Company Information for CURVE DIGITAL PUBLISHING LIMITED
63 GEE STREET, LONDON, EC1V 3RS,
|
Company Registration Number
07669603
Private Limited Company
Active |
Company Name | ||
---|---|---|
CURVE DIGITAL PUBLISHING LIMITED | ||
Legal Registered Office | ||
63 GEE STREET LONDON EC1V 3RS Other companies in N12 | ||
Previous Names | ||
|
Company Number | 07669603 | |
---|---|---|
Company ID Number | 07669603 | |
Date formed | 2011-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB302820937 |
Last Datalog update: | 2024-07-05 10:31:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BYRON |
||
ROBERT JOHN HAXTON |
||
JASON HARVEY PERKINS |
||
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD IAN TURNER |
Director | ||
HILARY ANN COLE |
Company Secretary | ||
JONATHAN CHRISTOPHER BIDDLE |
Director | ||
JASON HARVEY PERKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE LIFE LEFT LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
CURVE GAMES DEVELOPMENT ONE LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
KUJU GAMES DEVELOPMENT ONE LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
CURVE GAMES LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
ATTACK GAMES LIMITED | Director | 2016-06-27 | CURRENT | 2007-11-16 | Active | |
KUJU LIMITED | Director | 2015-12-16 | CURRENT | 2001-12-05 | Active | |
ZOE MODE ENTERTAINMENT LTD. | Director | 2015-12-16 | CURRENT | 2004-03-30 | Liquidation | |
CATALIS GROUP LIMITED | Director | 2015-12-16 | CURRENT | 1998-09-15 | Active | |
CATALIS DEVELOPMENT SERVICES LIMITED | Director | 2015-12-16 | CURRENT | 2006-10-30 | Active | |
DOUBLESIX DIGITAL PUBLISHING LIMITED | Director | 2015-12-16 | CURRENT | 2007-11-16 | Liquidation | |
HEADSTRONG GAMES LIMITED | Director | 2015-12-16 | CURRENT | 2008-07-04 | Active | |
SIMIS LIMITED | Director | 2015-12-16 | CURRENT | 1988-07-28 | Active | |
TESTRONIC LABORATORIES LIMITED | Director | 2015-12-16 | CURRENT | 1997-08-04 | Active | |
CURVE DIGITAL ENTERTAINMENT LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
CURVE STUDIOS LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2017-04-03 | |
CURVE GAMES DEVELOPMENT ONE LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
KUJU GAMES DEVELOPMENT ONE LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
CURVE GAMES LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
CURVE DIGITAL ENTERTAINMENT LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
TESTRONIC LABORATORIES LIMITED | Director | 2014-03-05 | CURRENT | 1997-08-04 | Active | |
KUJU ENTERTAINMENT LIMITED | Director | 2012-05-14 | CURRENT | 1997-12-16 | Liquidation | |
SIMIS LIMITED | Director | 2012-05-14 | CURRENT | 1988-07-28 | Active | |
WHEATLEY BOOKS LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
KUJU LIMITED | Director | 2002-02-04 | CURRENT | 2001-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL TROWBRIDGE | ||
DIRECTOR APPOINTED MRS SUSAN JEAN PLANCK | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076696030006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076696030005 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES LAWTON | ||
DIRECTOR APPOINTED MR STEPHEN NEIL TROWBRIDGE | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS BLAND | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RP04AP01 | Second filing of director appointment of Mr Paul Nicholas Bland | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS BLAND | |
APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAM BUCKLEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAM BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BYRON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076696030004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HARVEY PERKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HAXTON | |
RES01 | ADOPT ARTICLES 20/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076696030003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076696030002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-01 GBP 492 | |
CAP-SS | Solvency Statement dated 27/02/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076696030002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076696030001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1-3 Suffolk House George Street East Croydon Surrey CR0 1PE | |
PSC02 | Notification of Curve Digital Entertainment Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN TURNER | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 492 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/16 TO 31/12/15 | |
RES15 | CHANGE OF NAME 07/03/2016 | |
CERTNM | Company name changed angel vgd LIMITED\certificate issued on 16/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 19/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM 311 Ballards Lane North Finchley London N12 8LY | |
TM02 | Termination of appointment of Hilary Ann Cole on 2016-01-08 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HAXTON | |
AP01 | DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 492 | |
SH06 | 09/11/15 STATEMENT OF CAPITAL GBP 492 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076696030001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BYRON / 27/10/2015 | |
AR01 | 14/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIDDLE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON BYRON | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 615 | |
AR01 | 14/06/14 FULL LIST | |
SH01 | 26/07/13 STATEMENT OF CAPITAL GBP 615 | |
SH01 | 26/07/13 STATEMENT OF CAPITAL GBP 615 | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 397 | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 397 | |
AR01 | 14/06/13 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HILARY ANN COLE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 51 LANDROCK ROAD CROUCH END LONDON N8 9HR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PERKINS | |
AA01 | CURREXT FROM 30/06/2012 TO 31/10/2012 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 300 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 51 LANDROCK ROAD, CROUCH END, LONDON, N8 9HR, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CURVE DIGITAL ENTERTAINMENT LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 97,333 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURVE DIGITAL PUBLISHING LIMITED
Cash Bank In Hand | 2012-10-31 | £ 6,915 |
---|---|---|
Current Assets | 2012-10-31 | £ 98,027 |
Debtors | 2012-10-31 | £ 91,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CURVE DIGITAL PUBLISHING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95045000 | Video game consoles and machines (excl. operated by any means of payment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |