Advanced company searchLink opens in new window

CURVE MEDIA LTD

Company number 08780200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 133
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016
28 Oct 2015 SH10 Particulars of variation of rights attached to shares
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 133
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
27 Oct 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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