CHELLO ZONE HOLDINGS LIMITED
Overview
| Company Name | CHELLO ZONE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05290183 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELLO ZONE HOLDINGS LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is CHELLO ZONE HOLDINGS LIMITED located?
| Registered Office Address | 15 Alfred Place WC1E 7EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELLO ZONE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELLOMEDIA PROGRAMMING HOLDINGS LIMITED | Jun 28, 2005 | Jun 28, 2005 |
| CHELLO PROGRAMMING HOLDINGS LIMITED | Dec 09, 2004 | Dec 09, 2004 |
| NUMBERSTREAM LIMITED | Nov 18, 2004 | Nov 18, 2004 |
What are the latest accounts for CHELLO ZONE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHELLO ZONE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for CHELLO ZONE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 26, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Mcdonald Stewart as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Morton Prentice as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Who are the officers of CHELLO ZONE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREE WILTENS, Antoon Willem Rutger | Director | Alfred Place WC1E 7EB London 15 England | England | Dutch | 170779230002 | |||||
| DICKIE, Kevin William | Director | Alfred Place WC1E 7EB London 15 England | Scotland | British | 226484690002 | |||||
| PRENTICE, Thomas Morton | Director | Alfred Place WC1E 7EB London 15 England | England | British | 310765610001 | |||||
| EBONG, Oj | Secretary | Salusbury Road NW6 6RG London 105-109 | 177434040001 | |||||||
| FISCHER, Andrew | Secretary | Salusbury Road NW6 6RG London 111 Salusbury Road England | 185078320001 | |||||||
| SPRUYT, Johanna Geraldina Agnes | Secretary | Cornelis Van Eesterenlaan 7 Oegstgeest 2343nm The Netherlands | Dutch | 102018200001 | ||||||
| WHEELER, Guy David James | Secretary | Salusbury Road NW6 6RG London 105-109 | 172241010001 | |||||||
| WOLFE, Justin | Secretary | Denholme Road W9 3HX London 30 Greater London England | Other | 140575760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARROLL, Edward Arthur | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United States | American | 185305420001 | |||||
| CURRAN, Niall | Director | Salusbury Road NW6 6RG London 105-109 | England | British | 67659190001 | |||||
| EVANS, Jeremy Lewis | Director | Selbourne House Bagshot Road GU3 3PZ Worplesdon Surrey | United Kingdom | British | 116364250001 | |||||
| GALLAGHER, James Gerard | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | Usa | American | 185029030001 | |||||
| HUISMAN, Ron Stefan Theo | Director | Salusbury Road NW6 6RG London 105-109 | England | Dutch | 178406860001 | |||||
| MCMANUS, Angela | Director | The Old School House 22 Kingswood Road KT20 5EG Tadworth Surrey | United Kingdom | British | 88034040002 | |||||
| MORIARTY, Michael Paul | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United Kingdom | American | 192876980001 | |||||
| O'NEILL, James Shane | Director | 25 Friars Stile Road TW10 6NH Richmond Surrey | United Kingdom | Irish | 103595830001 | |||||
| STEWART, Robert Mcdonald | Director | Broadwick Street Soho W1F 0DQ London 33 England | England | British | 195633130001 | |||||
| SULLIVAN, Sean Stephen | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | America | American | 185081170001 | |||||
| VERWER, Daniel Federico | Director | Salusbury Road NW6 6RG London 105-109 | England | British | 185104530001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHELLO ZONE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amc Networks International Zone Holdings Limited | Apr 06, 2016 | Alfred Place WC1E 7EB London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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