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.
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 | : |
|
Registered Address | : | 183 Eversholt Street, Ground Floor South, London, England, NW1 1BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Secretary | 01 April 2016 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 06 March 2024 | Active |
3, Shortlands, London, United Kingdom, W6 8PP | Director | 24 May 2013 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 24 August 2020 | Active |
3, Shortlands, London, United Kingdom, W6 8PP | Secretary | 24 May 2013 | Active |
1 Palace Pier Suite 4410, Etobicoke, Ontario, Canada, | Secretary | 30 June 2006 | Active |
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY | Secretary | 06 May 1999 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Corporate Secretary | 18 December 2009 | Active |
Griffins Court, 24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 22 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 1999 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 15 October 2019 | Active |
White Willows, Houghton Green Lane, Playden, United Kingdom, TN31 7PJ | Director | 18 December 2009 | Active |
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY | Director | 06 May 1999 | Active |
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD | Director | 24 May 2013 | Active |
3, Shortlands, London, United Kingdom, W6 8PP | Director | 24 May 2013 | Active |
1, Palace Pier Court, Ste 4410, Toronto, Canada, | Director | 27 July 2009 | Active |
69 St Mary's Mansions, St Mary's Terrace, London, W2 1SY | Director | 06 May 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Auditors | Auditors resignation limited company. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-08-29 | Incorporation | Memorandum articles. | Download |
2017-07-21 | Resolution | Resolution. | Download |
2017-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.