Advanced company searchLink opens in new window

CHELLO ZONE HOLDINGS LIMITED

Company number 05290183

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)
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 56
  • USD 5,510
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2022.
20 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
09 Jun 2021 PSC05 Change of details for Amc Networks International Zone Holdings 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
22 Apr 2021 SH20 Statement by Directors
22 Apr 2021 SH19 Statement of capital on 22 April 2021
  • GBP 55
  • USD 5,509
22 Apr 2021 CAP-SS Solvency Statement dated 26/03/21
22 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, reduce other reserve accounts 26/03/2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 55
  • USD 5,510
12 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased 24/04/2020
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 55
  • USD 5,509
22 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
25 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 24/05/2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 55
  • USD 5,508
23 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 29/03/2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 55
  • USD 5,507
24 Jan 2019 TM02 Termination of appointment of Andrew Fischer as a secretary on 24 January 2019
20 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
20 Dec 2018 PSC05 Change of details for Amc Networks International Zone Holdings Limited as a person with significant control on 30 November 2016
01 Nov 2018 TM01 Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Mr Kevin William Dickie as a director on 31 October 2018