Background WavePink WaveYellow Wave

DHX WORLDWIDE LIMITED (05786060)

DHX WORLDWIDE LIMITED (05786060) is an active UK company. incorporated on 19 April 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 2 other business activities. DHX WORLDWIDE LIMITED has been registered for 19 years. Current directors include GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, SMITH, Kate Clare.

Company Number
05786060
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GAWNE, Nicholas John Murray, ORMONDROYD, Keith Stephen, SMITH, Kate Clare
SIC Codes
59113, 59133, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHX WORLDWIDE LIMITED

DHX WORLDWIDE LIMITED is an active company incorporated on 19 April 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 2 other business activities. DHX WORLDWIDE LIMITED was registered 19 years ago.(SIC: 59113, 59133, 90030)

Status

active

Active since 19 years ago

Company No

05786060

LTD Company

Age

19 Years

Incorporated 19 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 8 December 2025 (3 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-RD WORLDWIDE LIMITED
From: 7 October 2013To: 17 June 2014
RAGDOLL WORLDWIDE LIMITED
From: 27 April 2010To: 7 October 2013
RAGDOLL DEVELOPMENTS LIMITED
From: 19 April 2006To: 27 April 2010
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: 28 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 W6 8PP
From: 7 October 2013To: 22 August 2016
, Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH
From: 19 April 2006To: 7 October 2013
Timeline

61 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Mar 10
Funding Round
Apr 10
Share Issue
Apr 10
Funding Round
Apr 10
Capital Update
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Loan Secured
Dec 14
Loan Secured
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Nov 16
Loan Secured
Jan 17
Funding Round
Feb 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Cleared
Mar 26
7
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 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

ORMONDROYD, Keith Stephen

Active
Eversholt Street, LondonNW1 1BU
Born October 1973
Director
Appointed 29 Feb 2024

SMITH, Kate Clare

Active
Eversholt Street, LondonNW1 1BU
Born May 1979
Director
Appointed 27 Feb 2024

HOLLINGSWORTH, Mark Anthony

Resigned
Greenwood, BuckinghamshireHP9 2TA
Secretary
Appointed 05 Sept 2006
Resigned 13 Sept 2013

LOI, Anne Ho-Yah

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 01 Jun 2024
Resigned 14 Mar 2025

LOI, Anne Ho-Yan

Resigned
2nd Floor, LondonW6 9YD
Secretary
Appointed 02 Oct 2013
Resigned 24 Aug 2020

MIRVISS, Adrienne Scott

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 24 Aug 2020
Resigned 31 May 2024

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 19 Apr 2006
Resigned 05 Sept 2006

ARTHUR, Marcus Peter

Resigned
Pinewood Studios, IverSL0 0NH
Born September 1966
Director
Appointed 06 Jan 2012
Resigned 13 Sept 2013

BISHOP, James William

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

BURROWS, Suzanne Mary

Resigned
Pinewood Studios, IverSL0 0NH
Born May 1967
Director
Appointed 04 Jul 2013
Resigned 13 Sept 2013

BYRNE, Kevin Peter

Resigned
2nd Floor, LondonW6 9YD
Born September 1960
Director
Appointed 01 Apr 2016
Resigned 04 Jan 2019

CHILDS, Darren Michael

Resigned
Pinewood Studios, IverSL0 0NH
Born March 1966
Director
Appointed 28 Apr 2010
Resigned 31 Aug 2010

DAVENPORT, Andrew Philip

Resigned
Pinewood Studios, IverSL0 0NH
Born June 1965
Director
Appointed 28 Apr 2010
Resigned 29 Jun 2010

DONOVAN, Michael Patrick

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

GOSINE, Mark

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 13 Sept 2013
Resigned 31 Oct 2019

HOLLIINGSWORTH, Mark

Resigned
Greenwood, BeaconsfieldHP9 2TA
Born January 1961
Director
Appointed 19 Apr 2006
Resigned 13 Sept 2013

LEVART, Daniel Adam

Resigned
Shortlands, LondonW6 8PP
Born May 1962
Director
Appointed 13 Sept 2013
Resigned 03 May 2016

MACALLISTER, Stephen James

Resigned
Pinewood Studios, IverSL0 0NH
Born April 1961
Director
Appointed 28 Apr 2010
Resigned 14 Jan 2013

MCALEER, Helen

Resigned
26 Woodfield Avenue, LondonW5 1PA
Born October 1963
Director
Appointed 19 Apr 2006
Resigned 02 Jul 2006

MIRVISS, Adrienne Scott

Resigned
Eversholt Street, LondonNW1 1BU
Born September 1954
Director
Appointed 13 Sept 2013
Resigned 31 May 2024

PARSONS, Richard John

Resigned
90 The Avenue, LondonNW6 7NN
Born May 1967
Director
Appointed 19 Apr 2006
Resigned 18 Oct 2007

PHIPPEN, Peter Sangster

Resigned
Oak Acre, Stoke PogesSL2 4BG
Born February 1960
Director
Appointed 05 Sept 2008
Resigned 28 Apr 2010

PRITCHARD, Gill

Resigned
Flat 1 Albion House, LondonW6 9NN
Born March 1977
Director
Appointed 16 Oct 2007
Resigned 01 Aug 2008

RUSSELL, Neil Ross

Resigned
Lynsted, SittingbourneME9 0JH
Born February 1970
Director
Appointed 05 Sept 2008
Resigned 06 Jan 2012

TAYLOR, John Paul

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

WATSON, Ian James

Resigned
Pinewood Studios, IverSL0 0NH
Born October 1965
Director
Appointed 14 Jan 2013
Resigned 04 Jul 2013

WELLER, Christopher Charles

Resigned
421 Liverpool Road, LondonN7 8PR
Born February 1950
Director
Appointed 23 Mar 2007
Resigned 01 Jul 2008

WOOD, Anne

Resigned
Rose Villa, TewkesburyGL20 7AD
Born December 1937
Director
Appointed 05 Sept 2006
Resigned 13 Sept 2013

YOUNG, Mark Christopher

Resigned
Hogerty Hill, CaterhamCR3 7HE
Born May 1961
Director
Appointed 19 Apr 2006
Resigned 23 Mar 2007

Persons with significant control

1

2nd Floor, LondonW6 9YD

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
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 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
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
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
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
1 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
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
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
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
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
19 June 2014
RP04RP04
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Miscellaneous
17 October 2013
MISCMISC
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
15 October 2013
CC04CC04
Miscellaneous
9 October 2013
MISCMISC
Auditors Resignation Company
9 October 2013
AUDAUD
Resolution
8 October 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 April 2010
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2010
RESOLUTIONSResolutions
Legacy
20 April 2010
SH20SH20
Legacy
20 April 2010
CAP-SSCAP-SS
Resolution
20 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Statement Of Companys Objects
20 April 2010
CC04CC04
Resolution
20 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
9 May 2007
88(2)R88(2)R
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
123Notice of Increase in Nominal Capital
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Incorporation Company
19 April 2006
NEWINCIncorporation