London
WC1X 8TA
Director Name | Mr Meldrum Duncan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Blake Henderson Glenn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Rupert Millington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | curiousindustry.com |
---|---|
Telephone | 07 415005724 |
Telephone region | Mobile |
Registered Address | 5th Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
350 at £1 | Meldrum Duncan 34.86% Ordinary |
---|---|
305 at £1 | Blake Henderson Glenn 30.38% Ordinary |
305 at £1 | Rupert Millington 30.38% Ordinary |
40 at £1 | Annette Duncan 3.98% Ordinary |
1 at £1 | Annette Duncan 0.10% Ordinary A |
1 at £1 | Blake Henderson Glenn 0.10% Ordinary B |
1 at £1 | Meldrum Duncan 0.10% Ordinary M |
1 at £1 | Rupert Millington 0.10% Ordinary R |
Year | 2014 |
---|---|
Net Worth | £4,196 |
Cash | £116,119 |
Current Liabilities | £155,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
14 August 2023 | Director's details changed for Mr Meldrum Duncan on 14 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr Blake Henderson Glenn on 14 August 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
14 August 2023 | Cessation of Blake Henderson Glenn as a person with significant control on 14 August 2023 (1 page) |
14 August 2023 | Director's details changed for Ms Annette Duncan on 14 August 2023 (2 pages) |
22 May 2023 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 22 May 2023 (1 page) |
22 May 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Queensgate House 23 North Park Road Harrogate HG1 5PD on 22 May 2023 (1 page) |
17 January 2023 | Purchase of own shares. (3 pages) |
17 January 2023 | Cancellation of shares. Statement of capital on 11 January 2023
|
17 January 2023 | Resolutions
|
12 December 2022 | Confirmation statement made on 29 October 2022 with updates (6 pages) |
6 December 2022 | Cessation of Rupert Millington as a person with significant control on 7 August 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 August 2022 | Cancellation of shares. Statement of capital on 7 August 2022
|
19 August 2022 | Purchase of own shares.
|
15 July 2022 | Termination of appointment of Rupert Millington as a director on 8 July 2022 (1 page) |
8 December 2021 | Change of details for Mr Blake Henderson Glenn as a person with significant control on 1 November 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 29 October 2021 with updates (6 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 December 2021 | Director's details changed for Mr Rupert Millington on 14 November 2021 (2 pages) |
8 December 2021 | Director's details changed for Mr Blake Henderson Glenn on 1 November 2021 (2 pages) |
8 December 2021 | Change of details for Rupert Millington as a person with significant control on 14 November 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
23 February 2018 | Director's details changed for Mr Meldrum Duncan on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Rupert Millington on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Blake Henderson Glenn on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Annette Duncan on 23 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 23 February 2018 (1 page) |
6 November 2017 | Notification of Blake Henderson Glenn as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Meldrum Duncan as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Meldrum Duncan as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Notification of Rupert Millington as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Rupert Millington as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Notification of Blake Henderson Glenn as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
25 April 2016 | Director's details changed for Mr Blake Henderson Glenn on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Blake Henderson Glenn on 25 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Blake Henderson Glenn on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Rupert Millington on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Rupert Millington on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Blake Henderson Glenn on 11 November 2015 (2 pages) |
11 August 2015 | Director's details changed for Annette Duncan on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Annette Duncan on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Meldrum Duncan on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Meldrum Duncan on 11 August 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 May 2014 | Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Blake Henderson Glenn on 7 May 2014 (2 pages) |
30 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
30 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
29 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
29 October 2013 | Incorporation (38 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
29 October 2013 | Incorporation (38 pages) |