DHX WORLDWIDE LIMITED
Overview
| Company Name | DHX WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05786060 |
| 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 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 Address | No |
What were the previous names of DHX WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DHX-RD WORLDWIDE LIMITED | Oct 07, 2013 | Oct 07, 2013 |
| RAGDOLL WORLDWIDE LIMITED | Apr 27, 2010 | Apr 27, 2010 |
| RAGDOLL DEVELOPMENTS LIMITED | Apr 19, 2006 | Apr 19, 2006 |
What are the latest accounts for DHX WORLDWIDE 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 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 WORLDWIDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mark Trachuk as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Anne Ho-Yah Loi as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Termination of appointment of John Paul Taylor as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Registration of charge 057860600010, created on Jul 23, 2024 | 169 pages | MR01 | ||
Satisfaction of charge 057860600005 in full | 1 pages | MR04 | ||
Satisfaction of charge 057860600006 in full | 1 pages | MR04 | ||
Satisfaction of charge 057860600007 in full | 1 pages | MR04 | ||
Satisfaction of charge 057860600008 in full | 1 pages | MR04 | ||
Satisfaction of charge 057860600009 in full | 1 pages | MR04 | ||
Appointment of Anne Ho-Yah Loi as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Adrienne Scott Mirviss as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024 | 1 pages | TM01 | ||
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 | ||
Appointment of Kate Clare Smith as a director on Feb 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Keith Stephen Ormondroyd as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 22 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 | 22 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Who are the officers of DHX WORLDWIDE 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 | 333979740001 | |||||||
| GAWNE, Nicholas John Murray | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | British | 186280400003 | |||||
| ORMONDROYD, Keith Stephen | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 310270940001 | |||||
| SMITH, Kate Clare | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | United Kingdom | British | 320017390001 | |||||
| HOLLINGSWORTH, Mark Anthony | Secretary | Greenwood Copse Lane, Jordans HP9 2TA Buckinghamshire | British | 50158750005 | ||||||
| LOI, Anne Ho-Yah | Secretary | Eversholt Street Ground Floor South NW1 1BU London 183 England | 323911870001 | |||||||
| LOI, Anne Ho-Yan | Secretary | 2nd Floor W6 9YD London 1 Queen Caroline Street England | 181880920001 | |||||||
| MIRVISS, Adrienne Scott | Secretary | Eversholt Street Ground Floor South NW1 1BU London 183 England | 273629180001 | |||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| ARTHUR, Marcus Peter | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | Scottish | 104012990001 | |||||
| BISHOP, James William | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | Canada | Canadian | 263092880001 | |||||
| BURROWS, Suzanne Mary | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | United Kingdom | British | 277612740001 | |||||
| BYRNE, Kevin Peter | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | England | British | 176356580001 | |||||
| CHILDS, Darren Michael | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | British | 76535930002 | |||||
| DAVENPORT, Andrew Philip | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | British | 116622810001 | |||||
| DONOVAN, Michael Patrick | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | England | Canadian | 207900830001 | |||||
| GOSINE, Mark | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | Canada | Canadian | 181650870001 | |||||
| HOLLIINGSWORTH, Mark | Director | Greenwood Copse Lane, Jordans HP9 2TA Beaconsfield | United Kingdom | British | 112255850001 | |||||
| LEVART, Daniel Adam | Director | Shortlands W6 8PP London 3 England | United Kingdom | British | 82332890001 | |||||
| MACALLISTER, Stephen James | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | British | 178613410002 | |||||
| MCALEER, Helen | Director | 26 Woodfield Avenue Ealing W5 1PA London | British | 122183390001 | ||||||
| MIRVISS, Adrienne Scott | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 111182750001 | |||||
| PARSONS, Richard John | Director | 90 The Avenue NW6 7NN London | England | British | 90110890001 | |||||
| PHIPPEN, Peter Sangster | Director | Oak Acre Templewood Lane SL2 4BG Stoke Poges South Buckinghamshire | England | British | 32688550001 | |||||
| PRITCHARD, Gill | Director | Flat 1 Albion House St Peters Square W6 9NN London | United Kingdom | British | 127254570001 | |||||
| RUSSELL, Neil Ross | Director | Lynsted ME9 0JH Sittingbourne Lynsted Park Kent | United Kingdom | British | 133601250001 | |||||
| TAYLOR, John Paul | Director | Eversholt Street Ground Floor South NW1 1BU London 183 England | England | British | 273587610001 | |||||
| WATSON, Ian James | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | United Kingdom | British | 174339120001 | |||||
| WELLER, Christopher Charles | Director | 421 Liverpool Road N7 8PR London | England | British | 85969510001 | |||||
| WOOD, Anne | Director | Rose Villa Beckford GL20 7AD Tewkesbury Gloucestershire | England | British | 16845880002 | |||||
| YOUNG, Mark Christopher | Director | Hogerty Hill Lunghurst Road, Woldingham CR3 7HE Caterham Surrey | United Kingdom | British | 201275620001 |
Who are the persons with significant control of DHX WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhx Worldwide Holdings Limited | Apr 06, 2016 | 2nd Floor W6 9YD London 1 Queen Caroline Street 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