Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
Company Information for

AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

33 BROADWICK STREET, SOHO, LONDON, W1F 0DQ,
Company Registration Number
03430386
Private Limited Company
Active

Company Overview

About Amc Networks International Enterprises Ltd
AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED was founded on 1997-09-05 and has its registered office in London. The organisation's status is listed as "Active". Amc Networks International Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
 
Legal Registered Office
33 BROADWICK STREET
SOHO
LONDON
W1F 0DQ
Other companies in NW6
 
Previous Names
ZONEMEDIA ENTERPRISES LIMITED26/01/2015
ZONE VISION ENTERPRISES LIMITED 14/06/2006
Filing Information
Company Number 03430386
Company ID Number 03430386
Date formed 1997-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 17:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GERALD FISCHER
Company Secretary 2014-01-31
RUTGER ANDREE WILTENS
Director 2013-06-18
MICHAEL PAUL MORIARTY
Director 2014-11-26
ROBERT MCDONALD STEWART
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERARD GALLAGHER
Director 2014-01-31 2018-02-01
DANIEL VERWER
Director 2014-01-31 2015-02-27
EDWARD ARTHUR CARROLL
Director 2014-01-31 2014-11-26
DERMOT OWEN SHORTT
Director 2009-12-01 2014-11-26
SEAN STEPHEN SULLIVAN
Director 2014-01-31 2014-11-26
OJ EBONG
Company Secretary 2013-03-06 2014-01-31
NIALL CURRAN
Director 2005-01-07 2014-01-31
RON STEFAN THEO HUSIMAN
Director 2013-06-18 2014-01-31
JEREMY LEWIS EVANS
Director 2006-12-06 2013-06-18
ANGELA MCMANUS
Director 2005-03-14 2013-06-18
GUY DAVID JAMES WHEELER
Company Secretary 2012-09-19 2013-03-06
JUSTIN WOLFE
Company Secretary 2006-01-05 2012-09-19
JAMES SHANE O'NEILL
Director 2005-01-07 2011-12-30
DERMOT OWEN SHORTT
Director 2002-01-07 2009-06-01
CHRIS WRONSKI
Director 1997-09-05 2009-06-01
NIMROD KOVACS
Director 2005-01-07 2009-03-11
SIMON THOMAS OAKES
Director 2005-03-14 2007-03-31
KAMLESH PATEL
Company Secretary 1999-09-05 2006-01-05
SIMON THOMAS OAKES
Director 2005-01-07 2005-03-14
MIROSLAW GRABIEC
Director 1999-03-22 2005-01-07
KAMLESH PATEL
Director 1999-02-15 2005-01-07
CHRISTOPHER JOHN SHARP
Director 1999-03-22 2005-01-07
GEORGE ZYGMUNT SWIRSKI
Director 2001-04-24 2005-01-07
ZOLTAN TOTH
Director 2001-04-24 2005-01-07
MALGORZATA WRONSKI
Company Secretary 1997-09-05 2000-11-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-09-05 1997-09-05
WILDMAN & BATTELL LIMITED
Nominated Director 1997-09-05 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTGER ANDREE WILTENS CHELLO ZONE HOLDINGS LIMITED Director 2013-06-18 CURRENT 2004-11-18 Active
RUTGER ANDREE WILTENS ZONEMEDIA MANAGEMENT LIMITED Director 2013-06-18 CURRENT 1996-12-06 Active
RUTGER ANDREE WILTENS AMC NETWORKS PROGRAMME SERVICES LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
MICHAEL PAUL MORIARTY CHELLO ZONE HOLDINGS LIMITED Director 2018-02-01 CURRENT 2004-11-18 Active
MICHAEL PAUL MORIARTY AMC NETWORKS INTERNATIONAL KIDS LIMITED Director 2018-02-01 CURRENT 2007-07-10 Active
MICHAEL PAUL MORIARTY AMC NETWORKS PROGRAMME SERVICES LIMITED Director 2018-02-01 CURRENT 2012-07-19 Active - Proposal to Strike off
MICHAEL PAUL MORIARTY SUNDANCE CHANNEL (UK) LIMITED Director 2018-02-01 CURRENT 2009-03-30 Active
MICHAEL PAUL MORIARTY AMC NETWORKS INTERNATIONAL CHANNEL LIMITED Director 2018-02-01 CURRENT 2015-05-06 Active
MICHAEL PAUL MORIARTY REALITY TV USA LIMITED Director 2017-03-16 CURRENT 2003-04-08 Active
MICHAEL PAUL MORIARTY ZONE VISION (CHINA) LIMITED Director 2017-03-16 CURRENT 2005-04-07 Active
MICHAEL PAUL MORIARTY OUTDOOR TV LIMITED Director 2014-12-04 CURRENT 2010-07-22 Active - Proposal to Strike off
MICHAEL PAUL MORIARTY POLSAT JIMJAM LIMITED Director 2014-12-01 CURRENT 2010-08-02 Active
MICHAEL PAUL MORIARTY AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED Director 2014-11-28 CURRENT 1999-04-08 Active
MICHAEL PAUL MORIARTY AMC NETWORKS INTERNATIONAL GROUP LIMITED Director 2014-11-26 CURRENT 2004-07-19 Active
MICHAEL PAUL MORIARTY ZONEMEDIA MANAGEMENT LIMITED Director 2014-11-26 CURRENT 1996-12-06 Active
