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.
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 | : |
|
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 | 02 October 2013 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 06 March 2024 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 13 September 2013 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 24 August 2020 | Active |
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA | Secretary | 31 March 1998 | Active |
2 Rubery Farm Grove, Rednal, Birmingham, B45 9RN | Secretary | - | Active |
15 Alderbrook Road, Solihull, B91 1NN | Director | 23 January 1998 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 15 October 2019 | Active |
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD | Director | 13 September 2013 | Active |
Greenwood, Copse Lane, Jordans, Buckinghamshire, HP9 2TA | Director | 01 October 1996 | Active |
3, Shortlands, London, England, W6 8PP | Director | 13 September 2013 | Active |
2a Freshfield Road, Formby, Liverpool, L37 3PG | Director | 23 January 1998 | Active |
Framewood Orchard, Framewood Road, Wexham, Slough, SL3 6PG | Director | 23 January 1998 | Active |
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 |
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 | : |
|
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 |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | 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 |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-20 | Auditors | Auditors resignation limited company. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.