Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC NETWORKS (UK) LIMITED
Company Information for

AMC NETWORKS (UK) LIMITED

33 BROADWICK STREET, SOHO, LONDON, W1F 0DQ,
Company Registration Number
06188212
Private Limited Company
Active

Company Overview

About Amc Networks (uk) Ltd
AMC NETWORKS (UK) LIMITED was founded on 2007-03-27 and has its registered office in London. The organisation's status is listed as "Active". Amc Networks (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMC NETWORKS (UK) LIMITED
 
Legal Registered Office
33 BROADWICK STREET
SOHO
LONDON
W1F 0DQ
Other companies in NW6
 
Previous Names
CHELLOZONE (UK) LIMITED01/08/2014
CHELLO CE (UK) LIMITED07/09/2009
THE HORROR CHANNEL LIMITED17/03/2009
GREENER TECHNOLOGY LIMITED17/09/2007
Filing Information
Company Number 06188212
Company ID Number 06188212
Date formed 2007-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC NETWORKS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMC NETWORKS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GERALD FISCHER
Company Secretary 2014-01-31
KEVIN WILLIAM DICKIE
Director 2017-03-09
TANYA GUGENHEIM
Director 2009-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SHARP
Director 2009-09-02 2017-03-09
DERMOT OWEN SHORTT
Director 2009-09-02 2014-11-21
OJ EBONG
Company Secretary 2013-03-06 2014-01-31
GUY DAVID JAMES WHEELER
Company Secretary 2012-06-13 2013-03-06
JUSTIN WOLFE
Company Secretary 2009-09-02 2012-06-13
SARAH JACK
Company Secretary 2009-03-18 2009-09-02
NIALL CURRAN
Director 2009-03-18 2009-09-02
JEREMY LEWIS EVANS
Director 2009-03-18 2009-09-02
ANGELA MCMULLEN
Director 2009-03-18 2009-09-02
MICHAEL PAUL MORIARTY
Director 2009-03-18 2009-09-02
JUSTIN WOLFE
Company Secretary 2007-05-25 2009-03-18
DERMOT OWEN SHORTT
Director 2007-05-25 2009-03-18
CHRIS WRONSKI
Director 2007-05-25 2009-03-18
ADE AKINBIYI
Company Secretary 2007-03-27 2007-05-25
AFRICAN BROADCASTING CORPORATIONS (ABC TV) LTD
Director 2007-03-27 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WILLIAM DICKIE JIMJAM CEE LIMITED Director 2017-03-09 CURRENT 2007-11-09 Dissolved 2017-11-07
TANYA GUGENHEIM OUTDOOR TV LIMITED Director 2017-07-20 CURRENT 2010-07-22 Active - Proposal to Strike off
TANYA GUGENHEIM JIMJAM CEE LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CH01Director's details changed for Mr Kevin William Dickie on 2022-04-13
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-11-09SH19Statement of capital on 2021-11-09 GBP 4
2021-11-09SH20Statement by Directors
2021-11-09CAP-SSSolvency Statement dated 29/09/21
2021-11-09RES13Resolutions passed:
  • Cancel share prem a/c and other reserves 29/09/2021
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09PSC05Change of details for Chello Zone Holdings Limited as a person with significant control on 2021-06-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 111 Salusbury Road Salusbury Road London NW6 6RG England
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-01-20SH0129/12/20 STATEMENT OF CAPITAL GBP 5
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-26SH20Statement by Directors
2019-11-26SH19Statement of capital on 2019-11-26 GBP 4.00
2019-11-26CAP-SSSolvency Statement dated 20/11/19
2019-11-26RES13Resolutions passed:
  • 20/11/2019
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-24TM02Termination of appointment of Andrew Gerald Fischer on 2019-01-24
2019-01-24TM02Termination of appointment of Andrew Gerald Fischer on 2019-01-24
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-20SH0131/08/17 STATEMENT OF CAPITAL GBP 4
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SHARP
2017-03-09AP01DIRECTOR APPOINTED MR KEVIN WILLIAM DICKIE
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 105-109 Salusbury Road London NW6 6RG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-24TM01Termination of appointment of a director
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT OWEN SHORTT
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01RES15CHANGE OF NAME 24/07/2014
2014-08-01CERTNMCompany name changed chellozone (uk) LIMITED\certificate issued on 01/08/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0127/03/14 ANNUAL RETURN FULL LIST
2014-02-13AP03Appointment of Mr Andrew Gerald Fischer as company secretary on 2014-01-31
2014-02-13TM02Termination of appointment of Oj Ebong on 2014-01-31
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-27
2013-07-31ANNOTATIONClarification
2013-07-15SH0121/12/12 STATEMENT OF CAPITAL GBP 1
2013-04-12AR0127/03/13 FULL LIST
2013-04-11AP03SECRETARY APPOINTED MR OJ EBONG
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY GUY WHEELER
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP03SECRETARY APPOINTED MR GUY DAVID JAMES WHEELER
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE
2012-04-05AR0127/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0127/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0127/03/10 FULL LIST
2009-09-05CERTNMCOMPANY NAME CHANGED CHELLO CE (UK) LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-09-03288aDIRECTOR APPOINTED MR CHRISTOPHER JOHN SHARP
2009-09-03288aDIRECTOR APPOINTED MRS TANYA MARIANNE GUGENHEIM
2009-09-03288aSECRETARY APPOINTED MR JUSTIN WOLFE
2009-09-03288aDIRECTOR APPOINTED MR DERMOT OWEN SHORTT
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MORIARTY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANGELA MCMULLEN
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JEREMY EVANS
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR NIALL CURRAN
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY SARAH JACK
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, MICHELIN HOUSE 81 FULHAM ROAD, LONDON, SW3 6RD
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR APPOINTED MR MICHAEL PAUL MORIARTY
2009-03-23288aDIRECTOR APPOINTED ANGELA MCMULLEN
2009-03-23288aSECRETARY APPOINTED SARAH JACK
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 105-109 SALUSBURY ROAD, LONDON, NW6 6RG
2009-03-20288aDIRECTOR APPOINTED MR NIALL CURRAN
2009-03-20288aDIRECTOR APPOINTED MR JEREMY LEWIS EVANS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR CHRIS WRONSKI
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY JUSTIN WOLFE
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR DERMOT SHORTT
2009-03-17CERTNMCOMPANY NAME CHANGED THE HORROR CHANNEL LIMITED CERTIFICATE ISSUED ON 17/03/09
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-08363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DERMOT SHORTT / 01/02/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS WRONSKI / 12/03/2008
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-17CERTNMCOMPANY NAME CHANGED GREENER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-07-21288bDIRECTOR RESIGNED
2007-07-21288bSECRETARY RESIGNED
2007-06-26225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2C BEROL COURT, 25 ASHLEY ROAD, LONDON, N17 9LJ
2007-06-26288aNEW DIRECTOR APPOINTED
2007-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to AMC NETWORKS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMC NETWORKS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMC NETWORKS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMC NETWORKS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AMC NETWORKS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMC NETWORKS (UK) LIMITED
Trademarks
We have not found any records of AMC NETWORKS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMC NETWORKS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as AMC NETWORKS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMC NETWORKS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC NETWORKS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMC NETWORKS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.