CURVE DIGITAL PUBLISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr. Roger Wynne Davies as a director 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

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

View Document

21/11/2421 November 2024 Appointment of Mrs Susan Jean Planck as a director on 2024-11-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/06/2415 June 2024

View Document

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

View Document

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

View Document

26/01/2426 January 2024 Registration of charge 076696030006, created on 2024-01-22

View Document

04/12/234 December 2023 Registration of charge 076696030005, created on 2023-11-24

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

18/07/2318 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/05/2323 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

16/05/2216 May 2022 Second filing for the appointment of Mr Paul Nicholas Bland as a director

View Document

12/05/2212 May 2022 Appointment of Mr Paul Nicholas Bland as a director on 2022-04-12

View Document

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

View Document

26/09/2126 September 2021 Termination of appointment of Simon John Byron as a director on 2021-06-25

View Document

14/07/2114 July 2021 Registration of charge 076696030004, created on 2021-07-02

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

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

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

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076696030003

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076696030002

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/03/191 March 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

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

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 492

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076696030002

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076696030001

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURVE DIGITAL ENTERTAINMENT LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

16/03/1616 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED ANGEL VGD LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY HILARY COLE

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

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

View Document

17/12/1517 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 492

View Document

17/12/1517 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/1517 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076696030001

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BYRON / 27/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIDDLE

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR SIMON BYRON

View Document

20/05/1520 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 25/07/13 STATEMENT OF CAPITAL GBP 397

View Document

11/09/1311 September 2013 26/07/13 STATEMENT OF CAPITAL GBP 615

View Document

11/09/1311 September 2013 26/07/13 STATEMENT OF CAPITAL GBP 615

View Document

11/09/1311 September 2013 25/07/13 STATEMENT OF CAPITAL GBP 397

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY JASON PERKINS

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MRS HILARY ANN COLE

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 51 LANDROCK ROAD, CROUCH END, LONDON, N8 9HR, UNITED KINGDOM

View Document

18/01/1218 January 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

18/01/1218 January 2012 30/09/11 STATEMENT OF CAPITAL GBP 300

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information