MICHAEL PAUL MORIARTY JIMJAM TELEVISION LIMITED Director 2014-11-21 CURRENT 2006-01-26 Active
MICHAEL PAUL MORIARTY AMC CHANNEL POLAND LIMITED Director 2012-08-29 CURRENT 2007-02-01 Active
ROBERT MCDONALD STEWART AMC NETWORKS INTERNATIONAL GROUP LIMITED Director 2018-02-01 CURRENT 2004-07-19 Active
ROBERT MCDONALD STEWART JIMJAM TELEVISION LIMITED Director 2018-02-01 CURRENT 2006-01-26 Active
ROBERT MCDONALD STEWART AMC NETWORKS INTERNATIONAL KIDS LIMITED Director 2018-02-01 CURRENT 2007-07-10 Active
ROBERT MCDONALD STEWART SUNDANCE CHANNEL (UK) LIMITED Director 2016-03-01 CURRENT 2009-03-30 Active
ROBERT MCDONALD STEWART AMC NETWORKS INTERNATIONAL CHANNEL LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
ROBERT MCDONALD STEWART AMC NETWORKS BENELUX MOVIECO LIMITED Director 2015-02-27 CURRENT 2007-06-18 Dissolved 2016-12-27
ROBERT MCDONALD STEWART CHELLO ZONE HOLDINGS LIMITED Director 2015-02-27 CURRENT 2004-11-18 Active
ROBERT MCDONALD STEWART AMC NETWORKS PROGRAMME SERVICES LIMITED Director 2015-02-27 CURRENT 2012-07-19 Active - Proposal to Strike off
ROBERT MCDONALD STEWART ZONEMEDIA MANAGEMENT LIMITED Director 2015-02-27 CURRENT 1996-12-06 Active
ROBERT MCDONALD STEWART ROMANTICA (EAST) LIMITED. Director 2015-02-27 CURRENT 1999-10-01 Active
ROBERT MCDONALD STEWART AMC NETWORKS INTERNATIONAL BROADCASTING LIMITED Director 2015-02-27 CURRENT 1999-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Resolutions passed:<ul><li>Resolution Reduce share premium 23/11/2023</ul>
2023-11-24Solvency Statement dated 23/11/23
2023-11-24Statement by Directors
2023-11-24Statement of capital on GBP 2,242.23
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-2531/05/23 STATEMENT OF CAPITAL GBP 2242.23
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD STEWART
2023-06-30DIRECTOR APPOINTED MR THOMAS MORTON PRENTICE
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08Second filing of capital allotment of shares GBP2,242.22
2022-08-08RP04SH01Second filing of capital allotment of shares GBP2,242.22
2022-08-05RP04SH01Second filing of capital allotment of shares GBP2,242.21
2022-07-27SH0131/08/17 STATEMENT OF CAPITAL GBP 2242.08
2022-04-19CH01Director's details changed for Mr Kevin William Dickie on 2022-04-13
2022-03-3030/03/22 STATEMENT OF CAPITAL GBP 2242.22
2022-03-30SH0130/03/22 STATEMENT OF CAPITAL GBP 2242.22
2022-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Inc in auth cap 23/12/2021<li>Resolution on securities</ul>
2022-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-01-1131/12/21 STATEMENT OF CAPITAL GBP 2242.21
2022-01-11SH0131/12/21 STATEMENT OF CAPITAL GBP 2242.21
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-09PSC05Change of details for Amc Networks International Group Limited as a person with significant control on 2021-06-01
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 111 Salusbury Road Salusbury Road London NW6 6RG England
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-09-16PSC05Change of details for Amc Networks International Group Limited as a person with significant control on 2016-11-30
2020-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth share cap increase 31/12/2019
2020-01-06SH0131/12/19 STATEMENT OF CAPITAL GBP 2242.18
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-02SH0122/07/19 STATEMENT OF CAPITAL GBP 2242.16
2019-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth share cap increase 29/03/2019
2019-04-23SH0129/03/19 STATEMENT OF CAPITAL GBP 2242.15
2019-01-24TM02Termination of appointment of Andrew Gerald Fischer on 2019-01-24
2019-01-08SH0117/12/18 STATEMENT OF CAPITAL GBP 2242.12
2019-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-11-01AP01DIRECTOR APPOINTED MR KEVIN WILLIAM DICKIE
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL MORIARTY
2018-10-11SH0121/09/18 STATEMENT OF CAPITAL GBP 2242.10
2018-10-09RES13Resolutions passed:
  • Share capital increased 21/09/2018
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 2242.09
2018-03-08SH0131/01/18 STATEMENT OF CAPITAL GBP 2242.09
2018-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD GALLAGHER
