Ground Floor North
London
NW1 1BU
Secretary Name | Ms Anne Ho-Yah Loi |
---|---|
Status | Current |
Appointed | 14 January 2015(5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 183 Eversholt Street Ground Floor North London NW1 1BU |
Director Name | Kate Clare Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street Ground Floor North 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(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 183 Eversholt Street Ground Floor North London NW1 1BU |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Secretary Name | Mark Gosine |
---|---|
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
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(5 years, 2 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 North London NW1 1BU |
Director Name | Mr Jonathan Hugh Gisby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(6 years after company formation) |
Appointment Duration | 1 year (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street Ground Floor North London NW1 1BU |
Registered Address | 183 Eversholt Street Ground Floor North 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 |
1 at £0.01 | Dhx Media LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months 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 |
---|---|
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
13 March 2024 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages) |
---|---|
29 February 2024 | Appointment of Kate Clare Smith as a director on 27 February 2024 (2 pages) |
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
15 August 2023 | Change of details for Wild Brain International Limited as a person with significant control on 28 August 2020 (2 pages) |
13 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 30 June 2021 (20 pages) |
12 October 2021 | Full accounts made up to 30 June 2020 (17 pages) |
23 September 2021 | Termination of appointment of Jonathan Hugh Gisby as a director on 9 September 2021 (1 page) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
1 September 2020 | Appointment of Mr Jonathan Hugh Gisby as a director on 24 August 2020 (2 pages) |
28 August 2020 | Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor North London NW1 1BU on 28 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (18 pages) |
1 November 2019 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 (1 page) |
18 October 2019 | Appointment of Mr James William Bishop as a director on 15 October 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
15 August 2018 | Cessation of Wild Brain International Ltd as a person with significant control on 15 August 2018 (1 page) |
13 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Resignation of an auditor (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Wild Brain International Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Wild Brain International Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 091742820002, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 091742820002, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 091742820001 in full (1 page) |
30 June 2017 | Satisfaction of charge 091742820001 in full (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
12 May 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 May 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 April 2017 | Registration of charge 091742820001, created on 31 March 2017 (48 pages) |
6 April 2017 | Registration of charge 091742820001, created on 31 March 2017 (48 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 13/08/2016 (5 pages) |
7 November 2016 | Second filing of Confirmation Statement dated 13/08/2016 (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) |
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 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 to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates
|
15 August 2016 | Confirmation statement made on 13 August 2016 with updates
|
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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) |
14 January 2015 | Termination of appointment of Mark Gosine as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Anne Ho-Yah Loi as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Mark Gosine as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Anne Ho-Yah Loi as a secretary on 14 January 2015 (2 pages) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|