Company NameDHX Media Distribution Limited
Company StatusActive
Company Number03752657
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8PP
Secretary NameMs Anne Ho-Yan Loi
StatusCurrent
Appointed01 April 2016(16 years, 11 months after company formation)
Appointment Duration8 years
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(21 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(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameNeil Alexander Court
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 1999(3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address69 St Mary's Mansions
St Mary's Terrace
London
W2 1SY
Director NameJennifer Robin Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 1999(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address69 St Mary's Mansions
St Mary's Terrace
London
W2 1SY
Secretary NameJennifer Robin Wood
NationalityCanadian
StatusResigned
Appointed06 May 1999(3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address69 St Mary's Mansions
St Mary's Terrace
London
W2 1SY
Secretary NameAnne Ho Yan Loi
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address1 Palace Pier Suite 4410
Etobicoke
Ontario
M8v 3w9
Canada
Director NameAnne Ho-Yan Loi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2009(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2016)
RoleFinance Manager
Country of ResidenceCanada
Correspondence Address1 Palace Pier Court
Ste 4410
Toronto
M8v 3w9 Ontario
Canada
Director NameMr Neil Alexander Court
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Willows Houghton Green Lane
Playden
East Sussex
TN31 7PJ
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8PP
Secretary NameMr Daniel Adam Levart
StatusResigned
Appointed24 May 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(20 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2007)
Correspondence AddressGriffins Court
24-32 London Road
Newbury
Berkshire
RG14 1LA
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2013)
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX

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

2 at £1Dhx Media (Toronto) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,956,478
Gross Profit£1,225,376
Net Worth£474,871
Cash£383,777
Current Liabilities£3,911,914

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

26 January 2004Delivered on: 30 January 2004
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of fourth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee together with all monies due or to become due from the decode entertainment, inc. (The borrower) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the benefit of all agreements in respect of the additional programmes including the distribution agreement and the ngc agreement together with all income and proceeds deriving from such agreements subject in all respects to the terms of the original security assignment. See the mortgage charge document for full details.
Fully Satisfied
10 September 2003Delivered on: 22 September 2003
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of second supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee together with all monies due or to become due from the decode entertainment, inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the benefit of all agreements in respect of the additional programmes including the distribution agreement and the sub-distribution agreement together with all income and proceeds deriving from such agreements subject in all respects to the terms of the original security agrement.
Fully Satisfied
10 September 2003Delivered on: 22 September 2003
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee together with all monies due or to become due from the decode entertainment, inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the zdf agreement together with all income and proceeds deriving from such agreement subject in all respects to the terms of the original security agreement.
Fully Satisfied
10 September 2003Delivered on: 22 September 2003
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of third supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee together with all monies due or to become due from the decode entertainment, inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the benefit of all agreements in respect of the additional programmes including without limitation the distribution agreement and the nutley agreement together with all income and proceeds deriving from such agreements subject in all respects to the original security assignment.
Fully Satisfied
10 September 2003Delivered on: 22 September 2003
Satisfied on: 15 June 2013
Persons entitled: The Royal Bank of Canada

