Dhx Worldwide Limited

DataGardener
live
Small

Dhx Worldwide Limited

05786060Private Limited With Share Capital

183 Eversholt Street, Ground Floor South, London, NW11BU
Incorporated

19/04/2006

Company Age

20 years

Directors

4

Employees

35

SIC Code

59113

Risk

moderate risk

Company Overview

Registration, classification & business activity

Dhx Worldwide Limited (05786060) is a private limited with share capital incorporated on 19/04/2006 (20 years old) and registered in london, NW11BU. The company operates under SIC code 59113 and is classified as Small.

Private Limited With Share Capital
SIC: 59113
Small
Incorporated 19/04/2006
NW11BU
35 employees

Financial Overview

Total Assets

£136.57M

Liabilities

£97.61M

Net Assets

£38.96M

Turnover

£28.28M

Cash

£1.98M

Key Metrics

35

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Auditors Resignation Limited Company
Category:Auditors
Date:20-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:22-11-2016
Auditors Resignation Limited Company
Category:Auditors
Date:03-11-2016
Auditors Resignation Company
Category:Auditors
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Miscellaneous
Category:Miscellaneous
Date:17-10-2013
Memorandum Articles
Category:Incorporation
Date:15-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-10-2013
Miscellaneous
Category:Miscellaneous
Date:09-10-2013
Auditors Resignation Company
Category:Auditors
Date:09-10-2013
Resolution
Category:Resolution
Date:08-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Director Company With Name
Category:Officers
Date:27-09-2013
Termination Secretary Company With Name
Category:Officers
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:22-02-2013

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2026
Filing Date04/12/2025
Latest Accounts30/06/2024

Trading Addresses

183 Eversholt Street, London, NW11BURegistered

Contact

02076313931
www.dhxmedia.com
183 Eversholt Street, Ground Floor South, London, NW11BU