Advanced company searchLink opens in new window

CURATE FILMS LIMITED

Company number 10674479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 PSC04 Change of details for Mr Dan Dickenson as a person with significant control on 21 December 2023
16 Jan 2024 PSC07 Cessation of Madeleine Anne Sanderson as a person with significant control on 21 December 2023
22 Dec 2023 TM01 Termination of appointment of Madeleine Anne Sanderson as a director on 21 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
14 Mar 2023 PSC04 Change of details for Mr Dan Dickenson as a person with significant control on 27 February 2020
14 Mar 2023 CH01 Director's details changed for Mr Dan Dickenson on 6 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 AP01 Appointment of Mr Dan Dickenson as a director on 27 February 2020
12 Mar 2020 PSC01 Notification of Dan Dickenson as a person with significant control on 27 February 2020
12 Mar 2020 AD01 Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 12 March 2020
11 Mar 2020 PSC07 Cessation of Madeleine Sanderson as a person with significant control on 11 March 2020
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 PSC07 Cessation of Richard Moore as a person with significant control on 29 July 2019
30 Jul 2019 TM01 Termination of appointment of Richard Moore as a director on 29 July 2019
17 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
11 Jan 2019 PSC01 Notification of Madeleine Sanderson as a person with significant control on 16 March 2018
11 Jan 2019 AD01 Registered office address changed from 16 Manette Street 16 Manette Street London W1D 4AR England to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ on 11 January 2019