Company NameCurve Digital Publishing Limited
DirectorsStephen Neil Trowbridge and Bradley James Earl Crooks
Company StatusActive
Company Number07669603
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Previous NameAngel Vgd Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Bradley James Earl Crooks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Richard Ian Turner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Lower Road
Surrey Quays
London
SE8 5DJ
Director NameMr Jonathan Christopher Biddle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Larch House
Round Hill
London
SE26 4RF
Director NameMr Jason Harvey Perkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Landrock Road
London
N8 9HR
Secretary NameJason Harvey Perkins
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Landrock Road
London
N8 9HR
Secretary NameMrs Hilary Ann Cole
StatusResigned
Appointed30 September 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2016)
RoleCompany Director
Correspondence AddressPathfields 60 Douglas Avenue
Exmouth
Devon
EX8 2HF
Director NameMr Simon John Byron
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Bedford Road
Hitchin
Hertfordshire
SG5 2UP
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Suffolk House George Street
East Croydon
CR0 1PE
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1-3 Suffolk House
George Street
East Croydon
CR0 1FE
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr John Michael Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Ian Robert William Buckley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NamePaul Nicholas Bland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

123 at £1Hilary Ann Cole
25.00%
Ordinary
123 at £1Jason Perkins
25.00%
Ordinary
123 at £1Richard Ian Turner
25.00%
Ordinary
123 at £1Stuart Ian Dinsey
25.00%
Ordinary

Financials

Year2014
Net Worth£336,218
Cash£49,605
Current Liabilities£583,806

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged.
Outstanding
8 November 2019Delivered on: 14 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer directly to the charging instrument.
Outstanding
22 May 2018Delivered on: 25 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 November 2015Delivered on: 8 December 2015
Persons entitled: Curve Digital Entertainment Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2021Termination of appointment of Jason Harvey Perkins as a director on 24 February 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (25 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 November 2019Registration of charge 076696030003, created on 8 November 2019 (23 pages)
13 November 2019Satisfaction of charge 076696030002 in full (4 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 March 2019Solvency Statement dated 27/02/19 (3 pages)
1 March 2019Statement by Directors (3 pages)
1 March 2019Statement of capital on 1 March 2019
  • GBP 492
(3 pages)
1 March 2019Resolutions
  • RES13 ‐ Reduction of share premium 27/02/2019
(2 pages)
20 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 May 2018Registration of charge 076696030002, created on 22 May 2018 (22 pages)
11 May 2018Satisfaction of charge 076696030001 in full (1 page)
23 April 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 April 2018Registered office address changed from 1-3 Suffolk House George Street East Croydon Surrey CR0 1PE to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page)
27 June 2017Notification of Curve Digital Entertainment Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of Curve Digital Entertainment Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (21 pages)
12 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 July 2016Termination of appointment of Richard Ian Turner as a director on 31 May 2016 (2 pages)
13 July 2016Termination of appointment of Richard Ian Turner as a director on 31 May 2016 (2 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 492
(7 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 492
(7 pages)
31 March 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
16 March 2016Change of name notice (2 pages)
16 March 2016Company name changed angel vgd LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
16 March 2016Company name changed angel vgd LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(2 pages)
16 March 2016Change of name notice (2 pages)
19 January 2016Appointment of Mr Robert John Haxton as a director on 8 January 2016 (3 pages)
19 January 2016Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director on 8 January 2016 (3 pages)
19 January 2016Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director on 8 January 2016 (3 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 January 2016Termination of appointment of Hilary Ann Cole as a secretary on 8 January 2016 (2 pages)
19 January 2016Appointment of Mr Robert John Haxton as a director on 8 January 2016 (3 pages)
19 January 2016Termination of appointment of Hilary Ann Cole as a secretary on 8 January 2016 (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 January 2016Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 1-3 Suffolk House George Street East Croydon Surrey CR0 1PE on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 1-3 Suffolk House George Street East Croydon Surrey CR0 1PE on 19 January 2016 (2 pages)
17 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 492
(4 pages)
17 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Cancellation of shares. Statement of capital on 9 November 2015
  • GBP 492
(4 pages)
8 December 2015Registration of charge 076696030001, created on 30 November 2015 (33 pages)
8 December 2015Registration of charge 076696030001, created on 30 November 2015 (33 pages)
24 November 2015Director's details changed for Mr Simon Byron on 27 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Simon Byron on 27 October 2015 (2 pages)
13 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 492
(7 pages)
13 October 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 492
(7 pages)
24 September 2015Termination of appointment of Jonathan Christopher Biddle as a director on 19 January 2015 (1 page)
24 September 2015Termination of appointment of Jonathan Christopher Biddle as a director on 19 January 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Appointment of Mr Simon Byron as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Simon Byron as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Simon Byron as a director on 1 May 2015 (2 pages)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 615
(7 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 615
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 397
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 615
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 397
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 615
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 397
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 397
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 615
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 615
(3 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
18 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 300
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 300
(3 pages)
18 January 2012Appointment of Mrs Hilary Ann Cole as a secretary (2 pages)
18 January 2012Registered office address changed from , 51 Landrock Road, Crouch End, London, N8 9HR, United Kingdom on 18 January 2012 (1 page)
18 January 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
18 January 2012Termination of appointment of Jason Perkins as a secretary (1 page)
18 January 2012Registered office address changed from , 51 Landrock Road, Crouch End, London, N8 9HR, United Kingdom on 18 January 2012 (1 page)
18 January 2012Appointment of Mrs Hilary Ann Cole as a secretary (2 pages)
18 January 2012Termination of appointment of Jason Perkins as a secretary (1 page)
18 January 2012Registered office address changed from 51 Landrock Road Crouch End London N8 9HR United Kingdom on 18 January 2012 (1 page)
18 January 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
14 June 2011Incorporation (37 pages)
14 June 2011Incorporation (37 pages)