Advanced company searchLink opens in new window

AMC NETWORKS INTERNATIONAL CHANNEL LIMITED

Company number 09576192

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)
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 December 2022
24 Nov 2023 SH19 Statement of capital on 24 November 2023
  • GBP 3
24 Nov 2023 SH20 Statement by Directors
24 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account/ amount credited to profit and loss reserve 23/11/2023
24 Nov 2023 CAP-SS Solvency Statement dated 23/11/23
03 Jul 2023 TM01 Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023
30 Jun 2023 AP01 Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
09 May 2023 AD02 Register inspection address has been changed from 111 Salusbury Road London NW6 6RG England to 33 Broadwick Street London W1F 0DQ
16 Aug 2022 AA Full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
19 Apr 2022 CH01 Director's details changed for Mr Kevin William Dickie on 13 April 2022
04 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jun 2021 PSC05 Change of details for Amc Networks International Broadcasting Limited as a person with significant control on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
21 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2020
  • GBP 3
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
25 Oct 2019 AA Full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
10 May 2019 AD02 Register inspection address has been changed from Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 111 Salusbury Road London NW6 6RG
10 May 2019 AD04 Register(s) moved to registered office address 111 Salusbury Road Salusbury Road London NW6 6RG