About

Registered Number: 03113371
Date of Incorporation: 09/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 30 Panton Street, London, SW1Y 4AJ,

 

Based in London, A & E Television Networks (UK) Ltd was setup in 1995. We don't currently know the number of employees at the company. Barry, Christopher, Beezer, Thomas Mathew, Davatzes, Nickolas, Lesser, Seymour Herman are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEZER, Thomas Mathew 09 October 1995 01 November 1995 1
DAVATZES, Nickolas 01 November 1995 29 March 2001 1
LESSER, Seymour Herman 01 November 1995 29 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Christopher 01 December 2016 12 April 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 11 October 2018
AP03 - Appointment of secretary 30 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 October 2017
RESOLUTIONS - N/A 01 August 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 26 May 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 01 October 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 08 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 20 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 November 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 12 July 2005
169 - Return by a company purchasing its own shares 12 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 29 January 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2004
363a - Annual Return 15 October 2003
AA - Annual Accounts 01 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 March 2003
363a - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 30 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 13 September 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 25 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
363a - Annual Return 28 March 2000
353 - Register of members 28 March 2000
AA - Annual Accounts 20 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1999
287 - Change in situation or address of Registered Office 20 April 1999
363a - Annual Return 20 April 1999
225 - Change of Accounting Reference Date 18 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
363a - Annual Return 03 June 1998
363a - Annual Return 03 June 1998
RESOLUTIONS - N/A 12 March 1998
CERT1 - Re-registration of a company from unlimited to limited 12 March 1998
MAR - Memorandum and Articles - used in re-registration 12 March 1998
51 - Application by an unlimited company to be re-registered as limited 12 March 1998
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
287 - Change in situation or address of Registered Office 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.