice (2 pages)
26 January 2015Company name changed zone kids LIMITED\certificate issued on 26/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(2 pages)
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 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
11 April 2013Termination of appointment of Guy Wheeler as a secretary (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)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 10 July 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)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
8 July 2010Termination of appointment of Sangeeta Desai as a director (1 page)
8 July 2010Termination of appointment of Sangeeta Desai as a director (1 page)
8 July 2010Termination of appointment of Jeffrey Dunn as a director (1 page)
26 November 2009Appointment of Ms Sangeeta Desai as a director (1 page)
26 November 2009Appointment of Ms Sangeeta Desai as a director (1 page)
30 September 2009Appointment terminated director alison homewood (1 page)
30 September 2009Appointment terminated director alison homewood (1 page)
5 August 2009Return made up to 10/07/09; full list of members (5 pages)
5 August 2009Return made up to 10/07/09; full list of members (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
1 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 October 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
10 October 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
25 July 2008Return made up to 10/07/08; full list of members (5 pages)
25 July 2008Return made up to 10/07/08; full list of members (5 pages)
24 July 2008Appointment terminated director bruce steinberg (1 page)
24 July 2008Appointment terminated director bruce steinberg (1 page)
6 May 2008Director appointed jeffrey doubleday dunn (3 pages)
6 May 2008Director appointed jeffrey doubleday dunn (3 pages)
26 February 2008Director appointed alison homewood (2 pages)
26 February 2008Director appointed alison homewood (2 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 November 2007Ad 21/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Ad 21/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
28 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 July 2007Incorporation (27 pages)
10 July 2007Incorporation (27 pages)