AMC NETWORKS INTERNATIONAL CHANNEL 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

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

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

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Statement of capital on 2023-11-24

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

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

09/05/239 May 2023 Register inspection address has been changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street London W1F 0DQ

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

10/05/1910 May 2019 SAIL ADDRESS CHANGED FROM: WIGGIN LLP JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3WG ENGLAND

View Document

10/05/1910 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR KEVIN WILLIAM DICKIE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORIARTY

View Document

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

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

08/03/188 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 2

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MICHAEL PAUL MORIARTY

View Document

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

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1522 December 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/156 May 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

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