Chello Zone Holdings Limited LONDON


Chello Zone Holdings started in year 2004 as Private Limited Company with registration number 05290183. The Chello Zone Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 33 Broadwick Street. Postal code: W1F 0DQ. Since Monday 15th October 2007 Chello Zone Holdings Limited is no longer carrying the name Chellomedia Programming Holdings.

The company has 3 directors, namely Thomas P., Kevin D. and Rutger A.. Of them, Rutger A. has been with the company the longest, being appointed on 18 June 2013 and Thomas P. has been with the company for the least time - from 28 June 2023. Currently 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.

Chello Zone Holdings 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 05290183
Date of Incorporation Thu, 18th Nov 2004
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Thomas P.

Position: Director

Appointed: 28 June 2023

Kevin D.

Position: Director

Appointed: 31 October 2018

Rutger A.

Position: Director

Appointed: 18 June 2013

Michael M.

Position: Director

Appointed: 01 February 2018

Resigned: 31 October 2018

Robert S.

Position: Director

Appointed: 27 February 2015

Resigned: 28 June 2023

Sean S.

Position: Director

Appointed: 31 January 2014

Resigned: 01 February 2018

Edward C.

Position: Director

Appointed: 31 January 2014

Resigned: 01 February 2018

Daniel V.

Position: Director

Appointed: 31 January 2014

Resigned: 27 February 2015

Andrew F.

Position: Secretary

Appointed: 31 January 2014

Resigned: 24 January 2019

James G.

Position: Director

Appointed: 31 January 2014

Resigned: 01 February 2018

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

Justin W.

Position: Secretary

Appointed: 10 March 2008

Resigned: 19 September 2012

James O.

Position: Director

Appointed: 04 October 2006

Resigned: 30 December 2011

Jeremy E.

Position: Director

Appointed: 04 October 2006

Resigned: 18 June 2013

Angela M.

Position: Director

Appointed: 02 December 2004

Resigned: 18 June 2013

Niall C.

Position: Director

Appointed: 02 December 2004

Resigned: 31 January 2014

Johanna S.

Position: Secretary

Appointed: 02 December 2004

Resigned: 10 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 02 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 02 December 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Amc Networks International Zone Holdings Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Amc Networks International Zone Holdings Limited

33 Broadwick Street, London, W1F 0DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, England & Wales
Registration number 08739483
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chellomedia Programming Holdings October 15, 2007
Chello Programming Holdings June 28, 2005
Numberstream December 9, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
5511.00 USD, 56.00 GBP is the capital in company's statement on Thursday 26th October 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search