AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mr Rutger Andree Wiltens on 2025-06-19

View Document

02/06/252 June 2025 Change of details for Amc Networks International Enterprises Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on 2025-06-02

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Termination of appointment of Robert Mcdonald Stewart as a director on 2023-06-28

View Document

30/06/2330 June 2023 Appointment of Mr Thomas Morton Prentice as a director on 2023-06-28

View Document

21/04/2321 April 2023 Director's details changed for Mr Rutger Andree Wiltens on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Statement of capital on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 AUTH SHARE CAP INCREASE 29/03/2019

View Document

18/04/1918 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 704940.50

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FISCHER

View Document

22/01/1922 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 704933.89

View Document

07/01/197 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1818 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 21328816.00

View Document

12/12/1812 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 704927.29

View Document

12/12/1812 December 2018 SOLVENCY STATEMENT DATED 12/12/18

View Document

12/12/1812 December 2018 REDUCE ISSUED CAPITAL 12/12/2018

View Document

12/12/1812 December 2018 STATEMENT BY DIRECTORS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR KEVIN WILLIAM DICKIE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORIARTY

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

08/03/188 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 705012.00

View Document

06/03/186 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLAGHER

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTGER ANDREE WILTENS / 19/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 105-109 SALUSBURY ROAD LONDON NW6 6RG

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ROBERT MCDONALD STEWART

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL VERWER

View Document

19/01/1519 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED ZONEMEDIA BROADCASTING LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT SHORTT

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MICHAEL PAUL MORIARTY

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CARROLL

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR SEAN STEPHEN SULLIVAN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JAMES GERARD GALLAGHER

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR EDWARD ARTHUR CARROLL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIALL CURRAN

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY OJ EBONG

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR RON HUISMAN

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR ANDREW GERALD FISCHER

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR DANIEL VERWER

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCMANUS

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR RON STEFAN THEO HUISMAN

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCMANUS / 03/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CURRAN / 03/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT OWEN SHORTT / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR RUTGER ANDREE WILTENS

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR OJ EBONG

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY GUY WHEELER

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORIARTY

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MR GUY DAVID JAMES WHEELER

View Document

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN WOLFE / 12/04/2012

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW WRONSKI

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 08/04/09 FULL LIST AMEND

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MICHAEL PAUL MORIARTY

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED 19/06/08

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED 30/06/06

View Document

23/07/0823 July 2008 S-DIV

View Document

23/07/0823 July 2008 ORD SHARE OF £1 BE SUBDIVIDED INTO 100 ORD SHARES OF £0.01 EACH 19/06/2008

View Document

23/07/0823 July 2008 ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0822 July 2008 FACILITY AGREEMENT 07/12/2006

View Document

22/07/0822 July 2008 ALTER MEM AND ARTS 07/12/2006

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZBIGNIEW WRONSKI / 12/03/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT SHORTT / 01/02/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/12/0627 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 RE:CONSENT TO VAR OF SH 30/06/06

View Document

12/07/0612 July 2006 RE:CONSENT TO VAR OF SH 30/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED REALITY TV LIMITED CERTIFICATE ISSUED ON 14/06/06

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: UNIT 4 QUEENS STUDIOS 117/121 SALUSBURY ROAD LONDON NW6 6RG

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ARTICLES OF ASSOCIATION

View Document

01/04/031 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED ZONE BROADCASTING (R & DTV) LIMI TED CERTIFICATE ISSUED ON 26/03/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/08/0219 August 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

15/07/0215 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 AUD RES 07/06/02

View Document

29/05/0229 May 2002 RE SECTION 394

View Document

26/04/0226 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

18/04/0118 April 2001 S366A DISP HOLDING AGM 28/03/01

View Document

18/04/0118 April 2001 S386 DISP APP AUDS 28/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/07/004 July 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company