London
W6 8PP
Secretary Name | Ms Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 01 April 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Mr Nicholas John Murray Gawne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Neil Alexander Court |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 1999(3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 69 St Mary's Mansions St Mary's Terrace London W2 1SY |
Director Name | Jennifer Robin Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 69 St Mary's Mansions St Mary's Terrace London W2 1SY |
Secretary Name | Jennifer Robin Wood |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 69 St Mary's Mansions St Mary's Terrace London W2 1SY |
Secretary Name | Anne Ho Yan Loi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 1 Palace Pier Suite 4410 Etobicoke Ontario M8v 3w9 Canada |
Director Name | Anne Ho-Yan Loi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2016) |
Role | Finance Manager |
Country of Residence | Canada |
Correspondence Address | 1 Palace Pier Court Ste 4410 Toronto M8v 3w9 Ontario Canada |
Director Name | Mr Neil Alexander Court |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Willows Houghton Green Lane Playden East Sussex TN31 7PJ |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8PP |
Secretary Name | Mr Daniel Adam Levart |
---|---|
Status | Resigned |
Appointed | 24 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2007) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1LA |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2013) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Registered Address | 183 Eversholt Street Ground Floor South London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Dhx Media (Toronto) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,956,478 |
Gross Profit | £1,225,376 |
Net Worth | £474,871 |
Cash | £383,777 |
Current Liabilities | £3,911,914 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
26 January 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
27 August 2020 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages) |
---|---|
27 August 2020 | 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 27 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
22 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
15 September 2017 | Full accounts made up to 30 June 2016 (14 pages) |
15 September 2017 | Full accounts made up to 30 June 2016 (14 pages) |
29 August 2017 | Memorandum and Articles of Association (6 pages) |
29 August 2017 | Memorandum and Articles of Association (6 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
4 July 2017 | Registration of charge 037526570029, created on 30 June 2017 (181 pages) |
4 July 2017 | Registration of charge 037526570029, created on 30 June 2017 (181 pages) |
3 July 2017 | Registration of charge 037526570028, created on 30 June 2017 (143 pages) |
3 July 2017 | Registration of charge 037526570027, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 037526570027, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 037526570028, created on 30 June 2017 (143 pages) |
30 June 2017 | Satisfaction of charge 26 in full (2 pages) |
30 June 2017 | Satisfaction of charge 22 in full (2 pages) |
30 June 2017 | Satisfaction of charge 23 in full (2 pages) |
30 June 2017 | Satisfaction of charge 26 in full (2 pages) |
30 June 2017 | Satisfaction of charge 20 in full (2 pages) |
30 June 2017 | Satisfaction of charge 25 in full (1 page) |
30 June 2017 | Satisfaction of charge 25 in full (1 page) |
30 June 2017 | Satisfaction of charge 23 in full (2 pages) |
30 June 2017 | Satisfaction of charge 21 in full (2 pages) |
30 June 2017 | Satisfaction of charge 21 in full (2 pages) |
30 June 2017 | Satisfaction of charge 22 in full (2 pages) |
30 June 2017 | Satisfaction of charge 20 in full (2 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
3 November 2016 | Resignation of an auditor (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
4 October 2016 | 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 (1 page) |
4 October 2016 | 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 (1 page) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered office address changed from 3 Shortlands London to 3 Shortlands London W6 8PP on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 3 Shortlands London to 3 Shortlands London W6 8PP on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Anne Ho-Yan Loi as a director on 1 April 2016 (1 page) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Anne Ho-Yan Loi as a director on 1 April 2016 (1 page) |
20 April 2016 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
4 November 2015 | Full accounts made up to 30 June 2014 (14 pages) |
4 November 2015 | Full accounts made up to 30 June 2014 (14 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 August 2014 | Auditor's resignation (1 page) |
11 August 2014 | Auditor's resignation (1 page) |
5 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
15 July 2013 | Appointment of Mr Mark Gosine as a director (2 pages) |
15 July 2013 | Appointment of Mr Mark Gosine as a director (2 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 20 (6 pages) |
15 June 2013 | Satisfaction of charge 7 in full (4 pages) |
15 June 2013 | Satisfaction of charge 19 in full (4 pages) |
15 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 June 2013 | Satisfaction of charge 5 in full (4 pages) |
15 June 2013 | Satisfaction of charge 4 in full (4 pages) |
15 June 2013 | Satisfaction of charge 10 in full (4 pages) |
15 June 2013 | Satisfaction of charge 17 in full (4 pages) |
15 June 2013 | Satisfaction of charge 1 in full (5 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 10 in full (4 pages) |
15 June 2013 | Satisfaction of charge 16 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 22 (6 pages) |
15 June 2013 | Satisfaction of charge 9 in full (4 pages) |
15 June 2013 | Satisfaction of charge 12 in full (4 pages) |
15 June 2013 | Satisfaction of charge 1 in full (5 pages) |
15 June 2013 | Satisfaction of charge 13 in full (4 pages) |
