Company NameDHX Media (UK) Limited
Company StatusActive
Company Number05779637
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Previous NameDHX Media Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Secretary NameAnne Ho-Yan Loi
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address1 Palace Pier Court
Suite 4410 Etobicoke
Ontario M8v 3w9
Canada
Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCommercial 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(17 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 NameClaire Price
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
Wheel House, 1 Burrells Wharf Square
London
E14 3TA
Director NameRichie Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian/British
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Secretary NameRichie Clark
NationalityCanadian/British
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameAlan David Hayling
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 2007)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address8a Oxford Road
London
NW6 5SL
Director NameCharles William Bishop
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2010)
RoleFilm TV Producer
Correspondence Address1153 Studley Ave
Halifax
Nova Scotia
B3H 3RB
Director NameMr Neil Alexander Court
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Willows Houghton Green Lane
Playden
East Sussex
TN31 7PJ
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(7 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
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2013(7 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
Secretary NameMr Daniel Adam Levart
StatusResigned
Appointed24 May 2013(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2013)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr Michael Patrick Donovan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Caroline Street 2nd Floor
London
W6 9YD
Director NameMr James William Bishop
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2019(13 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed31 December 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2010)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameGriffins Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2013)
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX

Contact

Websiteragdoll.co.uk

Location

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

Shareholders

540m at £0.01Dhx Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,238,699
Cash£3,267

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

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

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

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

Classification: A registered charge
Outstanding
13 September 2013Delivered 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 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
28 October 2011Delivered 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 2006Delivered 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

