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)
12 Apr 2016 MR01 Registration of charge 057860600003, created on 31 March 2016
15 Nov 2015 AA Full accounts made up to 30 June 2014
22 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101,010
20 Dec 2014 MR01 Registration of charge 057860600002, created on 9 December 2014
19 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2014
17 Jun 2014 CERTNM Company name changed dhx-rd worldwide LIMITED\certificate issued on 17/06/14
  • CONNOT ‐
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101,010
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
06 Nov 2013 TM01 Termination of appointment of Anne Wood as a director
17 Oct 2013 MISC Section 519
15 Oct 2013 MEM/ARTS Memorandum and Articles of Association
15 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 MISC Section 519
09 Oct 2013 AUD Auditor's resignation
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AP03 Appointment of Anne Ho-Yan Loi as a secretary
07 Oct 2013 CERTNM Company name changed ragdoll worldwide LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
07 Oct 2013 AD01 Registered office address changed from , Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH on 7 October 2013
27 Sep 2013 TM01 Termination of appointment of Mark Holliingsworth as a director
27 Sep 2013 TM01 Termination of appointment of Suzanne Burrows as a director
27 Sep 2013 TM01 Termination of appointment of Marcus Arthur as a director
27 Sep 2013 TM02 Termination of appointment of Mark Hollingsworth as a secretary
27 Sep 2013 AP01 Appointment of Ms Adrienne Scott Mirviss as a director
27 Sep 2013 AP01 Appointment of Mr Daniel Adam Levart as a director