Suite 4410 Etobicoke
Ontario M8v 3w9
Canada
Director Name | Ms Adrienne Scott Mirviss |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Commercial 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(17 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 | Claire Price |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 Wheel House, 1 Burrells Wharf Square London E14 3TA |
Director Name | Richie Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Secretary Name | Richie Clark |
---|---|
Nationality | Canadian/British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Alan David Hayling |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 2007) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8a Oxford Road London NW6 5SL |
Director Name | Charles William Bishop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2010) |
Role | Film TV Producer |
Correspondence Address | 1153 Studley Ave Halifax Nova Scotia B3H 3RB |
Director Name | Mr Neil Alexander Court |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (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 Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(7 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 |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2013(7 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 |
Secretary Name | Mr Daniel Adam Levart |
---|---|
Status | Resigned |
Appointed | 24 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr Michael Patrick Donovan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mr James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2019(13 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2010) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2013) |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Website | ragdoll.co.uk |
---|
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 |
540m at £0.01 | Dhx Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,238,699 |
Cash | £3,267 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
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 December 2016 | Delivered on: 4 January 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
13 September 2013 | Delivered on: 25 September 2013 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Notification of addition to or amendment of 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 |
28 October 2011 | Delivered on: 9 November 2011 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in any musical or other literary material in any or all programmes, all copyrights, rights to produce, sell, lease, all collateral, all physical properties, machinery, fixtures, equipment, cash, rent, revenues, each bank account relating to the programmes; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
12 July 2006 | Delivered on: 26 July 2006 Satisfied on: 15 October 2013 Persons entitled: Nicholas Debenham and Nicholas Charles Lear Classification: Rent deposit deed Secured details: £19387.50 due or to become due from the company to. Particulars: The sum of £19387.50 cash paid and as security for rent and other sums due under a lease. See the mortgage charge document for full details. Fully Satisfied |
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) |
29 June 2020 | Full accounts made up to 30 June 2019 (16 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019 (1 page) |
18 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) |
3 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 19 February 2014
|
27 November 2017 | Statement of capital following an allotment of shares on 23 May 2014
|
27 November 2017 | Statement of capital following an allotment of shares on 19 February 2014
|
27 November 2017 | Statement of capital following an allotment of shares on 23 May 2014
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
8 September 2017 | Second filing of the annual return made up to 12 April 2015 (22 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 30/04/2017 (6 pages) |
8 September 2017 | Second filing of the annual return made up to 30 April 2015 (22 pages) |
8 September 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
8 September 2017 | Second filing of the annual return made up to 12 April 2015 (22 pages) |
8 September 2017 | Second filing of the annual return made up to 12 April 2014 (22 pages) |
8 September 2017 | Second filing of Confirmation Statement dated 30/04/2017 (6 pages) |
8 September 2017 | Second filing of the annual return made up to 12 April 2014 (22 pages) |
8 September 2017 | Second filing of the annual return made up to 30 April 2016 (22 pages) |
8 September 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
8 September 2017 | Second filing of the annual return made up to 30 April 2015 (22 pages) |
8 September 2017 | Second filing of the annual return made up to 30 April 2016 (22 pages) |
3 July 2017 | Registration of charge 057796370007, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 057796370007, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 057796370004 in full (1 page) |
30 June 2017 | Satisfaction of charge 057796370004 in full (1 page) |
30 June 2017 | Satisfaction of charge 057796370005 in full (1 page) |
30 June 2017 | Satisfaction of charge 3 in full (2 pages) |
30 June 2017 | Satisfaction of charge 057796370005 in full (1 page) |
30 June 2017 | Satisfaction of charge 3 in full (2 pages) |
30 June 2017 | Satisfaction of charge 057796370006 in full (1 page) |
30 June 2017 | Satisfaction of charge 057796370006 in full (1 page) |
9 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
9 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates
|
16 May 2017 | Confirmation statement made on 30 April 2017 with updates
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
4 January 2017 | Registration of charge 057796370006, created on 22 December 2016 (36 pages) |
4 January 2017 | Registration of charge 057796370006, created on 22 December 2016 (36 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, London, W6 8PP to 1 Queen Caroline Street 2nd Floor London W6 9YD on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from , 3 Shortlands, London, London, W6 8PP to 1 Queen Caroline Street 2nd Floor London W6 9YD on 22 August 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 May 2016 | Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
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) |
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Registration of charge 057796370005, created on 31 March 2016 (35 pages) |
12 April 2016 | Registration of charge 057796370005, created on 31 March 2016 (35 pages) |
2 July 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
2 July 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
26 June 2015 | Full accounts made up to 30 April 2014 (13 pages) |
26 June 2015 | Full accounts made up to 30 April 2014 (13 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 May 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
27 May 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 October 2013 | Termination of appointment of Daniel Levart as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Daniel Levart as a secretary (2 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
25 September 2013 | Registration of charge 057796370004 (45 pages) |
25 September 2013 | Registration of charge 057796370004 (45 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 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
31 May 2013 | Termination of appointment of Griffins Secretaries Limited as a secretary (1 page) |
31 May 2013 | Termination of appointment of Griffins Secretaries Limited as a secretary (1 page) |
31 May 2013 | Appointment of Ms Adrienne Scott Mirviss as a director (2 pages) |
31 May 2013 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 31 May 2013 (1 page) |
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 director (2 pages) |
31 May 2013 | Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Neil Court as a director (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 secretary (2 pages) |
31 May 2013 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 31 May 2013 (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 12 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages) |
18 May 2010 | Appointment of Griffins Secretaries Limited as a secretary (3 pages) |
18 May 2010 | Appointment of Mr Neil Alexander Court as a director (3 pages) |
18 May 2010 | Termination of appointment of Charles Bishop as a director (2 pages) |
18 May 2010 | Termination of appointment of Charles Bishop as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Alexander Court as a director (3 pages) |
18 May 2010 | Appointment of Griffins Secretaries Limited as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages) |
18 May 2010 | Appointment of Anne Ho-Yan Loi as a secretary (3 pages) |
18 May 2010 | Appointment of Anne Ho-Yan Loi as a secretary (3 pages) |
27 April 2010 | Registered office address changed from Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from , Griffin Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from , Griffin Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 27 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from , Ten Dominion Street, London, EC2M 2EE on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from , Ten Dominion Street, London, EC2M 2EE on 24 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
14 May 2008 | Secretary appointed hexagon registrars LIMITED (2 pages) |
14 May 2008 | Secretary appointed hexagon registrars LIMITED (2 pages) |
14 May 2008 | Appointment terminated secretary richie clark (1 page) |
14 May 2008 | Appointment terminated secretary richie clark (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 2ND floor 5 old bailey london EC4M 7BA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page) |
21 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
21 June 2007 | Director resigned (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 June 2006 | Company name changed dhx media LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed dhx media LIMITED\certificate issued on 13/06/06 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (17 pages) |