- Company Overview for DHX WORLDWIDE HOLDINGS LIMITED (01907241)
- Filing history for DHX WORLDWIDE HOLDINGS LIMITED (01907241)
- People for DHX WORLDWIDE HOLDINGS LIMITED (01907241)
- Charges for DHX WORLDWIDE HOLDINGS LIMITED (01907241)
- More for DHX WORLDWIDE HOLDINGS LIMITED (01907241)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
12 Sep 2024 | TM01 | Termination of appointment of John Paul Taylor as a director on 30 August 2024 | |
29 Jul 2024 | MR01 | Registration of charge 019072410009, created on 23 July 2024 | |
25 Jul 2024 | MR04 | Satisfaction of charge 019072410008 in full | |
10 Jun 2024 | TM01 | Termination of appointment of Adrienne Scott Mirviss as a director on 31 May 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of James William Bishop as a director on 25 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 | |
05 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
28 Aug 2020 | AP01 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 | |
28 Aug 2020 | AD01 | 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 28 August 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Mark Gosine as a director on 31 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr James William Bishop as a director on 15 October 2019 | |
22 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Dec 2017 | AA03 | Resignation of an auditor |