CURVE DIGITAL ENTERTAINMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewNotification of Nazara Technologies Uk Limited as a person with significant control on 2025-06-11

View Document

12/06/2512 June 2025 NewAppointment of Mr. Roger Wynne Davies as a director on 2025-06-11

View Document

12/06/2512 June 2025 NewCessation of Catalis Limited as a person with significant control on 2025-06-11

View Document

29/04/2529 April 2025 Registered office address changed from 63 Gee Street London EC1V 3RS England to 2nd Floor 44-46 Sekforde Street London EC1R 0HA on 2025-04-29

View Document

09/04/259 April 2025 Resolutions

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2016-11-22

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2016-09-08

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

20/11/2420 November 2024 Appointment of Mrs Susan Jean Planck as a director on 2024-11-18

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

12/04/2412 April 2024 Termination of appointment of John Michael Clark as a director on 2024-02-23

View Document

12/04/2412 April 2024 Appointment of Mr Bradley James Earl Crooks as a director on 2024-02-23

View Document

26/01/2426 January 2024 Registration of charge 098833860006, created on 2024-01-22

View Document

04/12/234 December 2023 Registration of charge 098833860005, created on 2023-11-24

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

26/07/2326 July 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Paul Nicholas Bland as a director on 2023-06-16

View Document

23/05/2323 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Paul Nicholas Bland as a director on 2022-05-12

View Document

07/01/227 January 2022 Termination of appointment of Ian Robert William Buckley as a director on 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/07/2114 July 2021 Registration of charge 098833860004, created on 2021-07-02

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 ADOPT ARTICLES 07/11/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098833860002

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098833860001

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 950.00

View Document

01/03/191 March 2019 SOLVENCY STATEMENT DATED 27/02/19

View Document

01/03/191 March 2019 STATEMENT BY DIRECTORS

View Document

01/03/191 March 2019 REDUCTION OF SHARE PREMIUM 27/02/2019

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/05/1830 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 950

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM SUITES 1-3 SUFFOLK HOUSE GEORGE STREET EAST CROYDON CR0 1PE UNITED KINGDOM

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOM CHALONER

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098833860001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/12/165 December 2016 Confirmation statement made on 2016-11-22 with updates

View Document

04/10/164 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

20/01/1620 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 118.75

View Document

19/01/1619 January 2016 ADOPT ARTICLES 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR TOM CHALONER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR STUART IAN DINSEY

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company