Advanced company searchLink opens in new window

DHX WORLDWIDE (U) LIMITED

Company number 08969107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2020 AP03 Appointment of Ms Adrienne Scott Mirviss as a secretary on 24 August 2020
28 Aug 2020 TM02 Termination of appointment of Anne Loi as a secretary 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
29 Jun 2020 AA Full accounts made up to 30 June 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
14 Feb 2020 MR01 Registration of charge 089691070006, created on 10 February 2020
01 Nov 2019 TM01 Termination of appointment of Mark Gregory 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
02 May 2019 AA Full accounts made up to 30 June 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Oct 2018 AA Full accounts made up to 30 June 2017
12 Apr 2018 MR01 Registration of charge 089691070004, created on 10 April 2018
12 Apr 2018 MR01 Registration of charge 089691070005, created on 10 April 2018
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Dec 2017 AA03 Resignation of an auditor
09 Aug 2017 AA Full accounts made up to 30 June 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Mar 2017 MR01 Registration of charge 089691070003, created on 3 March 2017
04 Oct 2016 AD01 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 4 October 2016
22 Aug 2016 AD01 Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
28 Jul 2016 MR01 Registration of charge 089691070002, created on 26 July 2016
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
05 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Dec 2015 MR01 Registration of charge 089691070001, created on 18 December 2015
04 Nov 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 November 2015