Company NameDHX UK Holdings Limited
Company StatusActive
Company Number08668767
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Secretary NameAnne Ho-Yan Loi
StatusCurrent
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr John Paul Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(6 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
Ground Floor South
London
NW1 1BU
Director NameMr Nicholas John Murray Gawne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(10 years, 6 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 NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
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
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
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(6 years, 1 month 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

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

8m at £1Dhx Media (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks 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
15 July 2014Delivered on: 18 July 2014
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

Filing History

11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 August 2020Appointment of Mr John Paul Taylor as a director on 24 August 2020 (2 pages)
28 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 28 August 2020 (1 page)
6 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
1 November 2019Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page)
22 October 2019Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
8 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
13 July 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
20 December 2017Resignation of an auditor (2 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 27,998,451.00
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 27,998,451.00
(4 pages)
4 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
11 July 2017Full accounts made up to 30 June 2016 (16 pages)
11 July 2017Full accounts made up to 30 June 2016 (16 pages)
3 July 2017Registration of charge 086687670005, created on 30 June 2017 (73 pages)
3 July 2017Registration of charge 086687670005, created on 30 June 2017 (73 pages)
30 June 2017Satisfaction of charge 086687670001 in full (1 page)
30 June 2017Satisfaction of charge 086687670003 in full (1 page)
30 June 2017Satisfaction of charge 086687670002 in full (1 page)
30 June 2017Satisfaction of charge 086687670001 in full (1 page)
30 June 2017Satisfaction of charge 086687670003 in full (1 page)
30 June 2017Satisfaction of charge 086687670004 in full (1 page)
30 June 2017Satisfaction of charge 086687670004 in full (1 page)
30 June 2017Satisfaction of charge 086687670002 in full (1 page)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 8,000,102
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 8,000,102
(4 pages)
4 January 2017Registration of charge 086687670004, created on 22 December 2016 (36 pages)
4 January 2017Registration of charge 086687670004, created on 22 December 2016 (36 pages)
7 November 2016Second filing of Confirmation Statement dated 29/08/2016 (5 pages)
7 November 2016Second filing of Confirmation Statement dated 29/08/2016 (5 pages)
3 November 2016Resignation of an auditor (2 pages)
3 November 2016Resignation of an auditor (2 pages)
14 October 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,101
(7 pages)
14 October 2016Second filing of a statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,101
(7 pages)
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)
19 September 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(7 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/11/2016.
(7 pages)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page)
20 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,102.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2016
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,000,102.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2016
(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 086687670003, created on 31 March 2016 (35 pages)
12 April 2016Registration of charge 086687670003, created on 31 March 2016 (35 pages)
21 December 2015Full accounts made up to 31 August 2014 (13 pages)
21 December 2015Full accounts made up to 31 August 2014 (13 pages)
24 September 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 8,000,001
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 23 May 2014
  • GBP 8,000,001
(4 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,000,001
(4 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,000,001
(4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
13 April 2015Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,400,100
(4 pages)
16 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,400,100
(4 pages)
18 July 2014Registration of charge 086687670002, created on 15 July 2014 (33 pages)
18 July 2014Registration of charge 086687670002, created on 15 July 2014 (33 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 September 2013Registration of charge 086687670001 (45 pages)
25 September 2013Registration of charge 086687670001 (45 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(44 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 100
(44 pages)