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2242.08
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-13RES13AUTH SHARE CAP INC 31/08/2017
2017-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Auth share cap inc 31/08/2017
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 105-109 Salusbury Road Queens Park London NW6 6RG
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2242.07
2015-09-21AR0105/09/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR ROBERT MCDONALD STEWART
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VERWER
2015-01-26RES15CHANGE OF NAME 15/01/2015
2015-01-26CERTNMCOMPANY NAME CHANGED ZONEMEDIA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/01/15
2015-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-28AP01DIRECTOR APPOINTED MR MICHAEL PAUL MORIARTY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT SHORTT
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CARROLL
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2242.07
2014-09-18AR0105/09/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR SEAN STEPHEN SULLIVAN
2014-02-21AP01DIRECTOR APPOINTED MR JAMES GERARD GALLAGHER
2014-02-20AP01DIRECTOR APPOINTED MR EDWARD ARTHUR CARROLL
2014-02-13AP01DIRECTOR APPOINTED MR DANIEL VERWER
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIALL CURRAN
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RON HUSIMAN
2014-02-13AP03SECRETARY APPOINTED MR ANDREW GERALD FISCHER
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY OJ EBONG
2013-11-11AR0105/09/13 FULL LIST
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON STEFAN THEO HUSIMAN / 18/06/2013
2013-06-19AP01DIRECTOR APPOINTED MR RON STEFAN THEO HUSIMAN
2013-06-18AP01DIRECTOR APPOINTED MR RUTGER ANDREE WILTENS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCMANUS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS
2013-04-11AP03SECRETARY APPOINTED MR OJ EBONG
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY GUY WHEELER
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-09AR0105/09/12 FULL LIST
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE
2012-09-20AP03SECRETARY APPOINTED MR GUY DAVID JAMES WHEELER
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WOLFE
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0105/09/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0105/09/10 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED MR DERMOT OWEN SHORTT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CHRIS WRONSKI
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DERMOT SHORTT
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR NIMROD KOVACS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / DERMOT SHORTT / 01/02/2008
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS WRONSKI / 12/03/2008
2008-07-22RES01ALTER MEMORANDUM 07/12/2006
2008-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-22RES13FACILITY AGREEMENT 07/12/2006
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-10-05288bDIRECTOR RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15288aNEW DIRECTOR APPOINTED
2006-10-06363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-10-06288bSECRETARY RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-06-14CERTNMCOMPANY NAME CHANGED ZONE VISION ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/06/06
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE SECURITY AGREEMENT 2006-12-12 Satisfied TORONTO DOMINION (TEXAS) LLC (THE SECURITY AGENT)
SECURITY AGREEMENT 2006-12-12 Satisfied TORONTO DOMINION (TEXAS) LLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2005-07-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-02-08 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2003-06-12 Outstanding ITE GROUP PLC
RENT SECURITY DEPOSIT DEED 2003-06-12 Outstanding ITE GROUP PLC
GUARANTEE AND DEBENTURE 2003-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-09-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED
Trademarks
We have not found any records of AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMC NETWORKS INTERNATIONAL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.