Advanced company searchLink opens in new window

AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED

Company number 08739483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 AA Full accounts made up to 31 December 2022
07 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
06 Jul 2023 TM01 Termination of appointment of Robert Mcdonald Stewart as a director on 30 June 2023
02 Dec 2022 TM01 Termination of appointment of Christina Spade as a director on 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2022
  • GBP 248,431,662
05 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2021
  • GBP 248,431,661
04 Aug 2022 CH01 Director's details changed for Ms Christina Spade-Rettler on 29 November 2021
01 Aug 2022 SH19 Statement of capital on 1 August 2022
  • GBP 24,843.1662
01 Aug 2022 SH20 Statement by Directors
01 Aug 2022 CAP-SS Solvency Statement dated 26/07/22
01 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 26/07/2022
29 Jul 2022 SH20 Statement by Directors
29 Jul 2022 CAP-SS Solvency Statement dated 26/07/22
29 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem 26/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 248,431,662
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2022.
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 248,431,661
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2022.
20 Dec 2021 AA Full accounts made up to 31 December 2020
15 Dec 2021 TM01 Termination of appointment of Edward Arthur Carroll as a director on 28 September 2021
15 Dec 2021 AP01 Appointment of Ms Christina Spade-Rettler as a director on 29 November 2021
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
20 Jul 2021 AD04 Register(s) moved to registered office address 33 Broadwick Street Soho London W1F 0DQ
20 Jul 2021 AD02 Register inspection address has been changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street London W1F 0DQ
09 Jun 2021 PSC05 Change of details for Amc Uk Midco Limited as a person with significant control on 1 June 2021