You are here: bizstats.co.uk > a-z index > D list > DH list

Dhx Worldwide Holdings Limited LONDON


Dhx Worldwide Holdings started in year 1985 as Private Limited Company with registration number 01907241. The Dhx Worldwide Holdings company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 183 Eversholt Street. Postal code: NW1 1BU. Since June 17, 2014 Dhx Worldwide Holdings Limited is no longer carrying the name Dhx Worldwide.

There is a single director in the company at the moment - Nicholas G., appointed on 6 March 2024. In addition, a secretary was appointed - Mark T., appointed on 14 March 2025. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dhx Worldwide Holdings Limited Address / Contact

Office Address 183 Eversholt Street
Office Address2 Ground Floor South
Town London
Post code NW1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01907241
Date of Incorporation Mon, 22nd Apr 1985
Industry Television programme production activities
Industry Artistic creation
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mark T.

Position: Secretary

Appointed: 14 March 2025

Nicholas G.

Position: Director

Appointed: 06 March 2024

John T.

Position: Director

Appointed: 24 August 2020

Resigned: 30 August 2024

James B.

Position: Director

Appointed: 15 October 2019

Resigned: 25 March 2024

Anne L.

Position: Secretary

Appointed: 02 October 2013

Resigned: 14 March 2025

Mark G.

Position: Director

Appointed: 13 September 2013

Resigned: 31 October 2019

Adrienne M.

Position: Director

Appointed: 13 September 2013

Resigned: 31 May 2024

Daniel L.

Position: Director

Appointed: 13 September 2013

Resigned: 03 May 2016

Mark H.

Position: Secretary

Appointed: 31 March 1998

Resigned: 13 September 2013

David A.

Position: Director

Appointed: 23 January 1998

Resigned: 05 September 2000

Pamela T.

Position: Director

Appointed: 23 January 1998

Resigned: 31 October 2004

Susan W.

Position: Director

Appointed: 23 January 1998

Resigned: 25 October 2006

Mark H.

Position: Director

Appointed: 01 October 1996

Resigned: 13 September 2013

Christopher W.

Position: Director

Appointed: 19 December 1991

Resigned: 13 September 2013

Carole T.

Position: Secretary

Appointed: 19 December 1991

Resigned: 21 March 1998

Katherine W.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1998

Anne W.

Position: Director

Appointed: 19 December 1991

Resigned: 13 September 2013

Barrie W.

Position: Director

Appointed: 19 December 1991

Resigned: 31 March 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Dhx Uk Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dhx Uk Holdings Limited

1 Queen Caroline Street, 2nd Floor, London, W6 9YD, United Kingdom

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 08668767
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dhx Worldwide June 17, 2014
Ragdoll October 7, 2013
Ragdoll Productions (u.k.) February 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand 3 8397091 601 892155 122461 22178 21856 66038 012
Current Assets2 235 14513 775 60218 148 9347 488 89527 700 30131 700 24535 574 29241 394 90615 427 625
Debtors2 235 14513 771 76318 148 2255 887 00327 545 17931 239 02435 496 07441 338 24615 389 613
Net Assets Liabilities29 317 40741 445 11844 581 35929 933 63753 586 94154 793 57454 943 14156 986 80450 534 112
Other
Accumulated Amortisation Impairment Intangible Assets656 4021 969 2073 282 0114 589 4305 905 8327 218 6368 531 4419 844 24611 160 647
Creditors7 195 31017 753 72017 678 00712 169 63315 599 97117 080 47819 492 15321 956 2991 125 309
Fixed Assets35 870 33445 423 23644 110 43234 614 37541 486 61140 173 80738 861 00237 548 19736 231 796
Increase From Amortisation Charge For Year Intangible Assets 1 312 8051 312 8041 307 4191 316 4021 312 8041 312 8051 312 8051 316 401
Intangible Assets12 471 67111 158 8669 846 0628 538 6437 222 2415 909 4374 596 6323 283 8271 967 426
Intangible Assets Gross Cost13 128 07313 128 07313 128 07313 128 07313 128 07313 128 07313 128 07313 128 07313 128 073
Investments Fixed Assets23 398 66334 264 37034 264 37026 075 73234 264 37034 264 37034 264 37034 264 37034 264 370
Net Current Assets Liabilities-4 960 165-3 978 118470 927-4 680 73812 100 33014 619 76716 082 13919 438 60714 302 316
Total Assets Less Current Liabilities30 910 16941 445 11844 581 35929 933 63753 586 94154 793 57454 943 14156 986 80450 534 112

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to June 30, 2016
filed on: 17th, June 2017
Free Download (16 pages)

Company search