DHX WORLDWIDE LIMITED

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

    Company NameDHX WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05786060
    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 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 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DHX-RD WORLDWIDE LIMITEDOct 07, 2013Oct 07, 2013
    RAGDOLL WORLDWIDE LIMITEDApr 27, 2010Apr 27, 2010
    RAGDOLL DEVELOPMENTS LIMITEDApr 19, 2006Apr 19, 2006

    What are the latest accounts for DHX WORLDWIDE 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 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 WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    23 pagesAA

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

    1 pagesTM01

    Registration of charge 057860600010, created on Jul 23, 2024

    169 pagesMR01

    Satisfaction of charge 057860600005 in full

    1 pagesMR04

    Satisfaction of charge 057860600006 in full

    1 pagesMR04

    Satisfaction of charge 057860600007 in full

    1 pagesMR04

    Satisfaction of charge 057860600008 in full

    1 pagesMR04

    Satisfaction of charge 057860600009 in full

    1 pagesMR04

    Appointment of Anne Ho-Yah Loi as a secretary on Jun 01, 2024

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    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

    Appointment of Kate Clare Smith as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Mr Keith Stephen Ormondroyd as a director on Feb 29, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    22 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

    22 pagesAA

    Full accounts made up to Jun 30, 2020

    22 pagesAA

    Who are the officers of DHX WORLDWIDE 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
    333979740001
    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
    ORMONDROYD, Keith Stephen
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    EnglandBritish310270940001
    SMITH, Kate Clare
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    United KingdomBritish320017390001
    HOLLINGSWORTH, Mark Anthony
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    Secretary
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    British50158750005
    LOI, Anne Ho-Yah
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    323911870001
    LOI, Anne Ho-Yan
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Secretary
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    181880920001
    MIRVISS, Adrienne Scott
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    Ground Floor South
    NW1 1BU London
    183
    England
    273629180001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    ARTHUR, Marcus Peter
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandScottish104012990001
    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
    BURROWS, Suzanne Mary
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    United KingdomBritish277612740001
    BYRNE, Kevin Peter
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    EnglandBritish176356580001
    CHILDS, Darren Michael
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandBritish76535930002
    DAVENPORT, Andrew Philip
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandBritish116622810001
    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
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    CanadaCanadian181650870001
    HOLLIINGSWORTH, Mark
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Beaconsfield
    Director
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Beaconsfield
    United KingdomBritish112255850001
    LEVART, Daniel Adam
    Shortlands
    W6 8PP London
    3
    England
    Director
    Shortlands
    W6 8PP London
    3
    England
    United KingdomBritish82332890001
    MACALLISTER, Stephen James
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandBritish178613410002
    MCALEER, Helen
    26 Woodfield Avenue
    Ealing
    W5 1PA London
    Director
    26 Woodfield Avenue
    Ealing
    W5 1PA London
    British122183390001
    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
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Director
    90 The Avenue
    NW6 7NN London
    EnglandBritish90110890001
    PHIPPEN, Peter Sangster
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    Director
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    EnglandBritish32688550001
    PRITCHARD, Gill
    Flat 1 Albion House
    St Peters Square
    W6 9NN London
    Director
    Flat 1 Albion House
    St Peters Square
    W6 9NN London
    United KingdomBritish127254570001
    RUSSELL, Neil Ross
    Lynsted
    ME9 0JH Sittingbourne
    Lynsted Park
    Kent
    Director
    Lynsted
    ME9 0JH Sittingbourne
    Lynsted Park
    Kent
    United KingdomBritish133601250001
    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
    WATSON, Ian James
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    United KingdomBritish174339120001
    WELLER, Christopher Charles
    421 Liverpool Road
    N7 8PR London
    Director
    421 Liverpool Road
    N7 8PR London
    EnglandBritish85969510001
    WOOD, Anne
    Rose Villa
    Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    Director
    Rose Villa
    Beckford
    GL20 7AD Tewkesbury
    Gloucestershire
    EnglandBritish16845880002
    YOUNG, Mark Christopher
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    Director
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    United KingdomBritish201275620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    United Kingdom
    Apr 06, 2016
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01907241
    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