- Company Overview for CURVEBALL MEDIA LTD (08096742)
- Filing history for CURVEBALL MEDIA LTD (08096742)
- People for CURVEBALL MEDIA LTD (08096742)
- Charges for CURVEBALL MEDIA LTD (08096742)
- Insolvency for CURVEBALL MEDIA LTD (08096742)
- More for CURVEBALL MEDIA LTD (08096742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2024 | AM06 | Notice of deemed approval of proposals | |
18 Jan 2024 | AM03 | Statement of administrator's proposal | |
30 Nov 2023 | AM02 | Statement of affairs with form AM02SOA | |
21 Nov 2023 | AD01 | Registered office address changed from Fuel Studios Pottergate Norwich NR2 1DX England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 High Street Reading RG1 2AN on 21 November 2023 | |
21 Nov 2023 | AM01 | Appointment of an administrator | |
16 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
30 Mar 2023 | AD01 | Registered office address changed from Lower Ground Floor Jacquard House Queen Street Norwich Norfolk NR2 4SX to Fuel Studios Pottergate Norwich NR2 1DX on 30 March 2023 | |
25 Oct 2022 | MR01 | Registration of charge 080967420001, created on 25 October 2022 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Mar 2022 | PSC04 | Change of details for Mr Oliver Peter Lawer as a person with significant control on 11 February 2022 | |
01 Mar 2022 | PSC07 | Cessation of Daniel Spencer as a person with significant control on 11 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Daniel Spencer as a director on 11 February 2022 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Oliver Peter Lawer on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Oliver Peter Lawer as a person with significant control on 17 July 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates |