DHX MEDIA DISTRIBUTION LIMITED

03752657
183 EVERSHOLT STREET GROUND FLOOR SOUTH LONDON NW1 1BU

Documents

Documents
Date Category Description Pages
12 Sep 2024 officers Termination of appointment of director (John Paul Taylor) 1 Buy now
29 Jul 2024 mortgage Registration of a charge 169 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 resolution Resolution 3 Buy now
23 Jul 2024 incorporation Memorandum Articles 6 Buy now
10 Jun 2024 officers Termination of appointment of director (Adrienne Scott Mirviss) 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Termination of appointment of director (James William Bishop) 1 Buy now
13 Mar 2024 officers Appointment of director (Mr Nicholas John Murray Gawne) 2 Buy now
05 Mar 2024 accounts Annual Accounts 10 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 10 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
01 Jun 2021 accounts Annual Accounts 10 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 officers Appointment of director (Mr John Paul Taylor) 2 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 9 Buy now
01 Nov 2019 officers Termination of appointment of director (Mark Gregory Gosine) 1 Buy now
22 Oct 2019 officers Appointment of director (Mr James William Bishop) 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 9 Buy now
13 Jul 2018 accounts Annual Accounts 10 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 auditors Auditors Resignation Limited Company 2 Buy now
15 Sep 2017 accounts Annual Accounts 14 Buy now
29 Aug 2017 incorporation Memorandum Articles 6 Buy now
21 Jul 2017 resolution Resolution 3 Buy now
04 Jul 2017 mortgage Registration of a charge 181 Buy now
03 Jul 2017 mortgage Registration of a charge 73 Buy now
03 Jul 2017 mortgage Registration of a charge 143 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 auditors Auditors Resignation Limited Company 2 Buy now
27 Oct 2016 auditors Auditors Resignation Company 1 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
13 May 2016 officers Termination of appointment of director (Daniel Adam Levart) 1 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2016 accounts Annual Accounts 14 Buy now
04 May 2016 officers Termination of appointment of director (Daniel Adam Levart) 1 Buy now
20 Apr 2016 officers Appointment of secretary (Ms Anne Ho-Yan Loi) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Anne Ho-Yan Loi) 1 Buy now
20 Apr 2016 officers Termination of appointment of secretary (Daniel Adam Levart) 1 Buy now
04 Nov 2015 accounts Annual Accounts 14 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
11 Aug 2014 auditors Auditors Resignation Company 1 Buy now
05 Jun 2014 annual-return Annual Return 6 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
15 Jul 2013 officers Appointment of director (Mr Mark Gosine) 2 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
15 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
15 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
15 Jun 2013 mortgage Statement of release/cease from a charge 6 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Termination of appointment of director (Neil Court) 1 Buy now
31 May 2013 officers Appointment of director (Ms Adrienne Scott Mirviss) 2 Buy now
31 May 2013 officers Appointment of director (Mr Daniel Adam Levart) 2 Buy now
31 May 2013 officers Appointment of secretary (Mr Daniel Adam Levart) 2 Buy now
31 May 2013 officers Termination of appointment of secretary (Griffins Secretaries Limited) 1 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 11 Buy now
03 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
28 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Appointment of corporate secretary (Griffins Secretaries Limited) 2 Buy now