UKBizDB.co.uk

DHX WORLDWIDE HOLDINGS LIMITED

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

This company is commonly known as Dhx Worldwide Holdings Limited. The company was founded 39 years ago and was given the registration number 01907241. 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 59113 - Television programme production activities.

Company Information

Name:DHX WORLDWIDE HOLDINGS LIMITED
Company Number:01907241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 90030 - Artistic creation

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

Secretary02 October 2013Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director06 March 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director13 September 2013Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director24 August 2020Active
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

Secretary31 March 1998Active
2 Rubery Farm Grove, Rednal, Birmingham, B45 9RN

Secretary-Active
15 Alderbrook Road, Solihull, B91 1NN

Director23 January 1998Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director15 October 2019Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director13 September 2013Active
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA

Director01 October 1996Active
3, Shortlands, London, England, W6 8PP

Director13 September 2013Active
2a Freshfield Road, Formby, Liverpool, L37 3PG

Director23 January 1998Active
Framewood Orchard, Framewood Road, Wexham, Slough, SL3 6PG

Director23 January 1998Active
Rose Villa, Beckford, Tewkesbury, GL20 7AD

Director-Active
Rose Villa, Main Street Beckford, Tewkesbury, GL20 7AD

Director-Active
The Old School, School Lane, Eydon, Daventry, United Kingdom, NN11 3PH

Director-Active
Meadow View Cottage Pools Close, Welford On Avon, Stratford Upon Avon, CV37 8QB

Director-Active

People with Significant Control

Dhx Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Queen Caroline Street, London, United Kingdom, W6 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Address

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

Download
2020-01-02Confirmation 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
2019-10-18Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.