Ground Floor South
London
NW1 1BU
Secretary Name | Ms Anne Ho-Yan Loi |
---|---|
Status | Current |
Appointed | 01 April 2016(2 years, 8 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 James William Bishop |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
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(7 years 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(10 years, 7 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 | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands 6th Floor London W6 8PP |
Director Name | Anne Ho-Yan Loi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3 Shortlands 6th Floor London W6 8PP |
Director Name | Mark Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3 Shortlands 6th Floor London W6 8PP |
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 |
100 at £1 | Dhx Media (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,398,500 |
Net Worth | -£480 |
Cash | £47,906 |
Current Liabilities | £1,518,775 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
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) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
1 November 2019 | Termination of appointment of Mark 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) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Dhx Media (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Dhx Media (Uk) Limited as a person with significant control on 15 August 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 02/08/2016 (5 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 02/08/2016 (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) |
5 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 5 October 2016 (1 page) |
5 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 5 October 2016 (1 page) |
22 August 2016 | Registered office address changed from 3 Shortlands 6th Floor London W6 8PP 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 6th Floor London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates
|
12 August 2016 | Confirmation statement made on 2 August 2016 with updates
|
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 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Anne Ho-Yan Loi as a director 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) |
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) |
4 October 2015 | Full accounts made up to 31 August 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 August 2014 (12 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
5 August 2014 | Director's details changed for Mark Gosine on 2 August 2013 (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Anne Ho-Yan Loi on 2 August 2013 (2 pages) |
5 August 2014 | Director's details changed for Anne Ho-Yan Loi on 2 August 2013 (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mark Gosine on 2 August 2013 (2 pages) |
5 August 2014 | Director's details changed for Mark Gosine on 2 August 2013 (2 pages) |
5 August 2014 | Director's details changed for Anne Ho-Yan Loi on 2 August 2013 (2 pages) |
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|