SUNDANCE CHANNEL (UK) LIMITED

33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England
StatusACTIVE
Company No.06862849
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SUNDANCE CHANNEL (UK) LIMITED is an active private limited company with number 06862849. It was incorporated 15 years, 3 months, 9 days ago, on 30 March 2009. The company address is 33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 1,003 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcdonald Stewart

Termination date: 2023-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Morton Prentice

Appointment date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Mr Kevin William Dickie

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Mar 2022

Category: Address

Type: AD02

Old address: 111 Salusbury Road London NW6 6RG England

New address: 33 Broadwick Street London W1F 0DQ

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Amc Networks International Zone Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 111 Salusbury Road London NW6 6RG England

New address: 33 Broadwick Street Soho London W1F 0DQ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-29

Capital : 1,002 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Apr 2019

Category: Address

Type: AD02

Old address: 105-109 Salusbury Road London NW6 6RG England

New address: 111 Salusbury Road London NW6 6RG

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin William Dickie

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Moriarty

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Moriarty

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gerard Gallagher

Termination date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Arthur Carroll

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: 105-109 Salusbury Road London NW6 6RG

New address: 111 Salusbury Road London NW6 6RG

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Tuchman

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcdonald Stewart

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2015

Category: Address

Type: AD02

Old address: 38 Hans Crescent London SW1X 0LZ England

New address: 105-109 Salusbury Road London NW6 6RG

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Mr Edward Arthur Carroll

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Antoon Willem Rutger Andrée Wiltens

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoon Willem Rutger Andrée Wiltens

Appointment date: 2014-08-04

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2014

Category: Address

Type: AD02

Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

New address: 38 Hans Crescent London SW1X 0LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: Fifth Floor Offices 8/12 Camden High Street London NW1 0JH

New address: 105-109 Salusbury Road London NW6 6RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2014

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX United Kingdom

New address: 5Th Floor 6 St. Andrew Street London EC4A 3AE

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Sapan

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Tuchman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gerard Gallagher

Appointment date: 2013-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Move registers to sail company

Date: 11 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Gronenthal

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Harold Gronenthal

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Sapan

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Carroll

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Capital

Type: 88(2)

Description: Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Director appointed harold gronenthal

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 918 LIMITED\certificate issued on 20/04/09

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDCOUNTAX LTD

177 PLASHET ROAD,LONDON,E13 0QZ

Number:09235419
Status:ACTIVE
Category:Private Limited Company

GEOGRAFIX LIMITED

BON ACCORD HOUSE,ABERDEEN,AB11 7SL

Number:SC249746
Status:LIQUIDATION
Category:Private Limited Company

MORRIS-WOLFF LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11900106
Status:ACTIVE
Category:Private Limited Company

PLAY PLUS TIME LTD

16 DE FRENE ROAD,LONDON,SE26 4AB

Number:11271657
Status:ACTIVE
Category:Private Limited Company

PLEATEX LTD

4 ORION COURT,NEWCASTLE,ST5 2PN

Number:07644539
Status:ACTIVE
Category:Private Limited Company

SMARTVM PROPERTY LIMITED

42 LANCASTER WEST,LONDON,W11 1SQ

Number:11386788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source