DHX MEDIA DISTRIBUTION LIMITED
LONDON DECODE ENTERPRISES (UK) LIMITED DECIPHER ENTERPRISES LTD. GRASPEXCEPT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9YD

Company number 03752657
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 1 QUEEN CAROLINE STREET, 2ND FLOOR, LONDON, ENGLAND, W6 9YD
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Resignation of an auditor; Auditor's resignation; 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. The most likely internet sites of DHX MEDIA DISTRIBUTION LIMITED are www.dhxmediadistribution.co.uk, and www.dhx-media-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhx Media Distribution Limited is a Private Limited Company. The company registration number is 03752657. Dhx Media Distribution Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Dhx Media Distribution Limited is 1 Queen Caroline Street 2nd Floor London England W6 9yd. . LOI, Anne Ho-Yan is a Secretary of the company. GOSINE, Mark Gregory is a Director of the company. MIRVISS, Adrienne Scott is a Director of the company. Secretary LEVART, Daniel Adam has been resigned. Secretary LOI, Anne Ho Yan has been resigned. Secretary WOOD, Jennifer Robin has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURT, Neil Alexander has been resigned. Director COURT, Neil Alexander has been resigned. Director LEVART, Daniel Adam has been resigned. Director LOI, Anne Ho-Yan has been resigned. Director WOOD, Jennifer Robin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
LOI, Anne Ho-Yan
Appointed Date: 01 April 2016

Director
GOSINE, Mark Gregory
Appointed Date: 24 May 2013
58 years old

Director
MIRVISS, Adrienne Scott
Appointed Date: 24 May 2013
71 years old

Resigned Directors

Secretary
LEVART, Daniel Adam
Resigned: 01 April 2016
Appointed Date: 24 May 2013

Secretary
LOI, Anne Ho Yan
Resigned: 18 December 2009
Appointed Date: 30 June 2006

Secretary
WOOD, Jennifer Robin
Resigned: 30 June 2006
Appointed Date: 06 May 1999

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 24 May 2013
Appointed Date: 18 December 2009

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 15 April 2007
Appointed Date: 22 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1999
Appointed Date: 15 April 1999

Director
COURT, Neil Alexander
Resigned: 24 May 2013
Appointed Date: 18 December 2009
67 years old

Director
COURT, Neil Alexander
Resigned: 27 July 2009
Appointed Date: 06 May 1999
67 years old

Director
LEVART, Daniel Adam
Resigned: 03 May 2016
Appointed Date: 24 May 2013
63 years old

Director
LOI, Anne Ho-Yan
Resigned: 01 April 2016
Appointed Date: 27 July 2009
56 years old

Director
WOOD, Jennifer Robin
Resigned: 30 June 2006
Appointed Date: 06 May 1999
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1999
Appointed Date: 15 April 1999

DHX MEDIA DISTRIBUTION LIMITED Events

03 Nov 2016
Resignation of an auditor
27 Oct 2016
Auditor's resignation
04 Oct 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
22 Aug 2016
Registered office address changed from 3 Shortlands London W6 8PP England to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

...
... and 112 more events
14 May 1999
Director resigned
14 May 1999
Registered office changed on 14/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 May 1999
New director appointed
14 May 1999
New secretary appointed;new director appointed
15 Apr 1999
Incorporation

DHX MEDIA DISTRIBUTION LIMITED Charges

22 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: By way of first fixed charge all its shares and their…
19 July 2012
Deed of fourth supplemental security assignment
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: All right title and interest in the benefit of all…
13 April 2012
Copyright mortgage
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: The Walt Disney Company Limited
Description: Right title and interest in the collateral being all…
20 July 2009
Deed of third supplemental security assignment
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: All the right title and interest in the benefit of all…
10 September 2008
Deed of supplemental security assignment
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada (The Lender)
Description: Full title all the chargor's right title and interest in…
20 February 2008
Deed of supplemental security assignment
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: All the right title and interest in the benefit of all…
31 December 2007
Guarantee, security assignment and charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Fixed and floating charges over the undertaking and all…
15 May 2007
Deed of thirteenth supplemental security assignment
Delivered: 26 May 2007
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All the right title and interest in the benefit of all…
23 November 2006
Deed of twelfth supplemental security assignment
Delivered: 27 November 2006
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All right, title and interest in the benefit of all…
11 July 2006
Deed of eleventh supplemental security assignment
Delivered: 28 July 2006
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All right title and interest in the benefit of all…
6 December 2005
Deed of tenth supplemental security assignment
Delivered: 7 December 2005
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its right,title and interest in the benefit of all…
25 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Deed of ninth supplemental security assignment
Delivered: 21 April 2005
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All right title and interest in a) the benefit of all…
29 November 2004
Deed of eighth supplemental security assignment
Delivered: 1 December 2004
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All right title and interest in the benefit of all…
28 July 2004
Deed of sixth supplemental security assignment
Delivered: 29 July 2004
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: The additional programmes including the distribution…
28 July 2004
Deed of seventh supplemental security assignment
Delivered: 29 July 2004
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: The additional programmes including the distribution…
14 June 2004
Deed of fifth supplemental security assignment
Delivered: 17 June 2004
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its rights title and interest in the benefit of all…
26 January 2004
Deed of fourth supplemental security assignment
Delivered: 30 January 2004
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its right title and interest in the benefit of all…
10 September 2003
Deed of second supplemental security assignment
Delivered: 22 September 2003
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its right title and interest in the benefit of all…
10 September 2003
Deed of supplemental security assignment
Delivered: 22 September 2003
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its right title and interest in the zdf agreement…
10 September 2003
Deed of third supplemental security assignment
Delivered: 22 September 2003
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All its right title and interest in the benefit of all…
10 September 2003
Deed of second supplemental security assignment
Delivered: 22 September 2003
Status: Satisfied on 15 June 2013
Persons entitled: The Royal Bank of Canada
Description: All its right title and interest in the mm agreement…
12 March 2003
Deed of supplemental security assignment
Delivered: 19 March 2003
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: The benefit of all agreements entered into by the chargor…
22 January 2003
Guarantee security assignment and charge
Delivered: 29 January 2003
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: All rights of every kind and nature of the chargor in and…
15 October 2002
Guarantee security assignment and charge
Delivered: 18 October 2002
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: Right title and interest in, all rights of every kind and…
31 January 2002
Guarantee, security assignment and charge
Delivered: 7 February 2002
Status: Satisfied on 15 June 2013
Persons entitled: Royal Bank of Canada
Description: By way of assignment all the companys right title and…