AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03430386
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED located?

    Registered Office Address
    15 Alfred Place
    WC1E 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZONEMEDIA ENTERPRISES LIMITEDJun 14, 2006Jun 14, 2006
    ZONE VISION ENTERPRISES LIMITED Sep 05, 1997Sep 05, 1997

    What are the latest accounts for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Rutger Andree Wiltens on Jun 19, 2025

    2 pagesCH01

    Cessation of Amc Networks International Group Limited as a person with significant control on Dec 24, 2024

    1 pagesPSC07

    Change of details for Chello Zone Holdings Limited as a person with significant control on Jun 02, 2025

    2 pagesPSC05

    Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on Jun 02, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 2,242.24
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 05, 2024 with updates

    4 pagesCS01

    Notification of Chello Zone Holdings Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Statement of capital on Nov 24, 2023

    • Capital: GBP 2,242.23
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 23/11/2023
    RES13

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 2,242.23
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    5 pagesCS01

    Termination of appointment of Robert Mcdonald Stewart as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Thomas Morton Prentice as a director on Jun 28, 2023

    2 pagesAP01

    Confirmation statement made on Sep 05, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Second filing of a statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 2,242.22
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 2,242.21
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 31, 2017

    • Capital: GBP 2,242.08
    3 pagesSH01

    Director's details changed for Mr Kevin William Dickie on Apr 13, 2022

    2 pagesCH01

    Who are the officers of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRÉE WILTENS, Antoon Willem Rutger
    Alfred Place
    WC1E 7EB London
    15
    England
    Director
    Alfred Place
    WC1E 7EB London
    15
    England
    EnglandDutch170779230004
    DICKIE, Kevin William
    Alfred Place
    WC1E 7EB London
    15
    England
    Director
    Alfred Place
    WC1E 7EB London
    15
    England
    ScotlandBritish226484690002
    PRENTICE, Thomas Morton
    Alfred Place
    WC1E 7EB London
    15
    England
    Director
    Alfred Place
    WC1E 7EB London
    15
    England
    EnglandBritish310765610001
    EBONG, Oj
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Secretary
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    177382290001
    FISCHER, Andrew Gerald
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Secretary
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    185115660001
    PATEL, Kamlesh
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    Secretary
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    British46711550002
    WHEELER, Guy David James
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Secretary
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    172240600001
    WOLFE, Justin
    Denholme Road
    W9 3HX London
    30
    Greater London
    England
    Secretary
    Denholme Road
    W9 3HX London
    30
    Greater London
    England
    Other140575760001
    WRONSKI, Malgorzata
    155 Cricklewood Lane
    NW2 2EL London
    Secretary
    155 Cricklewood Lane
    NW2 2EL London
    Polish37939630002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    CARROLL, Edward Arthur
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Director
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    United StatesAmerican185305420001
    CURRAN, Niall
    10 Fortescue Drive
    Shenley Church End
    MK5 6BJ Milton Keynes
    Buckinghamshire
    Director
    10 Fortescue Drive
    Shenley Church End
    MK5 6BJ Milton Keynes
    Buckinghamshire
    EnglandBritish67659190001
    EVANS, Jeremy Lewis
    Selbourne House
    Bagshot Road
    GU3 3PZ Worplesdon
    Surrey
    Director
    Selbourne House
    Bagshot Road
    GU3 3PZ Worplesdon
    Surrey
    United KingdomBritish116364250001
    GALLAGHER, James Gerard
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Director
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    UsaAmerican185332410001
    GRABIEC, Miroslaw
    Flat A
    46 Saint Gabriels Road
    NW2 4SA London
    Director
    Flat A
    46 Saint Gabriels Road
    NW2 4SA London
    Polish73940520001
    HUSIMAN, Ron Stefan Theo
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Director
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    EnglandDutch179157470001
    KOVACS, Nimrod
    1125 Budapest
    Cedrus
    Utca 3
    Hungary
    Director
    1125 Budapest
    Cedrus
    Utca 3
    Hungary
    Hungarian/American103595800001
    MCMANUS, Angela
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    Director
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    United KingdomBritish88034040002
    MORIARTY, Michael Paul
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Director
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    United KingdomAmerican192876980001
    O'NEILL, James Shane
    25 Friars Stile Road
    TW10 6NH Richmond
    Surrey
    Director
    25 Friars Stile Road
    TW10 6NH Richmond
    Surrey
    United KingdomIrish103595830001
    OAKES, Simon Thomas, Mr.
    9a Ladbroke Gardens
    W11 2PT London
    Director
    9a Ladbroke Gardens
    W11 2PT London
    United KingdomBritish55266050001
    OAKES, Simon Thomas, Mr.
    9a Ladbroke Gardens
    W11 2PT London
    Director
    9a Ladbroke Gardens
    W11 2PT London
    United KingdomBritish55266050001
    PATEL, Kamlesh
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    Director
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    EnglandBritish46711550002
    SHARP, Christopher John
    34 Formosa Street
    W9 2QA London
    Director
    34 Formosa Street
    W9 2QA London
    United KingdomBritish73903180001
    SHORTT, Dermot Owen
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Director
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    EnglandBritish50836540003
    SHORTT, Dermot Owen
    65 Camp Road
    SL9 7PF Gerrards Cross
    Sequel
    Buckinghamshire
    Director
    65 Camp Road
    SL9 7PF Gerrards Cross
    Sequel
    Buckinghamshire
    EnglandBritish50836540003
    STEWART, Robert Mcdonald
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    EnglandBritish195633130001
    SULLIVAN, Sean Stephen
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Director
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    United StatesAmerican135856320001
    SWIRSKI, George Zygmunt
    35 London Road
    GU1 1SW Guildford
    Surrey
    Director
    35 London Road
    GU1 1SW Guildford
    Surrey
    British76928840001
    TOTH, Zoltan
    Pek U 13
    FOREIGN Budapest
    1221
    Hungary
    Director
    Pek U 13
    FOREIGN Budapest
    1221
    Hungary
    Hungarian76928920001
    VERWER, Daniel
    Hans Crescent
    SW1X 0LJ London
    38
    England
    Director
    Hans Crescent
    SW1X 0LJ London
    38
    England
    EnglandBritish185115880001
    WRONSKI, Chris
    14 Ranulf Road
    Hocroft Estate
    NW2 2DE London
    Director
    14 Ranulf Road
    Hocroft Estate
    NW2 2DE London
    United KingdomBritish122874760001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alfred Place
    WC1E 7EB London
    15
    England
    Jun 28, 2024
    Alfred Place
    WC1E 7EB London
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05290183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Broadwick Street
    W1F 0DQ London
    33
    England
    Apr 06, 2016
    Broadwick Street
    W1F 0DQ London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05182468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0