DHX WORLDWIDE HOLDINGS LIMITED
LONDON DHX WORLDWIDE LIMITED RAGDOLL LIMITED RAGDOLL PRODUCTIONS (U.K.) LIMITED

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

Company number 01907241
Status Active
Incorporation Date 22 April 1985
Company Type Private Limited Company
Address 1 QUEEN CAROLINE STREET, 2ND FLOOR, LONDON, ENGLAND, W6 9YD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 59133 - Television programme distribution activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016 GBP 11,016,213.00 ; Registration of charge 019072410007, created on 22 December 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of DHX WORLDWIDE HOLDINGS LIMITED are www.dhxworldwideholdings.co.uk, and www.dhx-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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 Worldwide Holdings Limited is a Private Limited Company. The company registration number is 01907241. Dhx Worldwide Holdings Limited has been working since 22 April 1985. The present status of the company is Active. The registered address of Dhx Worldwide Holdings Limited is 1 Queen Caroline Street 2nd Floor London England W6 9yd. . LOI, Anne Ho-Yan is a Secretary of the company. GOSINE, Mark is a Director of the company. MIRVISS, Adrienne Scott is a Director of the company. Secretary HOLLINGSWORTH, Mark Anthony has been resigned. Secretary THOMSON, Carole Anne has been resigned. Director ALLEN, David has been resigned. Director HOLLINGSWORTH, Mark Anthony has been resigned. Director LEVART, Daniel Adam has been resigned. Director TRUMAN, Pamela Dorothy Margaret has been resigned. Director WICHALL, Susan has been resigned. Director WOOD, Anne has been resigned. Director WOOD, Barrie John has been resigned. Director WOOD, Christopher has been resigned. Director WOOD, Katherine has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
LOI, Anne Ho-Yan
Appointed Date: 02 October 2013

Director
GOSINE, Mark
Appointed Date: 13 September 2013
58 years old

Director
MIRVISS, Adrienne Scott
Appointed Date: 13 September 2013
71 years old

Resigned Directors

Secretary
HOLLINGSWORTH, Mark Anthony
Resigned: 13 September 2013
Appointed Date: 31 March 1998

Secretary
THOMSON, Carole Anne
Resigned: 21 March 1998

Director
ALLEN, David
Resigned: 05 September 2000
Appointed Date: 23 January 1998
87 years old

Director
HOLLINGSWORTH, Mark Anthony
Resigned: 13 September 2013
Appointed Date: 01 October 1996
64 years old

Director
LEVART, Daniel Adam
Resigned: 03 May 2016
Appointed Date: 13 September 2013
63 years old

Director
TRUMAN, Pamela Dorothy Margaret
Resigned: 31 October 2004
Appointed Date: 23 January 1998
59 years old

Director
WICHALL, Susan
Resigned: 25 October 2006
Appointed Date: 23 January 1998
67 years old

Director
WOOD, Anne
Resigned: 13 September 2013
87 years old

Director
WOOD, Barrie John
Resigned: 31 March 1998
88 years old

Director
WOOD, Christopher
Resigned: 13 September 2013
56 years old

Director
WOOD, Katherine
Resigned: 31 March 1998
60 years old

Persons With Significant Control

Dhx Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DHX WORLDWIDE HOLDINGS LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 11,016,213.00

04 Jan 2017
Registration of charge 019072410007, created on 22 December 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 Nov 2016
Resignation of an auditor
27 Oct 2016
Auditor's resignation
...
... and 126 more events
29 Jun 1987
Return made up to 29/04/87; full list of members

29 Jun 1987
Return made up to 29/04/87; full list of members

23 Jun 1987
Accounts for a small company made up to 31 March 1986

25 May 1985
Registered office changed
22 Apr 1985
Incorporation

DHX WORLDWIDE HOLDINGS LIMITED Charges

22 December 2016
Charge code 0190 7241 0007
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
31 March 2016
Charge code 0190 7241 0006
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
15 July 2014
Charge code 0190 7241 0005
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
13 September 2013
Charge code 0190 7241 0004
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Notification of addition to or amendment of charge…
19 August 1994
Mortgage debenture
Delivered: 9 September 1994
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1993
Rental deposit deed
Delivered: 23 March 1993
Status: Satisfied on 9 May 2013
Persons entitled: Roberta Lunine Thomson
Description: Premium reserve account at natwest bank PLC holborn hall…
2 October 1992
Mortgage debenture
Delivered: 21 October 1992
Status: Satisfied on 22 January 1997
Persons entitled: National Westminster Bank PLC.,
Description: A specific equitable charge over all freehold and leasehold…