UKBizDB.co.uk

DHX MEDIA DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dhx Media Distribution Limited. The company was founded 25 years ago and was given the registration number 03752657. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, Ground Floor South, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:DHX MEDIA DISTRIBUTION LIMITED
Company Number:03752657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:183 Eversholt Street, Ground Floor South, London, England, NW1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Secretary01 April 2016Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director06 March 2024Active
3, Shortlands, London, United Kingdom, W6 8PP

Director24 May 2013Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director24 August 2020Active
3, Shortlands, London, United Kingdom, W6 8PP

Secretary24 May 2013Active
1 Palace Pier Suite 4410, Etobicoke, Ontario, Canada,

Secretary30 June 2006Active
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY

Secretary06 May 1999Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Corporate Secretary18 December 2009Active
Griffins Court, 24-32 London Road, Newbury, RG14 1LA

Corporate Secretary22 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 1999Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director15 October 2019Active
White Willows, Houghton Green Lane, Playden, United Kingdom, TN31 7PJ

Director18 December 2009Active
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY

Director06 May 1999Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director24 May 2013Active
3, Shortlands, London, United Kingdom, W6 8PP

Director24 May 2013Active
1, Palace Pier Court, Ste 4410, Toronto, Canada,

Director27 July 2009Active
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY

Director06 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 1999Active

People with Significant Control

Dhx Media (Toronto) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:#550, 207 Queens Quay West, Toronto, Canada, M5J1A7
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-08-29Incorporation

Memorandum articles.

Download
2017-07-21Resolution

Resolution.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.