15 June 2013 | Satisfaction of charge 12 in full (4 pages) |
15 June 2013 | Satisfaction of charge 14 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 25 (6 pages) |
15 June 2013 | Satisfaction of charge 19 in full (4 pages) |
15 June 2013 | Satisfaction of charge 8 in full (4 pages) |
15 June 2013 | Satisfaction of charge 5 in full (4 pages) |
15 June 2013 | Satisfaction of charge 11 in full (4 pages) |
15 June 2013 | Satisfaction of charge 9 in full (4 pages) |
15 June 2013 | Satisfaction of charge 17 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 20 (6 pages) |
15 June 2013 | Satisfaction of charge 14 in full (4 pages) |
15 June 2013 | Satisfaction of charge 6 in full (4 pages) |
15 June 2013 | Satisfaction of charge 16 in full (4 pages) |
15 June 2013 | Satisfaction of charge 11 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 23 (6 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 22 (6 pages) |
15 June 2013 | Satisfaction of charge 8 in full (4 pages) |
15 June 2013 | Satisfaction of charge 18 in full (4 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 25 (6 pages) |
15 June 2013 | Satisfaction of charge 13 in full (4 pages) |
15 June 2013 | Satisfaction of charge 7 in full (4 pages) |
15 June 2013 | Satisfaction of charge 4 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 21 (6 pages) |
15 June 2013 | Satisfaction of charge 18 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 21 (6 pages) |
15 June 2013 | Satisfaction of charge 6 in full (4 pages) |
15 June 2013 | Part of the property or undertaking has been released from charge 23 (6 pages) |
15 June 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 June 2013 (1 page) |
31 May 2013 | Termination of appointment of Neil Court as a director (1 page) |
31 May 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
31 May 2013 | Termination of appointment of Griffins Secretaries Limited as a secretary (1 page) |
31 May 2013 | Termination of appointment of Neil Court as a director (1 page) |
31 May 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
31 May 2013 | Appointment of Mr Daniel Adam Levart as a secretary (2 pages) |
31 May 2013 | Appointment of Mr Daniel Adam Levart as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Griffins Secretaries Limited as a secretary (1 page) |
31 May 2013 | Appointment of Mr Daniel Adam Levart as a director (2 pages) |
31 May 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
24 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 December 2010 | Company name changed decode enterprises (uk) LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Company name changed decode enterprises (uk) LIMITED\certificate issued on 09/12/10
|
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Appointment of Griffins Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Appointment of Griffins Secretaries Limited as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Anne Loi as a secretary (1 page) |
18 January 2010 | Termination of appointment of Anne Loi as a secretary (1 page) |
12 January 2010 | Appointment of Mr Neil Alexander Court as a director (3 pages) |
12 January 2010 | Appointment of Mr Neil Alexander Court as a director (3 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 August 2009 | Appointment terminated director neil court (1 page) |
10 August 2009 | Director appointed anne loi (3 pages) |
10 August 2009 | Appointment terminated director neil court (1 page) |
10 August 2009 | Director appointed anne loi (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
14 January 2008 | Particulars of mortgage/charge (9 pages) |
14 January 2008 | Particulars of mortgage/charge (9 pages) |
26 May 2007 | Particulars of mortgage/charge (6 pages) |
26 May 2007 | Particulars of mortgage/charge (6 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (6 pages) |
28 July 2006 | Particulars of mortgage/charge (6 pages) |
24 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
24 July 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
29 March 2006 | Company name changed decipher enterprises LTD.\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed decipher enterprises LTD.\certificate issued on 29/03/06 (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
21 April 2005 | Particulars of mortgage/charge (6 pages) |
21 April 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 December 2004 | Particulars of mortgage/charge (6 pages) |
1 December 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
29 July 2004 | Particulars of mortgage/charge (6 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 15/04/04; full list of members (5 pages) |
30 January 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
19 March 2003 | Particulars of mortgage/charge (6 pages) |
19 March 2003 | Particulars of mortgage/charge (6 pages) |
12 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
12 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
9 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
9 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
29 January 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Particulars of mortgage/charge (35 pages) |
18 October 2002 | Particulars of mortgage/charge (17 pages) |
18 October 2002 | Particulars of mortgage/charge (17 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
7 February 2002 | Particulars of mortgage/charge (11 pages) |
7 February 2002 | Particulars of mortgage/charge (11 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
17 August 1999 | Company name changed graspexcept LIMITED\certificate issued on 18/08/99 (2 pages) |
17 August 1999 | Company name changed graspexcept LIMITED\certificate issued on 18/08/99 (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 69 saint marys mansions saint marys terrace london W2 1SY (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 69 saint marys mansions saint marys terrace london W2 1SY (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 April 1999 | Incorporation (13 pages) |
15 April 1999 | Incorporation (13 pages) |