Ground Floor North
London
NW1 1BU
Secretary Name | Ms Anne Loi |
---|---|
Status | Current |
Appointed | 21 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
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, 5 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 | Michael Patrick Donovan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Canada |
Correspondence Address | 1 Queen Caroline Street 2nd Floor London W6 9YD |
Director Name | Mark Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 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 | 17 September 2014(same day as company formation) |
Role | Company Director |
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(5 years 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(5 years, 11 months 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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week 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 |
22 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
13 March 2024 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 (2 pages) |
28 September 2023 | Change of details for Dhx Media (Uk) Limited as a person with significant control on 24 August 2021 (2 pages) |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 September 2021 | Termination of appointment of Jonathan Hugh Gisby as a director on 9 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 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) |
28 August 2020 | Registered office address changed from 183 Eversholt Street Ground Floor North London NW1 1BU England to 183 Eversholt Street Ground Floor North London NW1 1BU on 28 August 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 November 2019 | Appointment of Ms Adrienne Scott Mirviss as a director on 21 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Mark Gosine as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Ms Anne Loi as a secretary on 21 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Mark Gosine as a secretary on 21 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) |
30 September 2019 | Cessation of Dhx Media Limited as a person with significant control on 1 July 2019 (1 page) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 September 2019 | Notification of Dhx Media (Uk) Limited as a person with significant control on 1 July 2019 (2 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 092217290002, created on 30 June 2017 (73 pages) |
3 July 2017 | Registration of charge 092217290002, created on 30 June 2017 (73 pages) |
30 June 2017 | Satisfaction of charge 092217290001 in full (1 page) |
30 June 2017 | Satisfaction of charge 092217290001 in full (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
6 April 2017 | Registration of charge 092217290001, created on 31 March 2017 (50 pages) |
6 April 2017 | Registration of charge 092217290001, created on 31 March 2017 (50 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
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 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
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) |
13 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
17 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|