DHX MEDIA (UK) LIMITED

DHX MEDIA (UK) LIMITED

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

    Company NameDHX MEDIA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05779637
    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 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 AddressNo

    What were the previous names of DHX MEDIA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DHX MEDIA LIMITEDApr 12, 2006Apr 12, 2006

    What are the latest accounts for DHX MEDIA (UK) 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 MEDIA (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for DHX MEDIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

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

    1 pagesTM01

    Registration of charge 057796370008, created on Jul 23, 2024

    169 pagesMR01

    Satisfaction of charge 057796370007 in full

    1 pagesMR04

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    18 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Jun 30, 2022

    17 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Notification of Dhx Global Holdings Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC02

    Cessation of Dhx Media Ltd as a person with significant control on Jul 01, 2019

    1 pagesPSC07

    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 27, 2020

    1 pagesAD01

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Apr 30, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2019

    • Capital: GBP 28,088,000.34
    3 pagesSH01

    Who are the officers of DHX MEDIA (UK) 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
    333979710001
    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
    CLARK, Richie
    63 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Secretary
    63 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Canadian/British75854350003
    LEVART, Daniel Adam
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    Secretary
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    178695780001
    LOI, Anne Ho-Yan
    Palace Pier Court
    Suite 4410 Etobicoke
    Ontario M8v 3w9
    1
    Canada
    Secretary
    Palace Pier Court
    Suite 4410 Etobicoke
    Ontario M8v 3w9
    1
    Canada
    British151344660001
    GRIFFINS SECRETARIES LIMITED
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    Secretary
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number04413830
    151344920001
    HEXAGON REGISTRARS LIMITED
    Dominion Street
    EC2M 2EE London
    Ten
    Secretary
    Dominion Street
    EC2M 2EE London
    Ten
    130425130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISHOP, Charles William
    1153 Studley Ave
    B3H 3RB Halifax
    Nova Scotia
    Canada
    Director
    1153 Studley Ave
    B3H 3RB Halifax
    Nova Scotia
    Canada
    Canadian113686440001
    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
    CLARK, Richie
    63 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Director
    63 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Canadian/British75854350003
    COURT, Neil Alexander
    Houghton Green Lane
    TN31 7PJ Playden
    White Willows
    East Sussex
    Director
    Houghton Green Lane
    TN31 7PJ Playden
    White Willows
    East Sussex
    United KingdomCanadian147290000001
    DONOVAN, Michael Patrick
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    EnglandCanadian207900830001
    GOSINE, Mark Gregory
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    CanadaCanadian179812250001
    HAYLING, Alan David
    8a Oxford Road
    NW6 5SL London
    Director
    8a Oxford Road
    NW6 5SL London
    United KingdomBritish113188200001
    LEVART, Daniel Adam
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    Director
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    United KingdomBritish82332890001
    MIRVISS, Adrienne Scott
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    Director
    Shortlands
    W6 8PP London
    3
    London
    United Kingdom
    EnglandBritish111182750001
    PRICE, Claire
    Flat 3
    Wheel House, 1 Burrells Wharf Square
    E14 3TA London
    Director
    Flat 3
    Wheel House, 1 Burrells Wharf Square
    E14 3TA London
    British114305960001
    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

    Who are the persons with significant control of DHX MEDIA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhx Global Holdings Limited
    Spring Garden Road
    Box 117
    B3J 3R4 Halifax
    505-5657
    Nova Scotia
    Canada
    Jul 01, 2019
    Spring Garden Road
    Box 117
    B3J 3R4 Halifax
    505-5657
    Nova Scotia
    Canada
    No
    Legal FormLimited Liability Company
    Country RegisteredCanada
    Legal AuthorityNova Scotia Corporations Registration Act
    Place RegisteredNova Scotia
    Registration Number3327850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dhx Media Ltd
    Queen Street
    B3J 2H7 Halifax
    1478
    Nova Scotia
    Canada
    Apr 06, 2016
    Queen Street
    B3J 2H7 Halifax
    1478
    Nova Scotia
    Canada
    Yes
    Legal FormLimited Company
    Country RegisteredNova Scotia, Canada
    Legal AuthorityCompany Act Canada
    Place RegisteredNova Scotia Registry
    Registration Number3086481
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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