Background WavePink WaveYellow Wave

DHX CREEPED OUT CO-PRODUCTIONS LIMITED (10210931)

DHX CREEPED OUT CO-PRODUCTIONS LIMITED (10210931) is an active UK company. incorporated on 2 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DHX CREEPED OUT CO-PRODUCTIONS LIMITED has been registered for 9 years. Current directors include GAWNE, Nicholas John Murray.

Company Number
10210931
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GAWNE, Nicholas John Murray
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHX CREEPED OUT CO-PRODUCTIONS LIMITED

DHX CREEPED OUT CO-PRODUCTIONS LIMITED is an active company incorporated on 2 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DHX CREEPED OUT CO-PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10210931

LTD Company

Age

9 Years

Incorporated 2 June 2016

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 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DHX MEDIA (M) UK LIMITED
From: 2 June 2016To: 23 February 2017
Contact
Address

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

Previous Addresses

183 Eversholt Street Ground Floor South London NW1 1BU England
From: 28 August 2020To: 28 August 2020
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: 2 June 2016To: 22 August 2016
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

LOI, Anne Ho-Yan

Resigned
Shortlands, LondonW6 8PP
Secretary
Appointed 02 Jun 2016
Resigned 14 Mar 2025

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 02 Jun 2016
Resigned 31 Oct 2019

MIRVISS, Adrienne Scott

Resigned
Shortlands, LondonW6 8PP
Born September 1954
Director
Appointed 02 Jun 2016
Resigned 31 May 2024

TAYLOR, John Paul

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

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 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 June 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 Unaudited Abridged
27 March 2025
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
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
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 Unaudited Abridged
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
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
Incorporation Company
2 June 2016
NEWINCIncorporation