Advanced company searchLink opens in new window

DHX WORLDWIDE LIMITED

Company number 05786060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 TM01 Termination of appointment of James William Bishop as a director on 25 March 2024
13 Mar 2024 AP01 Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024
01 Mar 2024 AP01 Appointment of Kate Clare Smith as a director on 27 February 2024
29 Feb 2024 AP01 Appointment of Mr Keith Stephen Ormondroyd as a director on 29 February 2024
13 Jul 2023 AA Full accounts made up to 30 June 2022
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
25 Apr 2022 AA Full accounts made up to 30 June 2021
28 Oct 2021 AA Full accounts made up to 30 June 2020
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
28 Aug 2020 AP01 Appointment of Mr John Paul Taylor as a director on 24 August 2020
28 Aug 2020 AP03 Appointment of Ms Adrienne Scott Mirviss as a secretary on 24 August 2020
28 Aug 2020 AD01 Registered 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
28 Aug 2020 TM02 Termination of appointment of Anne Ho-Yan Loi as a secretary on 24 August 2020
29 Jun 2020 AA Full accounts made up to 30 June 2019
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Mark Gosine as a director on 31 October 2019
24 Oct 2019 TM01 Termination of appointment of Michael Patrick Donovan as a director on 17 October 2019
18 Oct 2019 AP01 Appointment of Mr James William Bishop as a director on 15 October 2019
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
02 May 2019 AA Full accounts made up to 30 June 2018
07 Jan 2019 TM01 Termination of appointment of Kevin Peter Byrne as a director on 4 January 2019
04 Oct 2018 AA Full accounts made up to 30 June 2017
01 Jun 2018 MR05 Part of the property or undertaking has been released from charge 057860600005
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates