Company NameSundance Channel (UK) Limited
Company StatusActive
Company Number06862849
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Previous NameNewincco 918 Limited

Business Activity

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

Directors

Director NameMr Antoon Willem Rutger AndrÉE Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 August 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Secretary NameMr Antoon Willem Rutger AndrÉE Wiltens
StatusCurrent
Appointed04 August 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Financial Officer
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(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameHarold Gronenthal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2010)
RoleSenior Vp General Manager
Country of ResidenceUnited States
Correspondence Address15 Twin Oak Drive
Lawrenceville
Nj 08648
United States
Director NameJoshua Sapan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2009(3 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 14 May 2013)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address1 Gracie Square
New York
New York Ny 10028
United States
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2009(3 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2018)
RoleCOO
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameBruce Tuchman
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
London
NW6 6RG
Director NameJames Gerard Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road
London
NW6 6RG
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence AddressSeventh Floor, 90 High Holborn
London
WC1V 6XX

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

1000 at £1Sundance Channel Europe Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,290,786
Gross Profit£7,169,678
Net Worth£78,816
Cash£581,828
Current Liabilities£2,354,223

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 Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (20 pages)
8 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,002
(3 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Register inspection address has been changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG (1 page)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
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)
9 August 2018Full accounts made up to 31 December 2017 (19 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
8 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,000
(4 pages)
2 February 2018Appointment of Mr Michael Paul Moriarty as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Edward Arthur Carroll as a director on 1 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 December 2016Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 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 London NW6 6RG on 1 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
29 March 2016Termination of appointment of Bruce Tuchman as a director on 1 March 2016 (1 page)
29 March 2016Appointment of Mr Robert Mcdonald Stewart as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Robert Mcdonald Stewart as a director on 1 March 2016 (2 pages)
29 March 2016Termination of appointment of Bruce Tuchman as a director on 1 March 2016 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Register inspection address has been changed from 38 Hans Crescent London SW1X 0LZ England to 105-109 Salusbury Road London NW6 6RG (1 page)
31 March 2015Register inspection address has been changed from 38 Hans Crescent London SW1X 0LZ England to 105-109 Salusbury Road London NW6 6RG (1 page)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 August 2014Director's details changed for Mr Edward Arthur Carroll on 29 August 2014 (2 pages)
30 August 2014Director's details changed for Mr Edward Arthur Carroll on 29 August 2014 (2 pages)
13 August 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 38 Hans Crescent London SW1X 0LZ (1 page)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages)
13 August 2014Registered office address changed from Fifth Floor Offices 8/12 Camden High Street London NW1 0JH to 105-109 Salusbury Road London NW6 6RG on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages)
13 August 2014Registered office address changed from Fifth Floor Offices 8/12 Camden High Street London NW1 0JH to 105-109 Salusbury Road London NW6 6RG on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages)
13 August 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 38 Hans Crescent London SW1X 0LZ (1 page)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a secretary on 4 August 2014 (2 pages)
13 August 2014Appointment of Mr Antoon Willem Rutger Andrée Wiltens as a director on 4 August 2014 (2 pages)
16 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE (1 page)
16 July 2014Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 5Th Floor 6 St. Andrew Street London EC4A 3AE (1 page)
16 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
17 June 2014Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
17 June 2014Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Termination of appointment of Joshua Sapan as a director (2 pages)
3 June 2013Appointment of Bruce Tuchman as a director (3 pages)
3 June 2013Termination of appointment of Joshua Sapan as a director (2 pages)
3 June 2013Appointment of Bruce Tuchman as a director (3 pages)
3 June 2013Appointment of James Gerard Gallagher as a director on 14 May 2013 (3 pages)
3 June 2013Appointment of James Gerard Gallagher as a director on 14 May 2013 (3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(6 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(6 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register inspection address has been changed (1 page)
5 January 2011Termination of appointment of Harold Gronenthal as a director (2 pages)
5 January 2011Termination of appointment of Harold Gronenthal as a director (2 pages)
8 December 2010Full accounts made up to 31 December 2009 (16 pages)
8 December 2010Full accounts made up to 31 December 2009 (16 pages)
1 December 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 1 December 2010 (1 page)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Harold Gronenthal on 1 October 2009 (2 pages)
5 October 2009Appointment of Edward Carroll as a director (3 pages)
5 October 2009Appointment of Joshua Sapan as a director (3 pages)
5 October 2009Appointment of Edward Carroll as a director (3 pages)
5 October 2009Appointment of Joshua Sapan as a director (3 pages)
4 May 2009Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 May 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
4 May 2009Director appointed harold gronenthal (2 pages)
4 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 May 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
4 May 2009Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 May 2009Appointment terminated director christopher mackie (1 page)
4 May 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
4 May 2009Director appointed harold gronenthal (2 pages)
4 May 2009Appointment terminated director christopher mackie (1 page)
4 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 May 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
20 April 2009Company name changed newincco 918 LIMITED\certificate issued on 20/04/09 (2 pages)
20 April 2009Company name changed newincco 918 LIMITED\certificate issued on 20/04/09 (2 pages)
30 March 2009Incorporation (28 pages)
30 March 2009Incorporation (28 pages)