CURVE MEDIA LTD

Register to unlock more data on OkredoRegister

CURVE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08780200

Incorporation date

18/11/2013

Size

Group

Contacts

Registered address

Registered address

Jordan House, 47 Brunswick Place, London N1 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2018)
dot icon28/04/2026
Appointment of Mr Daniel Richard Koehler as a director on 2026-04-15
dot icon28/04/2026
Notification of Serafin 26. Verwaltungs Gmbh as a person with significant control on 2026-03-02
dot icon13/04/2026
Termination of appointment of Herbert Leopold Kloiber as a director on 2026-03-26
dot icon13/04/2026
Cessation of Herbert Leopold Kloiber as a person with significant control on 2026-03-26
dot icon05/12/2025
Change of details for Phillip Haindl as a person with significant control on 2022-10-31
dot icon05/12/2025
Change of details for Herbert Leopold Kloiber as a person with significant control on 2022-10-31
dot icon04/12/2025
Change of details for Phillip Haindl as a person with significant control on 2022-10-31
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon14/11/2025
Change of details for Mr Philipp Haindl as a person with significant control on 2022-10-31
dot icon14/11/2025
Change of details for Mr Herbert Leopold Kloiber as a person with significant control on 2022-10-31
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Registration of charge 087802000008, created on 2025-05-08
dot icon22/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon01/10/2024
Satisfaction of charge 087802000007 in full
dot icon19/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Resolutions
dot icon27/06/2024
Termination of appointment of Paul Day as a director on 2024-03-26
dot icon24/11/2023
Appointment of Mr Christoph Auer as a director on 2023-11-15
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon19/10/2023
Registration of charge 087802000007, created on 2023-10-11
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/06/2023
Registration of charge 087802000006, created on 2023-05-22
dot icon12/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon06/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/01/2023
Director's details changed for Mr Paul Day on 2023-01-01
dot icon22/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon01/12/2022
Cessation of Serafin 26. Verwaltungs Gmbh as a person with significant control on 2022-10-31
dot icon01/12/2022
Notification of Philipp Haindl as a person with significant control on 2022-10-31
dot icon01/12/2022
Notification of Herbert Leopold Kloiber as a person with significant control on 2022-10-31
dot icon23/11/2022
Resolutions
dot icon16/11/2022
Sub-division of shares on 2022-10-31
dot icon16/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Particulars of variation of rights attached to shares
dot icon03/11/2022
Termination of appointment of Bbc Studios Corporate Services Limited as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Herbert Leopold Kloiber as a director on 2022-10-31
dot icon03/11/2022
Appointment of Dr Dominik Mathias Socher as a director on 2022-10-31
dot icon03/11/2022
Cessation of Camilla Rachel Lewis as a person with significant control on 2022-10-31
dot icon03/11/2022
Notification of Serafin 26. Verwaltungs Gmbh as a person with significant control on 2022-10-31
dot icon03/11/2022
Cessation of Robert Barry Carey as a person with significant control on 2022-10-31
dot icon03/11/2022
Director's details changed for Mr Robert Barry Carey on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Iain Alasdair Taylor on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Paul Day on 2022-11-03
dot icon03/11/2022
Director's details changed for Ms Camilla Rachel Lewis on 2022-11-03
dot icon02/08/2021
Registered office address changed from , 19-21 Nile Street, London, N1 7LL, United Kingdom to Jordan House 47 Brunswick Place London N1 6EB on 2021-08-02
dot icon06/03/2018
Registered office address changed from , 344-354 Gray's Inn Road, London, WC1X 8BP to Jordan House 47 Brunswick Place London N1 6EB on 2018-03-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BBC STUDIOS CORPORATE SERVICES LIMITED
Corporate Director
21/04/2015 - 31/10/2022
23
Valaitis, Peter Anthony
Director
18/11/2013 - 18/11/2013
15304
Sykes, Steven Kim
Director
28/01/2014 - 17/04/2014
7
Lewis, Camilla Rachel
Director
29/04/2014 - Present
3
Carey, Robert Barry
Director
17/04/2014 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURVE MEDIA LTD

CURVE MEDIA LTD is an(a) Active company incorporated on 18/11/2013 with the registered office located at Jordan House, 47 Brunswick Place, London N1 6EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURVE MEDIA LTD?

toggle

CURVE MEDIA LTD is currently Active. It was registered on 18/11/2013 .

Where is CURVE MEDIA LTD located?

toggle

CURVE MEDIA LTD is registered at Jordan House, 47 Brunswick Place, London N1 6EB.

What does CURVE MEDIA LTD do?

toggle

CURVE MEDIA LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CURVE MEDIA LTD?

toggle

The latest filing was on 28/04/2026: Appointment of Mr Daniel Richard Koehler as a director on 2026-04-15.