Background WavePink WaveYellow Wave

D J H LIMITED (07014339)

D J H LIMITED (07014339) is an active UK company. incorporated on 9 September 2009. with registered office in Northwood. The company operates in the Information and Communication sector, engaged in television programme production activities. D J H LIMITED has been registered for 16 years. Current directors include HILL, David James.

Company Number
07014339
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
Suite 1b1 Argyle House, Northside, Northwood, HA6 1NW
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HILL, David James
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D J H LIMITED

D J H LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Northwood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. D J H LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

07014339

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (8 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Suite 1b1 Argyle House, Northside Joel Street Northwood, HA6 1NW,

Previous Addresses

College House 17 King Edwards Road Ruislip Middx HA4 7AE
From: 9 September 2009To: 1 February 2023
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Sept 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HILL, David James

Active
Cimla Court, NeathSA11 3TT
Born January 1961
Director
Appointed 09 Sept 2009

HILL, Caroline

Resigned
Cimla Road, NeathSA11 3TT
Secretary
Appointed 08 May 2011
Resigned 11 Nov 2022

JACOBS, Geoffrey Alan

Resigned
The Rafters 32 Fernside Avenue, LondonNW7 3AY
Secretary
Appointed 09 Sept 2009
Resigned 08 May 2011

Persons with significant control

1

Mr David James Hill

Active
Argyle House, Northside, NorthwoodHA6 1NW
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
19 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Incorporation Company
9 September 2009
NEWINCIncorporation