Company NameCurve Studios Limited
Company StatusDissolved
Company Number04722748
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NameBlue 52 Development Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jason Harvey Perkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleAcquisitions Director
Country of ResidenceEngland
Correspondence Address51 Landrock Road
Crouch End
London
N8 9HR
Secretary NameMrs Hilary Ann Cole
NationalityEnglish
StatusClosed
Appointed10 April 2003(1 week after company formation)
Appointment Duration13 years, 12 months (closed 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathfields
60 Douglas Avenue
Exmouth
Devon
EX8 2HF
Director NameJonathan Christopher Biddle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 years after company formation)
Appointment Duration11 years (closed 03 April 2017)
RoleGames Designer
Correspondence Address187a Devonshire Road
Forest Hill
London
SE23 3NJ
Director NameMr Richard Ian Turner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 years after company formation)
Appointment Duration11 years (closed 03 April 2017)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address240 Lower Road
London
Greater London
SE8 5DJ
Director NameMrs Hilary Ann Cole
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPathfields
60 Douglas Avenue
Exmouth
Devon
EX8 2HF
Director NameCraig Stewart Leigh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Saint Andrews Road
Enfield
Middlesex
EN1 3UA
Director NameAllan James Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleComputer Programmer
Correspondence Address1 Allingham Street
London
N1 8NX
Secretary NameAllan James Murphy
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 56 Saint Peters Street
London
N1 8JT
Director NameWilliam Jaid Mindang
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 2010)
RoleArtist
Correspondence Address2 Fairacre
Acacia Grove
New Malden
Surrey
KT3 3BS

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£295,076
Cash£738
Current Liabilities£344,319

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
17 November 2015Liquidators statement of receipts and payments to 2 November 2015 (13 pages)
17 November 2015Liquidators' statement of receipts and payments to 2 November 2015 (13 pages)
17 November 2015Liquidators statement of receipts and payments to 2 November 2015 (13 pages)
27 January 2015Registered office address changed from C/O C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages)
12 November 2014Notice of completion of voluntary arrangement (3 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Statement of affairs with form 4.19 (6 pages)
7 November 2014Registered office address changed from 311 Ballards Lane North Finchley London N12 8TZ to C/O C/O 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 November 2014 (3 pages)
7 November 2014Registered office address changed from 311 Ballards Lane North Finchley London N12 8TZ to C/O C/O 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 November 2014 (3 pages)
25 March 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 300
(7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
1 June 2011Termination of appointment of William Mindang as a director (1 page)
27 May 2011Termination of appointment of William Mindang as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 12/04/09; full list of members (7 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2008Return made up to 12/04/08; full list of members (9 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 July 2007Return made up to 12/04/07; full list of members (9 pages)
1 June 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Director's particulars changed (1 page)
17 May 2006Return made up to 12/04/06; full list of members (9 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Director resigned (1 page)
10 May 2005Return made up to 12/04/05; full list of members (8 pages)
17 March 2005Director resigned (1 page)
11 March 2005Company name changed blue 52 development LIMITED\certificate issued on 11/03/05 (2 pages)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 May 2004Return made up to 05/04/04; full list of members (9 pages)
20 April 2004Ad 01/01/04--------- £ si 30@1=30 £ ic 570/600 (2 pages)
20 April 2004Ad 01/01/04--------- £ si 30@1=30 £ ic 540/570 (2 pages)
19 January 2004New director appointed (2 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director resigned (1 page)
19 July 2003Director's particulars changed (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Ad 03/04/03--------- £ si 270@1=270 £ ic 105/375 (2 pages)
1 July 2003Nc inc already adjusted 03/04/03 (1 page)
1 July 2003Ad 03/04/03--------- £ si 165@1=165 £ ic 375/540 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (2 pages)
3 April 2003Incorporation (16 pages)