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)
29 June 2020Full accounts made up to 30 June 2019 (16 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
25 February 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 28,088,000.34
(3 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
24 October 2019Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019 (1 page)
18 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)
3 January 2019Full accounts made up to 30 June 2018 (15 pages)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
20 December 2017Resignation of an auditor (2 pages)
27 November 2017Statement of capital following an allotment of shares on 19 February 2014
  • GBP 7,100,000.01
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 23 May 2014
  • GBP 8,000,000.01
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 19 February 2014
  • GBP 7,100,000.01
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 23 May 2014
  • GBP 8,000,000.01
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,799,835,002
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,799,835,002
(4 pages)
8 September 2017Second filing of the annual return made up to 12 April 2015 (22 pages)
8 September 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
8 September 2017Second filing of the annual return made up to 30 April 2015 (22 pages)
8 September 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,000.02
(7 pages)
8 September 2017Second filing of the annual return made up to 12 April 2015 (22 pages)
8 September 2017Second filing of the annual return made up to 12 April 2014 (22 pages)
8 September 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
8 September 2017Second filing of the annual return made up to 12 April 2014 (22 pages)
8 September 2017Second filing of the annual return made up to 30 April 2016 (22 pages)
8 September 2017Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,000.02
(7 pages)
8 September 2017Second filing of the annual return made up to 30 April 2015 (22 pages)
8 September 2017Second filing of the annual return made up to 30 April 2016 (22 pages)
3 July 2017Registration of charge 057796370007, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 057796370007, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 057796370004 in full (1 page)
30 June 2017Satisfaction of charge 057796370004 in full (1 page)
30 June 2017Satisfaction of charge 057796370005 in full (1 page)
30 June 2017Satisfaction of charge 3 in full (2 pages)
30 June 2017Satisfaction of charge 057796370005 in full (1 page)
30 June 2017Satisfaction of charge 3 in full (2 pages)
30 June 2017Satisfaction of charge 057796370006 in full (1 page)
30 June 2017Satisfaction of charge 057796370006 in full (1 page)
9 June 2017Full accounts made up to 30 June 2016 (16 pages)
9 June 2017Full accounts made up to 30 June 2016 (16 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 08/09/2017.
(6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 08/09/2017.
(6 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 18,865,707.02
  • ANNOTATION Replaced The SH01 was replaced on 10/04/17 and then on 20/11/17 as it was not properly delivered.
(18 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 18,865,707.02
  • ANNOTATION Replaced The SH01 was replaced on 10/04/17 and then on 20/11/17 as it was not properly delivered.
(18 pages)
4 January 2017Registration of charge 057796370006, created on 22 December 2016 (36 pages)
4 January 2017Registration of charge 057796370006, created on 22 December 2016 (36 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, London, W6 8PP to 1 Queen Caroline Street 2nd Floor London W6 9YD on 22 August 2016 (1 page)
22 August 2016Registered 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 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,400,000.02
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(8 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,400,000.02
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(8 pages)
6 May 2016Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Michael Patrick Donovan as a director on 1 April 2016 (2 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,400,000.01
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2017
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2017
(5 pages)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 (1 page)
15 April 2016Full accounts made up to 30 June 2015 (13 pages)
15 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Registration of charge 057796370005, created on 31 March 2016 (35 pages)
12 April 2016Registration of charge 057796370005, created on 31 March 2016 (35 pages)
2 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
2 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
26 June 2015Full accounts made up to 30 April 2014 (13 pages)
26 June 2015Full accounts made up to 30 April 2014 (13 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,400,000.01
(5 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017
(6 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,400,000.01
(5 pages)
27 May 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 5,400,000.01
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 5,400,000.01
(3 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,400,000.01
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2017.
(6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,400,000.01
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Termination of appointment of Daniel Levart as a secretary (2 pages)
17 October 2013Termination of appointment of Daniel Levart as a secretary (2 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 September 2013Registration of charge 057796370004 (45 pages)
25 September 2013Registration of charge 057796370004 (45 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 2013Satisfaction of charge 2 in full (4 pages)
15 June 2013Satisfaction of charge 2 in full (4 pages)
31 May 2013Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
31 May 2013Termination of appointment of Griffins Secretaries Limited as a secretary (1 page)
31 May 2013Appointment of Ms Adrienne Scott Mirviss as a director (2 pages)
31 May 2013Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 31 May 2013 (1 page)
31 May 2013Appointment of Mr Daniel Adam Levart as a secretary (2 pages)
31 May 2013Appointment of Mr Daniel Adam Levart as a director (2 pages)
31 May 2013Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Neil Court as a director (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 secretary (2 pages)
31 May 2013Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 31 May 2013 (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 12 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 May 2010Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages)
18 May 2010Appointment of Griffins Secretaries Limited as a secretary (3 pages)
18 May 2010Appointment of Mr Neil Alexander Court as a director (3 pages)
18 May 2010Termination of appointment of Charles Bishop as a director (2 pages)
18 May 2010Termination of appointment of Charles Bishop as a director (2 pages)
18 May 2010Appointment of Mr Neil Alexander Court as a director (3 pages)
18 May 2010Appointment of Griffins Secretaries Limited as a secretary (3 pages)
18 May 2010Termination of appointment of Hexagon Registrars Limited as a secretary (2 pages)
18 May 2010Appointment of Anne Ho-Yan Loi as a secretary (3 pages)
18 May 2010Appointment of Anne Ho-Yan Loi as a secretary (3 pages)
27 April 2010Registered office address changed from Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from , Griffin Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from , Griffin Court 24-32 London Road, Newbury, Berkshire, RG14 1JX on 27 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Ten Dominion Street London EC2M 2EE on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from , Ten Dominion Street, London, EC2M 2EE on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from , Ten Dominion Street, London, EC2M 2EE on 24 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 May 2009Return made up to 12/04/09; full list of members (5 pages)
26 May 2009Return made up to 12/04/09; full list of members (5 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2008Return made up to 12/04/08; full list of members (5 pages)
15 May 2008Return made up to 12/04/08; full list of members (5 pages)
14 May 2008Secretary appointed hexagon registrars LIMITED (2 pages)
14 May 2008Secretary appointed hexagon registrars LIMITED (2 pages)
14 May 2008Appointment terminated secretary richie clark (1 page)
14 May 2008Appointment terminated secretary richie clark (1 page)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Registered office changed on 16/07/07 from: 2ND floor 5 old bailey london EC4M 7BA (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2ND floor, 5 old bailey, london, EC4M 7BA (1 page)
21 June 2007Return made up to 12/04/07; full list of members (7 pages)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 12/04/07; full list of members (7 pages)
21 June 2007Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 June 2006Company name changed dhx media LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed dhx media LIMITED\certificate issued on 13/06/06 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)