AMC NETWORKS INTERNATIONAL GROUP LIMITED

AMC NETWORKS INTERNATIONAL GROUP LIMITED

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

    Company NameAMC NETWORKS INTERNATIONAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05182468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMC NETWORKS INTERNATIONAL GROUP LIMITED?

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

    Where is AMC NETWORKS INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    33 Broadwick Street
    Soho
    W1F 0DQ London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    ZONEMEDIA GROUP LIMITEDJun 22, 2006Jun 22, 2006
    ZONE VISION NETWORKS LIMITEDNov 25, 2004Nov 25, 2004
    ZONE VISIONS NETWORKS LIMITEDNov 22, 2004Nov 22, 2004
    DWSCO 2557 LIMITEDJul 19, 2004Jul 19, 2004

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2024

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Statement of capital on May 30, 2024

    • Capital: GBP 2.24221
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 2,242.21
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 23, 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

    Statement of capital on Mar 29, 2023

    • Capital: GBP 2,242.20
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 28/03/2023
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

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

    26 pagesAA

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

    • Capital: GBP 2,242.20
    4 pagesRP04SH01

    Confirmation statement made on Jul 23, 2022 with updates

    4 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 2,242.2
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 08, 2022Clarification A second filed SH01 was registered on 08.08.2022.

    Statement of capital on Feb 18, 2022

    • Capital: GBP 2,242.18
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of AMC NETWORKS INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKIE, Kevin William
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    ScotlandBritish226484690002
    PRENTICE, Thomas Morton
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    EnglandBritish310765610001
    WILTENS, Rutger Andree
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    Director
    Broadwick Street
    Soho
    W1F 0DQ London
    33
    England
    EnglandDutch185113830001
    EBONG, Oj
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Secretary
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    177380560001
    FISCHER, Andrew Gerald
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Secretary
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    185114130001
    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
    172240640001
    WOLFE, Justin
    Denholme Road
    W9 3HX London
    30
    Greater London
    England
    Secretary
    Denholme Road
    W9 3HX London
    30
    Greater London
    England
    Other140575760001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    98515470001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    98515470001
    BROHEL, John Thomas
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Director
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    United StatesAmerican192720590001
    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
    GALLAGHER, James Gerard
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    Director
    Salusbury Road
    NW6 6RG London
    111 Salusbury Road
    England
    UsaAmerican185332410001
    HUISMAN, Ron Stefan Theo
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Director
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    EnglandDutch178406860001
    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
    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
    VERWER, Daniel
    Hans Crescent
    SW1X 0LZ London
    38
    England
    Director
    Hans Crescent
    SW1X 0LZ 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
    DWS DIRECTORS LTD
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    111005580001
    DWS DIRECTORS LTD
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    111005580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadwick Street
    W1F 0DQ London
    33
    England
    Apr 06, 2016
    Broadwick Street
    W1F 0DQ London
    33
    England
    No
    Legal FormPrivate Limited 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.

    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