DHX-RD HOLDINGS LIMITED
Overview
Company Name | DHX-RD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05786071 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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-RD HOLDINGS LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is DHX-RD HOLDINGS LIMITED located?
Registered Office Address | 1 Queen Caroline Street 2nd Floor W6 9YD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DHX-RD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RAGDOLL WORLDWIDE HOLDINGS LIMITED | Oct 12, 2006 | Oct 12, 2006 |
RAGDOLL WORLDWIDE RIGHTS LIMITED | Apr 19, 2006 | Apr 19, 2006 |
What are the latest accounts for DHX-RD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for DHX-RD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on Oct 04, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel Adam Levart as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Adam Levart as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||||||
Termination of appointment of Anne Wood as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Certificate of change of name Company name changed ragdoll worldwide holdings LIMITED\certificate issued on 14/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Current accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||||||
Appointment of Anne Ho-Yan Loi as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from * Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH* on Oct 07, 2013 | 1 pages | AD01 | ||||||||||||||
Who are the officers of DHX-RD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOI, Anne Ho-Yan | Secretary | 2nd Floor W6 9YD London 1 Queen Caroline Street England | 181872220001 | |||||||
GOSINE, Mark Gregory | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | Canada | Canadian | Company Director | 179812250001 | ||||
MIRVISS, Adrienne Scott | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | England | British | Lawyer | 111182750001 | ||||
HOLLINGSWORTH, Mark Anthony | Secretary | Greenwood Copse Lane, Jordans HP9 2TA Buckinghamshire | British | 50158750005 | ||||||
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 | Managing Director | 104012990001 | ||||
BURROWS, Suzanne Mary | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | United Kingdom | British | Finance Director | 277612740001 | ||||
CHILDS, Darren Michael | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | British | None | 76535930002 | ||||
DAVENPORT, Andrew Philip | Director | 10 Cumberland Gardens WC1X 9AG London | England | British | Producer/Writer | 116622810001 | ||||
HOLLINGSWORTH, Mark Anthony | Director | Greenwood Copse Lane, Jordans HP9 2TA Buckinghamshire | England | British | Director | 50158750005 | ||||
KERR, Andrew Charles | Director | 33 Wordsworth Avenue CV37 7JB Stratford Upon Avon Warwickshire | United Kingdom | British | Svp Global Licensing & Marketi | 152416080001 | ||||
LANGFORD, Kevin Donald | Director | 12 Hillbrow KT3 4HT New Malden Surrey | United Kingdom | British | Accountant | 85519940001 | ||||
LEVART, Daniel Adam | Director | Shortlands W6 8PP London 3 England | United Kingdom | British | Company Director | 82332890001 | ||||
MACALLISTER, Stephen James | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | England | British | None | 178613410002 | ||||
MCALEER, Helen | Director | 26 Woodfield Avenue Ealing W5 1PA London | British | Director | 122183390001 | |||||
PARSONS, Richard John | Director | 90 The Avenue NW6 7NN London | England | British | Lawyer | 90110890001 | ||||
PHIPPEN, Peter Sangster | Director | Oak Acre Templewood Lane SL2 4BG Stoke Poges South Buckinghamshire | England | British | Company Director | 32688550001 | ||||
PRITCHARD, Gill | Director | Flat 1 Albion House St Peters Square W6 9NN London | United Kingdom | British | Director | 127254570001 | ||||
RUSSELL, Neil Ross | Director | Lynsted ME9 0JH Sittingbourne Lynsted Park Kent | United Kingdom | British | Company Director | 133601250001 | ||||
WATSON, Ian James | Director | Pinewood Studios Pinewood Road SL0 0NH Iver Buckinghamshire | United Kingdom | British | Business Director | 174339120001 | ||||
WELLER, Christopher Charles | Director | 421 Liverpool Road N7 8PR London | England | British | Company Director | 85969510001 | ||||
WOOD, Anne | Director | Shortlands W6 8PP London 3 England | England | British | None | 16845880002 | ||||
YOUNG, Mark Christopher | Director | Hogerty Hill Lunghurst Road, Woldingham CR3 7HE Caterham Surrey | United Kingdom | British | Director | 201275620001 |
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