DHX TELETUBBIES PRODUCTIONS LIMITED

183 Eversholt Street 183 Eversholt Street, London, NW1 1BU, England
StatusACTIVE
Company No.09225297
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

DHX TELETUBBIES PRODUCTIONS LIMITED is an active private limited company with number 09225297. It was incorporated 9 years, 7 months, 26 days ago, on 18 September 2014. The company address is 183 Eversholt Street 183 Eversholt Street, London, NW1 1BU, England.



Company Fillings

Accounts with accounts type full

Date: 07 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: James William Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Murray Gawne

Appointment date: 2024-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-24

Psc name: Dhx Media (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Taylor

Appointment date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

New address: 183 Eversholt Street Ground Floor South London NW1 1BU

Old address: 1 Queen Caroline Street 2nd Floor London W6 9YD England

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gregory Gosine

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr James William Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Auditors resignation limited company

Date: 20 Dec 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Auditors resignation limited company

Date: 03 Nov 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England

Change date: 2016-10-04

New address: 1 Queen Caroline Street 2nd Floor London W6 9YD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: 3 Shortlands London W6 8PP

New address: 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adam Levart

Termination date: 2016-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Gosine

Termination date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne Ho-Yan Loi

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-17

Charge number: 092252970001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helium miracle 146 LIMITED\certificate issued on 19/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Daniel Adam Levart

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Gosine

Appointment date: 2014-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Shona Thorne

Termination date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gosine

Appointment date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Michael Paul Harris

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Ms Adrienne Scott Mirviss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: 3 Shortlands London W6 8PP

Change date: 2014-12-09

Old address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD STREET ASSOCIATES LIMITED

475 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:05255040
Status:ACTIVE
Category:Private Limited Company

BLOCKCHAIN APPAREL LTD

43 BURLINGTON AVENUE,GLASGOW,G12 0LJ

Number:SC586388
Status:ACTIVE
Category:Private Limited Company

CAMPBELL QUINN ARTS LIMITED

135 HAMBALT ROAD,LONDON,SW4 9EL

Number:10782498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAIROS JIRI VIBES LIMITED

138A ASHENHURST ROAD,DUDLEY,DY1 2HU

Number:11199391
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOGITECH IT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11154106
Status:ACTIVE
Category:Private Limited Company

S J COULTON LIMITED

6 MOSSDALE ROAD,LEICESTER,LE3 2US

Number:09488494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source