Background WavePink WaveYellow Wave

DHX MEDIA (UK) LIMITED (05779637)

DHX MEDIA (UK) LIMITED (05779637) is an active UK company. incorporated on 12 April 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. DHX MEDIA (UK) LIMITED has been registered for 19 years. Current directors include GAWNE, Nicholas John Murray.

Company Number
05779637
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAWNE, Nicholas John Murray
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHX MEDIA (UK) LIMITED

DHX MEDIA (UK) LIMITED is an active company incorporated on 12 April 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. DHX MEDIA (UK) LIMITED was registered 19 years ago.(SIC: 59111, 59112)

Status

active

Active since 19 years ago

Company No

05779637

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DHX MEDIA LIMITED
From: 12 April 2006To: 13 June 2006
Contact
Address

183 Eversholt Street Ground Floor South London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 27 August 2020
, 1 Queen Caroline Street, 2nd Floor Queen Caroline Street, London, W6 9HQ, England
From: 22 August 2016To: 4 October 2016
, 3 Shortlands, London, London, W6 8PP
From: 31 May 2013To: 22 August 2016
, Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 27 April 2010To: 31 May 2013
, Griffin Court 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 24 February 2010To: 27 April 2010
, Ten Dominion Street, London, EC2M 2EE
From: 12 April 2006To: 24 February 2010
Timeline

38 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Left
May 10
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Loan Cleared
Jun 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Funding Round
May 14
Loan Secured
Apr 16
Director Left
May 16
Funding Round
May 16
Director Joined
May 16
Loan Secured
Jan 17
Funding Round
Jan 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Director Joined
Aug 20
Owner Exit
May 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Cleared
Mar 26
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 12 Apr 2006
Resigned 31 Dec 2007

LEVART, Daniel Adam

Resigned
Shortlands, LondonW6 8PP
Secretary
Appointed 24 May 2013
Resigned 11 Sept 2013

LOI, Anne Ho-Yan

Resigned
Palace Pier Court, Ontario M8v 3w9
Secretary
Appointed 01 Apr 2010
Resigned 14 Mar 2025

GRIFFINS SECRETARIES LIMITED

Resigned
24-32 London Road, NewburyRG14 1JX
Corporate secretary
Appointed 01 Apr 2010
Resigned 24 May 2013

HEXAGON REGISTRARS LIMITED

Resigned
Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 31 Dec 2007
Resigned 01 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

BISHOP, Charles William

Resigned
1153 Studley Ave, HalifaxB3H 3RB
Born June 1956
Director
Appointed 19 May 2006
Resigned 22 Apr 2010

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 15 Oct 2019
Resigned 25 Mar 2024

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Born May 1969
Director
Appointed 12 Apr 2006
Resigned 19 May 2006

COURT, Neil Alexander

Resigned
Houghton Green Lane, PlaydenTN31 7PJ
Born May 1958
Director
Appointed 01 Apr 2010
Resigned 24 May 2013

DONOVAN, Michael Patrick

Resigned
2nd Floor, LondonW6 9YD
Born March 1953
Director
Appointed 01 Apr 2016
Resigned 17 Oct 2019

GOSINE, Mark Gregory

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 24 May 2013
Resigned 31 Oct 2019

HAYLING, Alan David

Resigned
8a Oxford Road, LondonNW6 5SL
Born December 1947
Director
Appointed 19 May 2006
Resigned 12 Mar 2007

LEVART, Daniel Adam

Resigned
Shortlands, LondonW6 8PP
Born May 1962
Director
Appointed 24 May 2013
Resigned 03 May 2016

MIRVISS, Adrienne Scott

Resigned
Shortlands, LondonW6 8PP
Born September 1954
Director
Appointed 24 May 2013
Resigned 31 May 2024

PRICE, Claire

Resigned
Flat 3, LondonE14 3TA
Born February 1979
Director
Appointed 12 Apr 2006
Resigned 19 May 2006

TAYLOR, John Paul

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1974
Director
Appointed 24 Aug 2020
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Spring Garden Road, HalifaxB3J 3R4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Queen Street, HalifaxB3J 2H7

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 September 2017
RP04SH01RP04SH01
Legacy
8 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
27 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
3 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation