DHX WORLDWIDE HOLDINGS LIMITED

DHX WORLDWIDE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDHX WORLDWIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01907241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DHX WORLDWIDE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DHX WORLDWIDE LIMITEDOct 07, 2013Oct 07, 2013
    RAGDOLL LIMITEDFeb 07, 2000Feb 07, 2000
    RAGDOLL PRODUCTIONS (U.K.) LIMITEDApr 22, 1985Apr 22, 1985

    What are the latest accounts for DHX WORLDWIDE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DHX WORLDWIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for DHX WORLDWIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    11 pagesAA

    Appointment of Mark Trachuk as a secretary on Mar 14, 2025

    2 pagesAP03

    Termination of appointment of Anne Ho-Yan Loi as a secretary on Mar 14, 2025

    1 pagesTM02

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Taylor as a director on Aug 30, 2024

    1 pagesTM01

    Registration of charge 019072410009, created on Jul 23, 2024

    169 pagesMR01

    Satisfaction of charge 019072410008 in full

    1 pagesMR04

    Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of James William Bishop as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Murray Gawne as a director on Mar 06, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Paul Taylor as a director on Aug 24, 2020

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    10 pagesAA

    Termination of appointment of Mark Gosine as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Mr James William Bishop as a director on Oct 15, 2019

    2 pagesAP01

    Who are the officers of DHX WORLDWIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRACHUK, Mark
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    333978060001
    GAWNE, Nicholas John Murray
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    CanadaBritish186280400003
    HOLLINGSWORTH, Mark Anthony
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    Secretary
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    British50158750005
    LOI, Anne Ho-Yan
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    181868980001
    THOMSON, Carole Anne
    2 Rubery Farm Grove
    Rednal
    B45 9RN Birmingham
    West Midlands
    Secretary
    2 Rubery Farm Grove
    Rednal
    B45 9RN Birmingham
    West Midlands
    British16845890001
    ALLEN, David
    15 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Director
    15 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    United KingdomBritish9637600001
    BISHOP, James William
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    CanadaCanadian263092880001
    GOSINE, Mark
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    CanadaCanadian181641900001
    HOLLINGSWORTH, Mark Anthony
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    Director
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    EnglandBritish50158750005
    LEVART, Daniel Adam
    Shortlands
    W6 8PP London
    3
    England
    Director
    Shortlands
    W6 8PP London
    3
    England
    United KingdomBritish82332890001
    MIRVISS, Adrienne Scott
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    EnglandBritish111182750001
    TAYLOR, John Paul
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    EnglandBritish273587610001
    TRUMAN, Pamela Dorothy Margaret
    2a Freshfield Road
    Formby
    L37 3PG Liverpool
    Merseyside
    Director
    2a Freshfield Road
    Formby
    L37 3PG Liverpool
    Merseyside
    British57107650004
    WICHALL, Susan
    Framewood Orchard
    Framewood Road, Wexham
    SL3 6PG Slough
    Berkshire
    Director
    Framewood Orchard
    Framewood Road, Wexham
    SL3 6PG Slough
    Berkshire
    British57107720002
    WOOD, Anne
    Rose Villa
    Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    Director
    Rose Villa
    Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    EnglandBritish16845880002
    WOOD, Barrie John
    Rose Villa
    Main Street Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    Director
    Rose Villa
    Main Street Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    Great BritainBritish72514030001
    WOOD, Christopher
    School Lane
    Eydon
    NN11 3PH Daventry
    The Old School
    Northamptonshire
    United Kingdom
    Director
    School Lane
    Eydon
    NN11 3PH Daventry
    The Old School
    Northamptonshire
    United Kingdom
    EnglandBritish68660300003
    WOOD, Katherine
    Meadow View Cottage Pools Close
    Welford On Avon
    CV37 8QB Stratford Upon Avon
    Warwickshire
    Director
    Meadow View Cottage Pools Close
    Welford On Avon
    CV37 8QB Stratford Upon Avon
    Warwickshire
    British21451030001

    Who are the persons with significant control of DHX WORLDWIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhx Uk Holdings Limited
    Queen Caroline Street
    2nd Floor
    W6 9YD London
    1
    United Kingdom
    Apr 06, 2016
    Queen Caroline Street
    2nd Floor
    W6 9YD London
    1
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08668767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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