Amc Networks International Group Limited LONDON


Founded in 2004, Amc Networks International Group, classified under reg no. 05182468 is an active company. Currently registered at 33 Broadwick Street W1F 0DQ, London the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 26, 2015 Amc Networks International Group Limited is no longer carrying the name Zonemedia Group.

The company has 3 directors, namely Thomas P., Kevin D. and Rutger W.. Of them, Rutger W. has been with the company the longest, being appointed on 31 January 2014 and Thomas P. has been with the company for the least time - from 28 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amc Networks International Group Limited Address / Contact

Office Address 33 Broadwick Street
Office Address2 Soho
Town London
Post code W1F 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182468
Date of Incorporation Mon, 19th Jul 2004
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Thomas P.

Position: Director

Appointed: 28 June 2023

Kevin D.

Position: Director

Appointed: 31 October 2018

Rutger W.

Position: Director

Appointed: 31 January 2014

Robert S.

Position: Director

Appointed: 01 February 2018

Resigned: 28 June 2023

John B.

Position: Director

Appointed: 27 February 2015

Resigned: 01 February 2018

Michael M.

Position: Director

Appointed: 26 November 2014

Resigned: 31 October 2018

Andrew F.

Position: Secretary

Appointed: 13 February 2014

Resigned: 24 January 2019

James G.

Position: Director

Appointed: 31 January 2014

Resigned: 01 February 2018

Daniel V.

Position: Director

Appointed: 31 January 2014

Resigned: 27 February 2015

Edward C.

Position: Director

Appointed: 31 January 2014

Resigned: 26 November 2014

Sean S.

Position: Director

Appointed: 31 January 2014

Resigned: 26 November 2014

Ron H.

Position: Director

Appointed: 18 June 2013

Resigned: 31 January 2014

Oj E.

Position: Secretary

Appointed: 06 March 2013

Resigned: 31 January 2014

Guy W.

Position: Secretary

Appointed: 19 September 2012

Resigned: 06 March 2013

Dermot S.

Position: Director

Appointed: 01 December 2009

Resigned: 26 November 2014

Justin W.

Position: Secretary

Appointed: 05 January 2006

Resigned: 19 September 2012

Simon O.

Position: Director

Appointed: 14 March 2005

Resigned: 14 March 2005

Angela M.

Position: Director

Appointed: 14 March 2005

Resigned: 18 June 2013

Niall C.

Position: Director

Appointed: 07 January 2005

Resigned: 31 January 2014

Nimrod K.

Position: Director

Appointed: 07 January 2005

Resigned: 11 March 2009

James O.

Position: Director

Appointed: 07 January 2005

Resigned: 30 December 2011

Simon O.

Position: Director

Appointed: 07 January 2005

Resigned: 14 March 2005

Kamlesh P.

Position: Director

Appointed: 07 December 2004

Resigned: 11 April 2005

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 05 January 2005

Kamlesh P.

Position: Secretary

Appointed: 07 December 2004

Resigned: 05 January 2006

Dws Directors Ltd

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 05 January 2005

Dermot S.

Position: Director

Appointed: 07 December 2004

Resigned: 01 June 2009

Chris W.

Position: Director

Appointed: 07 December 2004

Resigned: 01 June 2009

Dws Directors Ltd

Position: Corporate Director

Appointed: 19 July 2004

Resigned: 07 December 2004

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2004

Resigned: 07 December 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Chello Zone Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chello Zone Holdings Limited

33 Broadwick Street, London, W1F 0DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05290183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Zonemedia Group January 26, 2015
Zone Vision Networks June 22, 2006
Zone Visions Networks November 25, 2004
Dwsco 2557 November 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
Free Download (24 pages)

Company search