UKBizDB.co.uk

DHX WORLDWIDE LIMITED

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

This company is commonly known as Dhx Worldwide Limited. The company was founded 18 years ago and was given the registration number 05786060. 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 LIMITED
Company Number:05786060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:30 June 2022
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

Secretary24 August 2020Active
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

Director29 February 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director27 February 2024Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

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

Secretary05 September 2006Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Secretary02 October 2013Active
Flat 33, 100 Drayton Park, London, N5 1NF

Secretary19 April 2006Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director06 January 2012Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director15 October 2019Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director04 July 2013Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director28 April 2010Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director28 April 2010Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

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

Director19 April 2006Active
3, Shortlands, London, England, W6 8PP

Director13 September 2013Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director28 April 2010Active
26 Woodfield Avenue, Ealing, London, W5 1PA

Director19 April 2006Active
90 The Avenue, London, NW6 7NN

Director19 April 2006Active
Oak Acre, Templewood Lane, Stoke Poges, SL2 4BG

Director05 September 2008Active
Flat 1 Albion House, St Peters Square, London, W6 9NN

Director16 October 2007Active
Lynsted Park, Lynsted, Sittingbourne, ME9 0JH

Director05 September 2008Active
Pinewood Studios, Pinewood Road, Iver, SL0 0NH

Director14 January 2013Active
421 Liverpool Road, London, N7 8PR

Director23 March 2007Active
Rose Villa, Beckford, Tewkesbury, GL20 7AD

Director05 September 2006Active
Hogerty Hill, Lunghurst Road, Woldingham, Caterham, CR3 7HE

Director19 April 2006Active

People with Significant Control

Dhx Worldwide Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Queen Caroline Street, 2nd Floor, London, United Kingdom, W6 9YD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person secretary company with name date.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-08-28Address

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

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-01Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.