AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED
Company number 08739483
- Company Overview for AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED (08739483)
- Filing history for AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED (08739483)
- People for AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED (08739483)
- More for AMC NETWORKS INTERNATIONAL ZONE HOLDINGS LIMITED (08739483)
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
|
|
05 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
|
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
|
|
01 Aug 2022 | SH20 | Statement by Directors | |
01 Aug 2022 | CAP-SS | Solvency Statement dated 26/07/22 | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | SH20 | Statement by Directors | |
29 Jul 2022 | CAP-SS | Solvency Statement dated 26/07/22 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
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 |