AMC NETWORKS PROGRAMME SERVICES LIMITED
Overview
| Company Name | AMC NETWORKS PROGRAMME SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08150047 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMC NETWORKS PROGRAMME SERVICES LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is AMC NETWORKS PROGRAMME SERVICES LIMITED located?
| Registered Office Address | 33 Broadwick Street Soho W1F 0DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMC NETWORKS PROGRAMME SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMC NETWORKS INTERNATIONAL IBERIA LIMITED | Sep 05, 2014 | Sep 05, 2014 |
| CHELLO MOVIECO HOLDINGS LIMITED | Jul 19, 2012 | Jul 19, 2012 |
What are the latest accounts for AMC NETWORKS PROGRAMME SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AMC NETWORKS PROGRAMME SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street London W1F 0DQ | 1 pages | AD02 | ||||||||||
Change of details for Chello Zone Holdings Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chello Zone Holdings Limited as a person with significant control on Nov 30, 2016 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 16, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kevin William Dickie as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Paul Moriarty as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 105-109 Salusbury Road London NW6 6RG England to 111 Salusbury Road London NW6 6RG | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2018
| 4 pages | SH01 | ||||||||||
Appointment of Mr Michael Paul Moriarty as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Stephen Sullivan as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Gerard Gallagher as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of AMC NETWORKS PROGRAMME SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREE WILTENS, Rutger | Secretary | Broadwick Street Soho W1F 0DQ London 33 England | 170779240001 | |||||||
| ANDREE WILTENS, Rutger | Director | Broadwick Street Soho W1F 0DQ London 33 England | England | Dutch | 170779230001 | |||||
| DICKIE, Kevin William | Director | Broadwick Street Soho W1F 0DQ London 33 England | England | British | 226484690001 | |||||
| STEWART, Robert Mcdonald | Director | Broadwick Street Soho W1F 0DQ London 33 England | England | British | 195633130001 | |||||
| BROHEL, John Thomas | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United States | American | 192720590001 | |||||
| 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 United Kingdom | England | British | 67659190001 | |||||
| GALLAGHER, James Gerard | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | Usa | American | 185332410001 | |||||
| HUISMAN, Ron Stefan Theo | Director | Salusbury Road NW6 6RG London 105-109 United Kingdom | England | Dutch | 178406860001 | |||||
| MCMULLEN, Angela | Director | Salusbury Road NW6 6RG London 105-109 United Kingdom | England | British | 202627200001 | |||||
| MORIARTY, Michael Paul | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United Kingdom | American | 192876980001 | |||||
| SHORTT, Dermot Owen | Director | Salusbury Road NW6 6RG London 105-109 United Kingdom | England | British | 50836540003 | |||||
| STEWART, Robert Mcdonald | Director | Salusbury Road NW6 6RG London 105-109 | England | British | 195633130001 | |||||
| SULLIVAN, Sean Stephen | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United States | American | 135856320001 | |||||
| VERWER, Daniel | Director | Hans Crescent SW1X 0LZ London 38 England | England | British | 185115880001 |
Who are the persons with significant control of AMC NETWORKS PROGRAMME SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chello Zone Holdings Limited | Apr 06, 2016 | Broadwick Street W1F 0DQ London 33 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