DHX MEDIA (UK) LIMITED
Overview
| Company Name | DHX MEDIA (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05779637 |
| 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 MEDIA (UK) LIMITED?
- Motion picture production activities (59111) / Information and communication
- Video production activities (59112) / Information and communication
Where is DHX MEDIA (UK) 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 MEDIA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DHX MEDIA LIMITED | Apr 12, 2006 | Apr 12, 2006 |
What are the latest accounts for DHX MEDIA (UK) 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 MEDIA (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for DHX MEDIA (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Ho-Yan Loi as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Appointment of Mark Trachuk as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of John Paul Taylor as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Registration of charge 057796370008, created on Jul 23, 2024 | 169 pages | MR01 | ||
Satisfaction of charge 057796370007 in full | 1 pages | MR04 | ||
Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Jun 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Notification of Dhx Global Holdings Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC02 | ||
Cessation of Dhx Media Ltd as a person with significant control on Jul 01, 2019 | 1 pages | PSC07 | ||
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 27, 2020 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 01, 2019
| 3 pages | SH01 | ||
Who are the officers of DHX MEDIA (UK) 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 | 333979710001 | |||||||||||
| GAWNE, Nicholas John Murray | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | British | 186280400003 | |||||||||
| CLARK, Richie | Secretary | 63 Overstone Road AL5 5PN Harpenden Hertfordshire | Canadian/British | 75854350003 | ||||||||||
| LEVART, Daniel Adam | Secretary | Shortlands W6 8PP London 3 London United Kingdom | 178695780001 | |||||||||||
| LOI, Anne Ho-Yan | Secretary | Palace Pier Court Suite 4410 Etobicoke Ontario M8v 3w9 1 Canada | British | 151344660001 | ||||||||||
| GRIFFINS SECRETARIES LIMITED | Secretary | 24-32 London Road RG14 1JX Newbury Griffins Court Berkshire |
| 151344920001 | ||||||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Dominion Street EC2M 2EE London Ten | 130425130001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BISHOP, Charles William | Director | 1153 Studley Ave B3H 3RB Halifax Nova Scotia Canada | Canadian | 113686440001 | ||||||||||
| BISHOP, James William | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | Canadian | 263092880001 | |||||||||
| CLARK, Richie | Director | 63 Overstone Road AL5 5PN Harpenden Hertfordshire | Canadian/British | 75854350003 | ||||||||||
| COURT, Neil Alexander | Director | Houghton Green Lane TN31 7PJ Playden White Willows East Sussex | United Kingdom | Canadian | 147290000001 | |||||||||
| DONOVAN, Michael Patrick | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | England | Canadian | 207900830001 | |||||||||
| GOSINE, Mark Gregory | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | Canada | Canadian | 179812250001 | |||||||||
| HAYLING, Alan David | Director | 8a Oxford Road NW6 5SL London | United Kingdom | British | 113188200001 | |||||||||
| LEVART, Daniel Adam | Director | Shortlands W6 8PP London 3 London United Kingdom | United Kingdom | British | 82332890001 | |||||||||
| MIRVISS, Adrienne Scott | Director | Shortlands W6 8PP London 3 London United Kingdom | England | British | 111182750001 | |||||||||
| PRICE, Claire | Director | Flat 3 Wheel House, 1 Burrells Wharf Square E14 3TA London | British | 114305960001 | ||||||||||
| TAYLOR, John Paul | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 273587610001 |
Who are the persons with significant control of DHX MEDIA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhx Global Holdings Limited | Jul 01, 2019 | Spring Garden Road Box 117 B3J 3R4 Halifax 505-5657 Nova Scotia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dhx Media Ltd | Apr 06, 2016 | Queen Street B3J 2H7 Halifax 1478 Nova Scotia Canada | Yes | ||||||||||
| |||||||||||||
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