- Company Overview for DHX WORLDWIDE (U) LIMITED (08969107)
- Filing history for DHX WORLDWIDE (U) LIMITED (08969107)
- People for DHX WORLDWIDE (U) LIMITED (08969107)
- Charges for DHX WORLDWIDE (U) LIMITED (08969107)
- More for DHX WORLDWIDE (U) LIMITED (08969107)
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
|
|
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 |