AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED

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

    Company NameAMC NETWORKS INTERNATIONAL BROADCASTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03749339
    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 BROADCASTING LIMITED?

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

    Where is AMC NETWORKS INTERNATIONAL BROADCASTING 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 BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZONEMEDIA BROADCASTING LIMITEDJun 14, 2006Jun 14, 2006
    REALITY TV LIMITEDMar 26, 2003Mar 26, 2003
    ZONE BROADCASTING (R & DTV) LIMITEDApr 08, 1999Apr 08, 1999

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

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

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

    2 pagesCH01

    Change of details for Amc Networks International Enterprises 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

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    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 Apr 08, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Rutger Andree Wiltens on Apr 21, 2023

    2 pagesCH01

    Statement of capital on Nov 22, 2022

    • Capital: GBP 703,874.028990
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/11/2022
    RES13

    Full accounts made up to Dec 31, 2021

    32 pagesAA

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

    • Capital: GBP 703,874.028990
    7 pagesRP04SH01

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

    • Capital: GBP 704,940.505121
    7 pagesRP04SH01

    Confirmation statement made on Apr 08, 2022 with updates

    5 pagesCS01

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

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 704,940.505121
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 16, 2022Clarification A second filed SH01 was registered on 16/08/2022

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Inc share cap 23/12/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 703,874.028990
    7 pagesSH01
    Annotations
    DateAnnotation
    Aug 16, 2022Clarification A second filed SH01 was registered on 16/08/2022

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Who are the officers of AMC NETWORKS INTERNATIONAL BROADCASTING 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
    EnglandDutch189775730001
    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
    London
    NW6 6RG
    Secretary
    105-109 Salusbury Road
    London
    NW6 6RG
    177379830001
    FISCHER, Andrew Gerald
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Secretary
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    185116220001
    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
    London
    NW6 6RG
    Secretary
    105-109 Salusbury Road
    London
    NW6 6RG
    172240540001
    WOLFE, Justin
    105-109 Salusbury Road
    London
    NW6 6RG
    Secretary
    105-109 Salusbury Road
    London
    NW6 6RG
    Other140575760001
    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
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    United StatesAmerican185305420001
    CURRAN, Niall
    105-109 Salusbury Road
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    EnglandBritish67659190001
    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
    GUGENHEIM, Tanya
    St Mark's Cottage 7 Wild Hill
    AL9 6EB Hatfield
    Hertfordshire
    Director
    St Mark's Cottage 7 Wild Hill
    AL9 6EB Hatfield
    Hertfordshire
    EnglandBritish81052220003
    HUISMAN, Ron Stefan Theo
    105-109 Salusbury Road
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    EnglandDutch179943450001
    MCMANUS, Angela
    105-109 Salusbury Road
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    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
    MORIARTY, Michael Paul
    Hamilton Terrace
    NW8 9UJ London
    40d
    England
    Director
    Hamilton Terrace
    NW8 9UJ London
    40d
    England
    United KingdomUnited States114747750002
    MORIARTY, Michael Paul
    31 Castellain Road
    W9 1EY London
    Director
    31 Castellain Road
    W9 1EY London
    American81298410001
    SHORTT, Dermot Owen
    105-109 Salusbury Road
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    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
    London
    NW6 6RG
    Director
    105-109 Salusbury Road
    London
    NW6 6RG
    United StatesAmerican135856320001
    VERWER, Daniel
    Hans Crescent
    SW1X 0LJ London
    38
    England
    Director
    Hans Crescent
    SW1X 0LJ London
    38
    England
    EnglandBritish185115880001
    WRONSKI, Zbigniew Krzystof
    Ranulf Road
    Hamstead
    NW2 2DE London
    14
    Uk
    Director
    Ranulf Road
    Hamstead
    NW2 2DE London
    14
    Uk
    EnglandBritish88937000002
    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 BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alfred Place
    WC1E 7EB London
    15
    England
    Apr 06, 2016
    Alfred Place
    WC1E 7EB London
    15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03430386
    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