AMC NETWORKS INTERNATIONAL GROUP LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of capital on 2024-05-30

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

03/07/233 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

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-18

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

13/01/2213 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 2242.18

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

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

View Document

23/04/1923 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 2242.17

View Document

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

View Document

08/01/198 January 2019 17/12/18 STATEMENT OF CAPITAL GBP 2242.14

View Document

07/01/197 January 2019 AUTHORISED SHARE CAPITAL 17/12/2018

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

11/10/1811 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 2242.11

View Document

09/10/189 October 2018 SHARE CAPITAL INCREASED 21/09/2018

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / CHELLO ZONE HOLDINGS LIMITED / 01/12/2016

View Document

08/03/188 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 2242.10

View Document

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

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ROBERT MCDONALD STEWART

View Document

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

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROHEL

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 2242.08

View Document

13/09/1713 September 2017 AUTH SHARE CAP INC 31/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Document

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

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JOHN THOMAS BROHEL

View Document

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

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED ZONEMEDIA GROUP LIMITED CERTIFICATE ISSUED ON 26/01/15

View Document

26/01/1526 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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

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

View Document

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

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 19 July 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 DIRECTOR APPOINTED MR RUTGER ANDREE WILTENS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCMANUS

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR RON STEFAN THEO HUISMAN

View Document

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

View Document

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

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR DERMOT OWEN SHORTT

View Document

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

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRIS WRONSKI

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT SHORTT

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR NIMROD KOVACS

View Document

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

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT SHORTT / 01/02/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WRONSKI / 12/03/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

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

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 19/07/06; CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED ZONE VISION NETWORKS LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 SHARES AGREEMENT OTC

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 07/12/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 105-109 SALISBURY ROAD QUEENS PARK LONDON NW6 6RG

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 105-109 SALUSBURY ROAD QUEENS PARK LONDON NW6 6RG

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED ZONE VISIONS NETWORKS LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED DWSCO 2557 LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

19/07/0419 July 2004 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