Company NameCurve Digital Entertainment Limited
DirectorsStephen Neil Trowbridge and Bradley James Earl Crooks
Company StatusActive
Company Number09883386
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(7 years, 9 months after company formation)
Appointment Duration8 months
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(8 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Tom Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1-3 Suffolk House George Street
East Croydon
CR0 1PE
Director NameMr Stuart Ian Dinsey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(4 years, 3 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(5 years 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(5 years, 3 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(6 years, 5 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

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months 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
15 January 2021Delivered on: 25 January 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
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 specific land, ship, aircraft or intellectual property has been charged. For full details please refer directly to the charging instrument.
Outstanding
5 December 2016Delivered on: 6 December 2016
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 August 2023Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page)
24 August 2023Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages)
26 July 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
19 June 2023Termination of appointment of Paul Nicholas Bland as a director on 16 June 2023 (1 page)
23 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 June 2022Full accounts made up to 31 December 2021 (22 pages)
12 May 2022Appointment of Mr Paul Nicholas Bland as a director on 12 May 2022 (2 pages)
7 January 2022Termination of appointment of Ian Robert William Buckley as a director on 31 December 2021 (1 page)
18 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 July 2021Registration of charge 098833860004, created on 2 July 2021 (71 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (22 pages)
20 April 2021Termination of appointment of Stuart Ian Dinsey as a director on 1 March 2021 (1 page)
24 March 2021Appointment of Mr John Michael Clark as a director on 15 December 2020 (2 pages)
24 March 2021Appointment of Mr Ian Robert William Buckley as a director on 23 February 2021 (2 pages)
25 January 2021Registration of charge 098833860003, created on 15 January 2021 (19 pages)
20 November 2020Cessation of Catalis Se as a person with significant control on 15 October 2018 (1 page)
20 November 2020Notification of Catalis Limited as a person with significant control on 15 October 2018 (2 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
13 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 November 2019Registration of charge 098833860002, created on 8 November 2019 (23 pages)
9 October 2019Satisfaction of charge 098833860001 in full (1 page)
5 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
1 March 2019Statement by Directors (2 pages)
1 March 2019Solvency Statement dated 27/02/19 (3 pages)
1 March 2019Statement of capital on 1 March 2019
  • GBP 950.00
(3 pages)
1 March 2019Resolutions
  • RES13 ‐ Reduction of share premium 27/02/2019
(2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 950
(3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 April 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Registered office address changed from Suites 1-3 Suffolk House George Street East Croydon CR0 1PE United Kingdom to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page)
13 March 2018Termination of appointment of Tom Eric Chaloner as a director on 13 March 2018 (1 page)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 December 2016Registration of charge 098833860001, created on 5 December 2016 (9 pages)
6 December 2016Registration of charge 098833860001, created on 5 December 2016 (9 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
4 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 October 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
20 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 118.75
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 118.75
(4 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
8 January 2016Appointment of Mr Tom Chaloner as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Tom Chaloner as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Stuart Ian Dinsey as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Stuart Ian Dinsey as a director on 8 January 2016 (2 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP .01
(49 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP .01
(49 pages)