Classification: Deed of second supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee together with all monies due or to become due from the decode entertainment, inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the mm agreement together with all income and proceeds deriving from such agreements subject in all respects to the terms of the original security assignment.
Fully Satisfied
12 March 2003Delivered on: 19 March 2003
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all agreements entered into by the chargor in respect of the additional programmes being episodes 1 to 26 of a television series presently entitled "save-ums". See the mortgage charge document for full details.
Fully Satisfied
22 January 2003Delivered on: 29 January 2003
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Guarantee security assignment and charge
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of every kind and nature of the chargor in and to any literary musical dramatic or other literary material upon which any or all programmes may be based in whole or in part or from which any or all programmes are or may be adapted or inspired or which may be or has been used or included in any or all programmes, the programmes being those programmes or rights in all programmes or series of programmes produced owned or acquired at the date of the charge or at any time in the future by the chargor including without limitation episodes 1 to 26 of a television series presently entitled "blobheads". See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Guarantee security assignment and charge
Secured details: All monies due or to become due from the company and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in, all rights of every kind and nature of the chargor in and to any literary musical dramatic or other literary material. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 26 May 2007
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of thirteenth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the benefit of all agreements in respect of the additional programmes including without limitation the distribution agreements together with all income. Additional programmes means delilah 2, urban, buzz and sketch 2. see the mortgage charge document for full details.
Fully Satisfied
23 November 2006Delivered on: 27 November 2006
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of twelfth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the benefit of all, agreements in respect of the additional programmes. See the mortgage charge document for full details.
Fully Satisfied
11 July 2006Delivered on: 28 July 2006
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of eleventh supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the benefit of all agreements in respect of the additional programmes. See the mortgage charge document for full details.
Fully Satisfied
6 December 2005Delivered on: 7 December 2005
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of tenth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest in the benefit of all agreements. See the mortgage charge document for full details.
Fully Satisfied
25 May 2005Delivered on: 7 June 2005
Satisfied on: 24 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 2005Delivered on: 21 April 2005
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of ninth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in a) the benefit of all agreements in respect of the additional programmes b) the benefit of all agreements in respect of the complete freaks of nature programme together with all income and proceeds deriving from such agreements. See the mortgage charge document for full details.
Fully Satisfied
29 November 2004Delivered on: 1 December 2004
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of eighth supplemental security assignment
Secured details: All moneys,liabilities and other obligations from the date of the original security assignment and due or to become due from the company (the "chargor") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the benefit of all agreements in respect of the additional programmes including without limitation the distribution agreement dated 1/8/2004 and the nickelodeon agreement dated 3/9/2004 with all income and proceeds thereunder; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 July 2004Delivered on: 29 July 2004
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of sixth supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional programmes including the distribution agreement the cinquieme agreement and the tps agreement together with all income and proceeds deriving from such agreements. See the mortgage charge document for full details.
Fully Satisfied
28 July 2004Delivered on: 29 July 2004
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of seventh supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional programmes including the distribution agreement and the noggin agreement and all income and proceeds deriving from such agreements. See the mortgage charge document for full details.
Fully Satisfied
14 June 2004Delivered on: 17 June 2004
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Deed of fifth supplemental security assignment
Secured details: All monies due or to become due from the company and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in the benefit of all agreements entered into by the chargor in respect of the additional programmes including without limitation the distribution agreement and the channel 5 agreement. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 7 February 2002
Satisfied on: 15 June 2013
Persons entitled: Royal Bank of Canada

Classification: Guarantee, security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all the companys right title and interest in the benefit of all rights the entire copyright throught the universe in the screenplays and the projects. See the mortgage charge document for full details.
Fully Satisfied
30 June 2017Delivered on: 4 July 2017
Persons entitled: Royal Bank of Canada as Administrative Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
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
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 October 2012Delivered on: 3 November 2012
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each lone party to the lenders or any of the secured parties on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its shares and their related rights, its goodwill, bank balances, all its accounts and by way of floating charge the whole of its undertaking and all its book debts and its property, see image for full details.
Outstanding
19 July 2012Delivered on: 28 July 2012
Persons entitled: Royal Bank of Canada

Classification: Deed of fourth supplemental security assignment
Secured details: All monies due or to become due from the company and dhx media LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the benefit of all agreements entered into in respect of the additional program including the distribution agreement together with all income and proceeds see image for full details.
Outstanding
13 April 2012Delivered on: 27 April 2012
Persons entitled: The Walt Disney Company Limited

Classification: Copyright mortgage
Secured details: All monies due or to become due from the company and dhx (packages) productions inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the collateral being all products and proceeds thereof including insurance proceeds,the television series currently entitled "packages from planet x" and each and every episode thereof see image for full details.
Outstanding
20 July 2009Delivered on: 30 July 2009
Persons entitled: Royal Bank of Canada

Classification: Deed of third supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the benefit of all agreements in respect of the additional programmes including without limitation the distribution agreement. Additional programmes means episodes 40 to 52 (season iii) of a television series entitled 'fanny's feet' see image for full details.
Outstanding
10 September 2008Delivered on: 22 September 2008
Persons entitled: Royal Bank of Canada (The Lender)

Classification: Deed of supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title all the chargor's right title and interest in the benefit of all agreements definitions (a) episodes 1 to 65 entitled "super why" (b) episodes 1 to 26 entitled "dirt girl world" (c) episodes 40 to 65 "the latest buzz" (for further details please refer to form 395) see image for full details.
Outstanding
20 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Canada

Classification: Deed of supplemental security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the benefit of all agreements in respect of the additional programmes meaning episodes 1 to 9 of a television series presently entitled 'word up' and episodes 201 to 220 of series ii of a television series presently entitled 'animal mechanicals' see image for full details.
Outstanding
31 December 2007Delivered on: 14 January 2008
Persons entitled: Royal Bank of Canada

Classification: Guarantee, security assignment and charge
Secured details: All monies due or to become due from dhx media LTD (the "borrower") and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 August 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
27 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 27 August 2020 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
22 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 December 2017Resignation of an auditor (2 pages)
15 September 2017Full accounts made up to 30 June 2016 (14 pages)
15 September 2017Full accounts made up to 30 June 2016 (14 pages)
29 August 2017Memorandum and Articles of Association (6 pages)
29 August 2017Memorandum and Articles of Association (6 pages)
21 July 2017Resolutions
  • RES13 ‐ Company business 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2017Resolutions
  • RES13 ‐ Company business 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 July 2017Registration of charge 037526570029, created on 30 June 2017 (181 pages)
4 July 2017Registration of charge 037526570029, created on 30 June 2017 (181 pages)
3 July 2017Registration of charge 037526570028, created on 30 June 2017 (143 pages)
3 July 2017Registration of charge 037526570027, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 037526570027, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 037526570028, created on 30 June 2017 (143 pages)
30 June 2017Satisfaction of charge 26 in full (2 pages)
30 June 2017Satisfaction of charge 22 in full (2 pages)
30 June 2017Satisfaction of charge 23 in full (2 pages)
30 June 2017Satisfaction of charge 26 in full (2 pages)
30 June 2017Satisfaction of charge 20 in full (2 pages)
30 June 2017Satisfaction of charge 25 in full (1 page)
30 June 2017Satisfaction of charge 25 in full (1 page)
30 June 2017Satisfaction of charge 23 in full (2 pages)
30 June 2017Satisfaction of charge 21 in full (2 pages)
30 June 2017Satisfaction of charge 21 in full (2 pages)
30 June 2017Satisfaction of charge 22 in full (2 pages)
30 June 2017Satisfaction of charge 20 in full (2 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 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 England 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 England to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
13 May 2016Registered office address changed from 3 Shortlands London to 3 Shortlands London W6 8PP on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 3 Shortlands London to 3 Shortlands London W6 8PP on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
8 May 2016Full accounts made up to 30 June 2015 (14 pages)
8 May 2016Full accounts made up to 30 June 2015 (14 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)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Anne Ho-Yan Loi as a director on 1 April 2016 (1 page)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Anne Ho-Yan Loi as a director on 1 April 2016 (1 page)
20 April 2016Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages)
4 November 2015Full accounts made up to 30 June 2014 (14 pages)
4 November 2015Full accounts made up to 30 June 2014 (14 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
11 August 2014Auditor's resignation (1 page)
11 August 2014Auditor's resignation (1 page)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
15 July 2013Appointment of Mr Mark Gosine as a director (2 pages)
15 July 2013Appointment of Mr Mark Gosine as a director (2 pages)
15 June 2013Part of the property or undertaking has been released from charge 20 (6 pages)
15 June 2013Satisfaction of charge 7 in full (4 pages)
15 June 2013Satisfaction of charge 19 in full (4 pages)
15 June 2013Satisfaction of charge 3 in full (4 pages)
15 June 2013Satisfaction of charge 5 in full (4 pages)
15 June 2013Satisfaction of charge 4 in full (4 pages)
15 June 2013Satisfaction of charge 10 in full (4 pages)
15 June 2013Satisfaction of charge 17 in full (4 pages)
15 June 2013Satisfaction of charge 1 in full (5 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 10 in full (4 pages)
15 June 2013Satisfaction of charge 16 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 22 (6 pages)
15 June 2013Satisfaction of charge 9 in full (4 pages)
15 June 2013Satisfaction of charge 12 in full (4 pages)
15 June 2013Satisfaction of charge 1 in full (5 pages)
15 June 2013Satisfaction of charge 13 in full (4 pages)
15 June 2013Satisfaction of charge 12 in full (4 pages)
15 June 2013Satisfaction of charge 14 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 25 (6 pages)
15 June 2013Satisfaction of charge 19 in full (4 pages)
15 June 2013Satisfaction of charge 8 in full (4 pages)
15 June 2013Satisfaction of charge 5 in full (4 pages)
15 June 2013Satisfaction of charge 11 in full (4 pages)
15 June 2013Satisfaction of charge 9 in full (4 pages)
15 June 2013Satisfaction of charge 17 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 20 (6 pages)
15 June 2013Satisfaction of charge 14 in full (4 pages)
15 June 2013Satisfaction of charge 6 in full (4 pages)
15 June 2013Satisfaction of charge 16 in full (4 pages)
15 June 2013Satisfaction of charge 11 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 23 (6 pages)
15 June 2013Part of the property or undertaking has been released from charge 22 (6 pages)
15 June 2013Satisfaction of charge 8 in full (4 pages)
15 June 2013Satisfaction of charge 18 in full (4 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 25 (6 pages)
15 June 2013Satisfaction of charge 13 in full (4 pages)
15 June 2013Satisfaction of charge 7 in full (4 pages)
15 June 2013Satisfaction of charge 4 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 21 (6 pages)
