Background WavePink WaveYellow Wave

DHX WORLDWIDE (U) LIMITED (08969107)

DHX WORLDWIDE (U) LIMITED (08969107) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). DHX WORLDWIDE (U) LIMITED has been registered for 11 years. Current directors include GAWNE, Nicholas John Murray, SMITH, Kate Clare.

Company Number
08969107
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
GAWNE, Nicholas John Murray, SMITH, Kate Clare
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHX WORLDWIDE (U) LIMITED

DHX WORLDWIDE (U) LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). DHX WORLDWIDE (U) LIMITED was registered 11 years ago.(SIC: 59133)

Status

active

Active since 11 years ago

Company No

08969107

LTD Company

Age

11 Years

Incorporated 31 March 2014

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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HELIUM MIRACLE 144 LIMITED
From: 31 March 2014To: 3 November 2015
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 United Kingdom
From: 4 November 2015To: 22 August 2016
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 31 March 2014To: 4 November 2015
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Feb 20
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Sept 24
Loan Secured
Jan 25
Loan Cleared
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

SMITH, Kate Clare

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

LOI, Anne Ho-Yah

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

LOI, Anne

Resigned
Shortlands, LondonW6 8PP
Secretary
Appointed 03 Nov 2015
Resigned 24 Aug 2020

MIRVISS, Adrienne Scott

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

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Mar 2014
Resigned 03 Nov 2015

BISHOP, James William

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

GOSINE, Mark Gregory

Resigned
Shortlands, LondonW6 8PP
Born November 1966
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2019

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 31 Mar 2014
Resigned 03 Nov 2015

MIRVISS, Adrienne Scott

Resigned
Shortlands, LondonW6 8PP
Born September 1954
Director
Appointed 03 Nov 2015
Resigned 31 May 2024

TAYLOR, John Paul

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

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 31 Mar 2014
Resigned 03 Nov 2015

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

65

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Memorandum Articles
23 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
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
12 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
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
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
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation