DHX WORLDWIDE HOLDINGS LIMITED
Overview
| Company Name | DHX WORLDWIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01907241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DHX WORLDWIDE HOLDINGS LIMITED?
- Television programme production activities (59113) / Information and communication
- Television programme distribution activities (59133) / Information and communication
- Artistic creation (90030) / Arts, entertainment and recreation
Where is DHX WORLDWIDE HOLDINGS LIMITED located?
| Registered Office Address | 183 Eversholt Street Ground Floor South NW1 1BU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DHX WORLDWIDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DHX WORLDWIDE LIMITED | Oct 07, 2013 | Oct 07, 2013 |
| RAGDOLL LIMITED | Feb 07, 2000 | Feb 07, 2000 |
| RAGDOLL PRODUCTIONS (U.K.) LIMITED | Apr 22, 1985 | Apr 22, 1985 |
What are the latest accounts for DHX WORLDWIDE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DHX WORLDWIDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for DHX WORLDWIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Appointment of Mark Trachuk as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Anne Ho-Yan Loi as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Paul Taylor as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Registration of charge 019072410009, created on Jul 23, 2024 | 169 pages | MR01 | ||
Satisfaction of charge 019072410008 in full | 1 pages | MR04 | ||
Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of James William Bishop as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Murray Gawne as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Paul Taylor as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on Aug 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Termination of appointment of Mark Gosine as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr James William Bishop as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Who are the officers of DHX WORLDWIDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRACHUK, Mark | Secretary | Eversholt Street Ground Floor South NW1 1BU London 183 England | 333978060001 | |||||||
| GAWNE, Nicholas John Murray | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | British | 186280400003 | |||||
| HOLLINGSWORTH, Mark Anthony | Secretary | Greenwood Copse Lane, Jordans HP9 2TA Buckinghamshire | British | 50158750005 | ||||||
| LOI, Anne Ho-Yan | Secretary | Eversholt Street Ground Floor South NW1 1BU London 183 England | 181868980001 | |||||||
| THOMSON, Carole Anne | Secretary | 2 Rubery Farm Grove Rednal B45 9RN Birmingham West Midlands | British | 16845890001 | ||||||
| ALLEN, David | Director | 15 Alderbrook Road B91 1NN Solihull West Midlands | United Kingdom | British | 9637600001 | |||||
| BISHOP, James William | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | Canadian | 263092880001 | |||||
| GOSINE, Mark | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | Canada | Canadian | 181641900001 | |||||
| HOLLINGSWORTH, Mark Anthony | Director | Greenwood Copse Lane, Jordans HP9 2TA Buckinghamshire | England | British | 50158750005 | |||||
| LEVART, Daniel Adam | Director | Shortlands W6 8PP London 3 England | United Kingdom | British | 82332890001 | |||||
| MIRVISS, Adrienne Scott | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 111182750001 | |||||
| TAYLOR, John Paul | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 273587610001 | |||||
| TRUMAN, Pamela Dorothy Margaret | Director | 2a Freshfield Road Formby L37 3PG Liverpool Merseyside | British | 57107650004 | ||||||
| WICHALL, Susan | Director | Framewood Orchard Framewood Road, Wexham SL3 6PG Slough Berkshire | British | 57107720002 | ||||||
| WOOD, Anne | Director | Rose Villa Beckford GL20 7AD Tewkesbury Gloucestershire | England | British | 16845880002 | |||||
| WOOD, Barrie John | Director | Rose Villa Main Street Beckford GL20 7AD Tewkesbury Gloucestershire | Great Britain | British | 72514030001 | |||||
| WOOD, Christopher | Director | School Lane Eydon NN11 3PH Daventry The Old School Northamptonshire United Kingdom | England | British | 68660300003 | |||||
| WOOD, Katherine | Director | Meadow View Cottage Pools Close Welford On Avon CV37 8QB Stratford Upon Avon Warwickshire | British | 21451030001 |
Who are the persons with significant control of DHX WORLDWIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhx Uk Holdings Limited | Apr 06, 2016 | Queen Caroline Street 2nd Floor W6 9YD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0