15 June 2013Satisfaction of charge 18 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 21 (6 pages)
15 June 2013Satisfaction of charge 6 in full (4 pages)
15 June 2013Part of the property or undertaking has been released from charge 23 (6 pages)
15 June 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page)
31 May 2013Termination of appointment of Neil Court as a director (1 page)
31 May 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
31 May 2013Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
31 May 2013Termination of appointment of Neil Court as a director (1 page)
31 May 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
31 May 2013Appointment of Mr Daniel Adam Levart as a secretary (2 pages)
31 May 2013Appointment of Mr Daniel Adam Levart as a secretary (2 pages)
31 May 2013Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
31 May 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
31 May 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 26 (12 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 26 (12 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 24 (9 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 24 (9 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 December 2010Company name changed decode enterprises (uk) LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Company name changed decode enterprises (uk) LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 January 2010Appointment of Griffins Secretaries Limited as a secretary (2 pages)
19 January 2010Appointment of Griffins Secretaries Limited as a secretary (2 pages)
18 January 2010Termination of appointment of Anne Loi as a secretary (1 page)
18 January 2010Termination of appointment of Anne Loi as a secretary (1 page)
12 January 2010Appointment of Mr Neil Alexander Court as a director (3 pages)
12 January 2010Appointment of Mr Neil Alexander Court as a director (3 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
10 August 2009Appointment terminated director neil court (1 page)
10 August 2009Director appointed anne loi (3 pages)
10 August 2009Appointment terminated director neil court (1 page)
10 August 2009Director appointed anne loi (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
6 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
14 January 2008Particulars of mortgage/charge (9 pages)
14 January 2008Particulars of mortgage/charge (9 pages)
26 May 2007Particulars of mortgage/charge (6 pages)
26 May 2007Particulars of mortgage/charge (6 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (6 pages)
28 July 2006Particulars of mortgage/charge (6 pages)
24 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
24 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
15 May 2006Return made up to 15/04/06; full list of members (2 pages)
29 March 2006Company name changed decipher enterprises LTD.\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed decipher enterprises LTD.\certificate issued on 29/03/06 (2 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 15/04/05; full list of members (2 pages)
29 April 2005Return made up to 15/04/05; full list of members (2 pages)
21 April 2005Particulars of mortgage/charge (6 pages)
21 April 2005Particulars of mortgage/charge (6 pages)
7 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (6 pages)
29 July 2004Particulars of mortgage/charge (6 pages)
29 July 2004Particulars of mortgage/charge (6 pages)
29 July 2004Particulars of mortgage/charge (6 pages)
29 July 2004Particulars of mortgage/charge (6 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
26 April 2004Return made up to 15/04/04; full list of members (5 pages)
26 April 2004Return made up to 15/04/04; full list of members (5 pages)
30 January 2004Particulars of mortgage/charge (6 pages)
30 January 2004Particulars of mortgage/charge (6 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
23 April 2003Return made up to 15/04/03; full list of members (5 pages)
23 April 2003Return made up to 15/04/03; full list of members (5 pages)
19 March 2003Particulars of mortgage/charge (6 pages)
19 March 2003Particulars of mortgage/charge (6 pages)
12 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
12 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
9 March 2003Full accounts made up to 30 April 2002 (6 pages)
9 March 2003Full accounts made up to 30 April 2002 (6 pages)
29 January 2003Particulars of mortgage/charge (35 pages)
29 January 2003Particulars of mortgage/charge (35 pages)
18 October 2002Particulars of mortgage/charge (17 pages)
18 October 2002Particulars of mortgage/charge (17 pages)
19 April 2002Return made up to 15/04/02; full list of members (5 pages)
19 April 2002Return made up to 15/04/02; full list of members (5 pages)
7 February 2002Particulars of mortgage/charge (11 pages)
7 February 2002Particulars of mortgage/charge (11 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
23 April 2001Return made up to 15/04/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 April 2000Return made up to 15/04/00; full list of members (6 pages)
19 April 2000Return made up to 15/04/00; full list of members (6 pages)
17 August 1999Company name changed graspexcept LIMITED\certificate issued on 18/08/99 (2 pages)
17 August 1999Company name changed graspexcept LIMITED\certificate issued on 18/08/99 (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 69 saint marys mansions saint marys terrace london W2 1SY (1 page)
2 June 1999Registered office changed on 02/06/99 from: 69 saint marys mansions saint marys terrace london W2 1SY (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 April 1999Incorporation (13 pages)
15 April 1999Incorporation (13 pages)