Dhx Media Distribution LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-06-30 Trade Debtors £5,370,994 +11.27% Employees £0 0% Total assets £2,715,014 -18.97%
GRASPEXCEPT LIMITED
DECIPHER ENTERPRISES LTD.
DECODE ENTERPRISES (UK) LIMITED
Company type Private Limited Company , Active Company Number 03752657 Record last updated Wednesday, March 27, 2024 8:50:22 AM UTC Official Address 3 Shortlands Dalston Postal Code LONDON E8 Sector Television programme distribution activities
Visits Document Type Publication date Download link Registry Mar 25, 2024 Resignation of one Director (a man) Registry Mar 6, 2024 Appointment of a man as Director and Company Director Registry Aug 24, 2020 Appointment of a man as Company Director and Director Registry Oct 31, 2019 Resignation of one Director (a man) Registry Oct 15, 2019 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 1, 2016 Appointment of a woman as Secretary Registry Aug 11, 2014 Auditor's letter of resignation Registry Jun 5, 2014 Annual return Financials Apr 4, 2014 Annual accounts Registry Jul 15, 2013 Appointment of a man as Director Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3752... Registry Jun 15, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Jun 15, 2013 Statement of release / cease from charge / whole both / charge no 29 3752... Registry Jun 15, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Jun 15, 2013 Statement of release / cease from charge / whole both / charge no 29 3752... Registry Jun 15, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry Jun 3, 2013 Change of registered office address Registry May 31, 2013 Resignation of one Director Registry May 31, 2013 Appointment of a woman as Director Registry May 31, 2013 Appointment of a man as Director Registry May 31, 2013 Appointment of a man as Secretary Registry May 31, 2013 Resignation of one Secretary Registry May 24, 2013 Annual return Registry May 24, 2013 Three appointments: a woman and 2 men,: a woman and 2 men Financials Mar 26, 2013 Annual accounts Registry Nov 3, 2012 Particulars of a mortgage or charge Registry Jul 28, 2012 Particulars of a mortgage or charge 3752... Registry May 4, 2012 Annual return Registry Apr 27, 2012 Particulars of a mortgage or charge Financials Mar 27, 2012 Annual accounts Registry Apr 15, 2011 Annual return Financials Feb 24, 2011 Annual accounts Registry Dec 9, 2010 Company name change Registry Dec 9, 2010 Change of name certificate Registry Apr 15, 2010 Annual return Registry Jan 19, 2010 Appointment of a person as Secretary Registry Jan 18, 2010 Resignation of one Secretary Registry Jan 12, 2010 Appointment of a man as Director Financials Dec 22, 2009 Annual accounts Registry Dec 18, 2009 Two appointments: a man and a person Registry Aug 10, 2009 Appointment of a woman as Director Registry Aug 10, 2009 Resignation of a director Registry Jul 30, 2009 Particulars of a mortgage or charge Registry Jul 27, 2009 Appointment of a woman Registry Apr 15, 2009 Annual return Financials Jan 6, 2009 Annual accounts Registry Sep 22, 2008 Particulars of a mortgage or charge Registry Apr 22, 2008 Annual return Financials Apr 9, 2008 Annual accounts Registry Mar 4, 2008 Particulars of a mortgage or charge Registry Jan 14, 2008 Particulars of a mortgage or charge 3752... Registry May 26, 2007 Particulars of a mortgage or charge Registry Apr 19, 2007 Annual return Registry Apr 19, 2007 Annual return 3752... Registry Apr 15, 2007 Resignation of one Secretary Financials Apr 5, 2007 Annual accounts Registry Mar 22, 2007 Appointment of a secretary Registry Mar 22, 2007 Resignation of a director Registry Nov 27, 2006 Particulars of a mortgage or charge Registry Jul 28, 2006 Particulars of a mortgage or charge 3752... Registry Jul 24, 2006 Change of accounting reference date Registry Jun 30, 2006 Appointment of a woman as Secretary Registry May 15, 2006 Annual return Registry Mar 29, 2006 Company name change Registry Mar 29, 2006 Change of name certificate Financials Jan 10, 2006 Annual accounts Registry Dec 7, 2005 Particulars of a mortgage or charge Registry Dec 1, 2005 Appointment of a secretary Registry Nov 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 22, 2005 Appointment of a person as Secretary Registry Jun 7, 2005 Particulars of a mortgage or charge Registry Apr 29, 2005 Annual return Registry Apr 21, 2005 Particulars of a mortgage or charge Financials Dec 7, 2004 Annual accounts Registry Dec 1, 2004 Particulars of a mortgage or charge Registry Jul 29, 2004 Particulars of a mortgage or charge 3752... Registry Jul 29, 2004 Particulars of a mortgage or charge Registry Jun 17, 2004 Particulars of a mortgage or charge 3752... Registry Apr 26, 2004 Annual return Registry Jan 30, 2004 Particulars of a mortgage or charge Financials Dec 22, 2003 Annual accounts Registry Sep 22, 2003 Particulars of a mortgage or charge
Dhx Media Limited