- Company Overview for CURVE MEDIA LTD (08780200)
- Filing history for CURVE MEDIA LTD (08780200)
- People for CURVE MEDIA LTD (08780200)
- Charges for CURVE MEDIA LTD (08780200)
- More for CURVE MEDIA LTD (08780200)
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) |
---|---|---|---|
06 Dec 2016 | MR01 | Registration of charge 087802000002, created on 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 | |
04 Jan 2016 | CH02 | Director's details changed for Bbc Worldwide Corporate Service Limited on 4 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AP02 | Appointment of Bbc Worldwide Corporate Service Limited as a director on 21 April 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
27 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2014 | SH08 | Change of share class name or designation | |
22 Aug 2014 | MR01 | Registration of charge 087802000001, created on 21 August 2014 | |
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
09 May 2014 | AD01 | Registered office address changed from , 28-32 Britannia Street, London, WC1X 9JF, United Kingdom on 9 May 2014 | |
29 Apr 2014 | AP01 | Appointment of Ms Camilla Rachel Lewis as a director | |
17 Apr 2014 | CH01 | Director's details changed for Mr Paul Day on 17 April 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Robert Barry Carey as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Steven Sykes as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Iain Alasdair Taylor as a director |