Company NameDHX Worldwide Holdings Limited
Company StatusActive
Company Number01907241
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Secretary NameAnne Ho-Yan Loi
StatusCurrent
Appointed02 October 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMrs Anne Wood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 13 September 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressRose Villa
Beckford
Tewkesbury
Gloucestershire
GL20 7AD
Wales
Director NameMiss Katherine Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleExhibition Organizer
Correspondence AddressMeadow View Cottage Pools Close
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QB
Director NameMr Christopher Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 13 September 2013)
RoleHead Of Production Development
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Eydon
Daventry
Northamptonshire
NN11 3PH
Director NameMr Barrie John Wood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleTelevision Programme Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa
Main Street Beckford
Tewkesbury
Gloucestershire
GL20 7AD
Wales
Secretary NameMrs Carole Anne Thomson
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address2 Rubery Farm Grove
Rednal
Birmingham
West Midlands
B45 9RN
Director NameMark Anthony Hollingsworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 September 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Copse Lane, Jordans
Buckinghamshire
HP9 2TA
Director NameSusan Wichall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2006)
RoleHead Of Production
Correspondence AddressFramewood Orchard
Framewood Road, Wexham
Slough
Berkshire
SL3 6PG
Director NamePamela Dorothy Margaret Truman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2004)
RoleDirector Of Business Developme
Correspondence Address2a Freshfield Road
Formby
Liverpool
Merseyside
L37 3PG
Director NameMr David Allen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alderbrook Road
Solihull
West Midlands
B91 1NN
Secretary NameMark Anthony Hollingsworth
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Copse Lane, Jordans
Buckinghamshire
HP9 2TA
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMark Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2013(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU

Contact

Websiteragdoll.co.uk

Location

Registered Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Dhx Uk Holdings Limited
66.44%
Ordinary A
505.1k at £0.1Dhx Uk Holdings LTD
33.56%
Ordinary B

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 4 January 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
15 July 2014Delivered on: 18 July 2014
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 19 September 2013
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 1994Delivered on: 9 September 1994
Satisfied on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 March 1993Delivered on: 23 March 1993
Satisfied on: 9 May 2013
Persons entitled: Roberta Lunine Thomson

Classification: Rental deposit deed
Secured details: £15000 due from the company to the chargee.
Particulars: Premium reserve account at natwest bank PLC holborn hall branch 108 grays inn road london.
Fully Satisfied
2 October 1992Delivered on: 21 October 1992
Satisfied on: 22 January 1997
Persons entitled: National Westminster Bank PLC.,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 August 2020Registered 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 (1 page)
28 August 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
1 November 2019Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page)
18 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
22 February 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
20 December 2017Resignation of an auditor (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
3 July 2017Registration of charge 019072410008, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 019072410008, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 019072410005 in full (1 page)
30 June 2017Satisfaction of charge 019072410004 in full (1 page)
30 June 2017Satisfaction of charge 019072410006 in full (1 page)
30 June 2017Satisfaction of charge 019072410004 in full (1 page)
30 June 2017Satisfaction of charge 019072410007 in full (1 page)
30 June 2017Satisfaction of charge 019072410005 in full (1 page)
30 June 2017Satisfaction of charge 019072410007 in full (1 page)
30 June 2017Satisfaction of charge 019072410006 in full (1 page)
17 June 2017Full accounts made up to 30 June 2016 (16 pages)
17 June 2017Full accounts made up to 30 June 2016 (16 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,016,213.00
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,016,213.00
(4 pages)
4 January 2017Registration of charge 019072410007, created on 22 December 2016 (36 pages)
4 January 2017Registration of charge 019072410007, created on 22 December 2016 (36 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
3 November 2016Resignation of an auditor (2 pages)
3 November 2016Resignation of an auditor (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
4 October 2016Registered 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 (1 page)
4 October 2016Registered 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 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 150,505.0
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 150,505.0
(4 pages)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
15 April 2016Full accounts made up to 30 June 2015 (14 pages)
15 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Registration of charge 019072410006, created on 31 March 2016 (36 pages)
12 April 2016Registration of charge 019072410006, created on 31 March 2016 (36 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150,505
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150,505
(5 pages)
17 October 2015Full accounts made up to 30 June 2014 (14 pages)
17 October 2015Full accounts made up to 30 June 2014 (14 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 605,050
(4 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 605,050
(4 pages)
18 July 2014Registration of charge 019072410005, created on 15 July 2014 (33 pages)
18 July 2014Registration of charge 019072410005, created on 15 July 2014 (33 pages)
4 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 605,050.00
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 605,050.00
(4 pages)
17 June 2014Company name changed dhx worldwide LIMITED\certificate issued on 17/06/14
  • CONNOT ‐
(3 pages)
17 June 2014Company name changed dhx worldwide LIMITED\certificate issued on 17/06/14
  • CONNOT ‐
(3 pages)
19 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
19 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
5 November 2013Termination of appointment of Christopher Wood as a director (1 page)
5 November 2013Termination of appointment of Christopher Wood as a director (1 page)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Memorandum and Articles of Association (33 pages)
15 October 2013Memorandum and Articles of Association (33 pages)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2013Company name changed ragdoll LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 October 2013Appointment of Anne Ho-Yan Loi as a secretary (1 page)
7 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page)
7 October 2013Company name changed ragdoll LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Appointment of Anne Ho-Yan Loi as a secretary (1 page)
7 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 7 October 2013 (1 page)
7 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 September 2013Termination of appointment of Mark Hollingsworth as a director (1 page)
27 September 2013Termination of appointment of Mark Hollingsworth as a director (1 page)
26 September 2013Termination of appointment of Anne Wood as a director (1 page)
26 September 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
26 September 2013Appointment of Mark Gosine as a director (2 pages)
26 September 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
26 September 2013Termination of appointment of Mark Hollingsworth as a secretary (1 page)
26 September 2013Appointment of Mark Gosine as a director (2 pages)
26 September 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
26 September 2013Termination of appointment of Anne Wood as a director (1 page)
26 September 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
26 September 2013Termination of appointment of Mark Hollingsworth as a secretary (1 page)
19 September 2013Registration of charge 019072410004 (45 pages)
19 September 2013Registration of charge 019072410004 (45 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2013Satisfaction of charge 3 in full (3 pages)
9 May 2013Satisfaction of charge 2 in full (3 pages)
9 May 2013Satisfaction of charge 3 in full (3 pages)
9 May 2013Satisfaction of charge 2 in full (3 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
19 December 2008Director's change of particulars / christopher wood / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / christopher wood / 19/12/2008 (1 page)
19 December 2008Return made up to 19/12/08; full list of members (8 pages)
19 December 2008Return made up to 19/12/08; full list of members (8 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
21 January 2008Return made up to 19/12/07; full list of members (5 pages)
21 January 2008Return made up to 19/12/07; full list of members (5 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
16 January 2007Return made up to 19/12/06; full list of members (5 pages)
16 January 2007Return made up to 19/12/06; full list of members (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 September 2006Nc inc already adjusted 04/09/06 (1 page)
15 September 2006Nc inc already adjusted 04/09/06 (1 page)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
21 February 2006Return made up to 19/12/05; full list of members (7 pages)
21 February 2006Return made up to 19/12/05; full list of members (7 pages)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
23 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 May 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
5 May 2005Group of companies' accounts made up to 31 March 2004 (28 pages)
7 March 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
6 May 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
6 May 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2001Return made up to 19/12/00; full list of members (12 pages)
7 February 2001Return made up to 19/12/00; full list of members (12 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
4 February 2000Company name changed ragdoll productions (U.K.) limit ed\certificate issued on 07/02/00 (3 pages)
4 February 2000Company name changed ragdoll productions (U.K.) limit ed\certificate issued on 07/02/00 (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
20 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 July 1999Registered office changed on 12/07/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
12 July 1999Registered office changed on 12/07/99 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page)
29 April 1999Full accounts made up to 31 March 1998 (15 pages)
29 April 1999Full accounts made up to 31 March 1998 (15 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 February 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 March 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
24 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 March 1998£ nc 1000/100000 12/03/98 (1 page)
24 March 1998Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 March 1998£ nc 1000/100000 12/03/98 (1 page)
24 March 1998Ad 12/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 March 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 May 1997Registered office changed on 07/05/97 from: c/o blakemores, buchanan house, 24/30 holborn, lodnon EC1N 2JN (1 page)
7 May 1997Registered office changed on 07/05/97 from: c/o blakemores, buchanan house, 24/30 holborn, lodnon EC1N 2JN (1 page)
24 January 1997Return made up to 19/12/96; full list of members (8 pages)
24 January 1997Return made up to 19/12/96; full list of members (8 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
28 March 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
4 February 1996Return made up to 19/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/02/96
(4 pages)
4 February 1996Return made up to 19/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/02/96
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 September 1994Particulars of mortgage/charge (3 pages)
9 September 1994Particulars of mortgage/charge (3 pages)
26 May 1994Registered office changed on 26/05/94 from: pemberton house, 4-6 east harding street, london, EC4A 3BD (1 page)
26 May 1994Registered office changed on 26/05/94 from: pemberton house, 4-6 east harding street, london, EC4A 3BD (1 page)
23 March 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
1 June 1989Registered office changed on 01/06/89 from: pemberton house, 4/6 east harding street, london, EC4A 3HY (1 page)
1 June 1989Registered office changed on 01/06/89 from: pemberton house, 4/6 east harding street, london, EC4A 3HY (1 page)
25 May 1985Registered office changed (1 page)
25 May 1985Registered office changed (1 page)
22 April 1985Incorporation (12 pages)
22 April 1985Incorporation (12 pages)