CURVE MEDIA LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Registration of charge 087802000008, created on 2025-05-08

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

01/10/241 October 2024 Satisfaction of charge 087802000007 in full

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

27/06/2427 June 2024 Termination of appointment of Paul Day as a director on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Appointment of Mr Christoph Auer as a director on 2023-11-15

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

19/10/2319 October 2023 Registration of charge 087802000007, created on 2023-10-11

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 087802000006, created on 2023-05-22

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Paul Day on 2023-01-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

01/12/221 December 2022 Notification of Philipp Haindl as a person with significant control on 2022-10-31

View Document

01/12/221 December 2022 Cessation of Serafin 26. Verwaltungs Gmbh as a person with significant control on 2022-10-31

View Document

01/12/221 December 2022 Notification of Herbert Leopold Kloiber as a person with significant control on 2022-10-31

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

16/11/2216 November 2022 Sub-division of shares on 2022-10-31

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

03/11/223 November 2022 Appointment of Mr Herbert Leopold Kloiber as a director on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Mr Robert Barry Carey on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Paul Day on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Ms Camilla Rachel Lewis on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Iain Alasdair Taylor on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Bbc Studios Corporate Services Limited as a director on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Camilla Rachel Lewis as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Cessation of Robert Barry Carey as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Notification of Serafin 26. Verwaltungs Gmbh as a person with significant control on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Dr Dominik Mathias Socher as a director on 2022-10-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Satisfaction of charge 087802000004 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 087802000005 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 087802000003 in full

View Document

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

View Document

02/08/212 August 2021 Registered office address changed from 19-21 Nile Street London N1 7LL United Kingdom to Jordan House 47 Brunswick Place London N1 6EB on 2021-08-02

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087802000005

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBC WORLDWIDE CORPORATE SERVICES LIMITED / 22/10/2018

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087802000002

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087802000001

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087802000004

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087802000003

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087802000002

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 SECOND FILING WITH MUD 18/11/15 FOR FORM AR01

View Document

04/01/164 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBC WORLDWIDE CORPORATE SERVICE LIMITED / 04/01/2016

View Document

22/12/1522 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 ADOPT ARTICLES 14/10/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICE LIMITED

View Document

24/04/1524 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 133

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

11/09/1411 September 2014 ADOPT ARTICLES 08/09/2014

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087802000001

View Document

19/06/1419 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 100

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, 28-32 BRITANNIA STREET, LONDON, WC1X 9JF, UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS CAMILLA RACHEL LEWIS

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAY / 17/04/2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR PAUL DAY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ROBERT BARRY CAREY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SYKES

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR IAIN ALASDAIR TAYLOR

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR STEVEN SYKES

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information