DHX-RD HOLDINGS LIMITED

DHX-RD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDHX-RD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05786071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DHX-RD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAGDOLL WORLDWIDE HOLDINGS LIMITEDOct 12, 2006Oct 12, 2006
    RAGDOLL WORLDWIDE RIGHTS LIMITEDApr 19, 2006Apr 19, 2006

    What are the latest accounts for DHX-RD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for DHX-RD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1,010
    SH01

    Termination of appointment of Daniel Adam Levart as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Daniel Adam Levart as a director on May 03, 2016

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2015

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,010
    SH01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,010
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of Anne Wood as a director

    1 pagesTM01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delte mem 02/10/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Miscellaneous

    Section 519
    2 pagesMISC

    Certificate of change of name

    Company name changed ragdoll worldwide holdings LIMITED\certificate issued on 14/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2013

    Change company name resolution on Oct 02, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2013

    RES15

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Appointment of Anne Ho-Yan Loi as a secretary

    1 pagesAP03

    Registered office address changed from * Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH* on Oct 07, 2013

    1 pagesAD01

    Who are the officers of DHX-RD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    181872220001
    GOSINE, Mark Gregory
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    CanadaCanadianCompany Director179812250001
    MIRVISS, Adrienne Scott
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    EnglandBritishLawyer111182750001
    HOLLINGSWORTH, Mark Anthony
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    Secretary
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    British50158750005
    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
    EnglandScottishManaging Director104012990001
    BURROWS, Suzanne Mary
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    United KingdomBritishFinance Director277612740001
    CHILDS, Darren Michael
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandBritishNone76535930002
    DAVENPORT, Andrew Philip
    10 Cumberland Gardens
    WC1X 9AG London
    Director
    10 Cumberland Gardens
    WC1X 9AG London
    EnglandBritishProducer/Writer116622810001
    HOLLINGSWORTH, Mark Anthony
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    Director
    Greenwood
    Copse Lane, Jordans
    HP9 2TA Buckinghamshire
    EnglandBritishDirector50158750005
    KERR, Andrew Charles
    33 Wordsworth Avenue
    CV37 7JB Stratford Upon Avon
    Warwickshire
    Director
    33 Wordsworth Avenue
    CV37 7JB Stratford Upon Avon
    Warwickshire
    United KingdomBritishSvp Global Licensing & Marketi152416080001
    LANGFORD, Kevin Donald
    12 Hillbrow
    KT3 4HT New Malden
    Surrey
    Director
    12 Hillbrow
    KT3 4HT New Malden
    Surrey
    United KingdomBritishAccountant85519940001
    LEVART, Daniel Adam
    Shortlands
    W6 8PP London
    3
    England
    Director
    Shortlands
    W6 8PP London
    3
    England
    United KingdomBritishCompany Director82332890001
    MACALLISTER, Stephen James
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    EnglandBritishNone178613410002
    MCALEER, Helen
    26 Woodfield Avenue
    Ealing
    W5 1PA London
    Director
    26 Woodfield Avenue
    Ealing
    W5 1PA London
    BritishDirector122183390001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Director
    90 The Avenue
    NW6 7NN London
    EnglandBritishLawyer90110890001
    PHIPPEN, Peter Sangster
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    Director
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    EnglandBritishCompany Director32688550001
    PRITCHARD, Gill
    Flat 1 Albion House
    St Peters Square
    W6 9NN London
    Director
    Flat 1 Albion House
    St Peters Square
    W6 9NN London
    United KingdomBritishDirector127254570001
    RUSSELL, Neil Ross
    Lynsted
    ME9 0JH Sittingbourne
    Lynsted Park
    Kent
    Director
    Lynsted
    ME9 0JH Sittingbourne
    Lynsted Park
    Kent
    United KingdomBritishCompany Director133601250001
    WATSON, Ian James
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    Director
    Pinewood Studios
    Pinewood Road
    SL0 0NH Iver
    Buckinghamshire
    United KingdomBritishBusiness Director174339120001
    WELLER, Christopher Charles
    421 Liverpool Road
    N7 8PR London
    Director
    421 Liverpool Road
    N7 8PR London
    EnglandBritishCompany Director85969510001
    WOOD, Anne
    Shortlands
    W6 8PP London
    3
    England
    Director
    Shortlands
    W6 8PP London
    3
    England
    EnglandBritishNone16845880002
    YOUNG, Mark Christopher
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    Director
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    United KingdomBritishDirector201275620001

    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