Background WavePink WaveYellow Wave

CURVE PRODUCTIONS LIMITED (09288490)

CURVE PRODUCTIONS LIMITED (09288490) is an active UK company. incorporated on 30 October 2014. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CURVE PRODUCTIONS LIMITED has been registered for 11 years. Current directors include FOSTER, Nikolai, HERNIMAN, Helen Rachel, MATTHEWS, Barbara Mary and 1 others.

Company Number
09288490
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Curve Theatre, Leicester, LE1 1SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FOSTER, Nikolai, HERNIMAN, Helen Rachel, MATTHEWS, Barbara Mary, STAFFORD, Christopher James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURVE PRODUCTIONS LIMITED

CURVE PRODUCTIONS LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CURVE PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09288490

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Curve Theatre Rutland Street Leicester, LE1 1SB,

Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FOSTER, Nikolai

Active
Rutland Street, LeicesterLE1 1SB
Born January 1980
Director
Appointed 15 Feb 2023

HERNIMAN, Helen Rachel

Active
Rutland Street, LeicesterLE1 1SB
Born May 1965
Director
Appointed 05 Sept 2024

MATTHEWS, Barbara Mary

Active
Rutland Street, LeicesterLE1 1SB
Born October 1956
Director
Appointed 03 Dec 2024

STAFFORD, Christopher James

Active
Rutland Street, LeicesterLE1 1SB
Born November 1980
Director
Appointed 02 Oct 2015

BONAS, Aimi

Resigned
Rutland Street, LeicesterLE1 1SB
Secretary
Appointed 21 Oct 2019
Resigned 31 Dec 2019

JEVONS, Abigail Michelle

Resigned
Rutland Street, LeicesterLE1 1SB
Secretary
Appointed 27 Oct 2016
Resigned 27 Sept 2019

MOORE, Paul

Resigned
Rutland Street, LeicesterLE1 1SB
Secretary
Appointed 25 Mar 2015
Resigned 27 Oct 2016

ALLAN, Fiona Jean Sutcliffe

Resigned
Rutland Street, LeicesterLE1 1SB
Born January 1967
Director
Appointed 30 Oct 2014
Resigned 02 Oct 2015

BLYTH, Liz

Resigned
Rutland Street, LeicesterLE1 1SB
Born December 1966
Director
Appointed 15 Feb 2023
Resigned 03 Dec 2024

DIXON, Gary

Resigned
Rutland Street, LeicesterLE1 1SB
Born September 1964
Director
Appointed 25 May 2017
Resigned 15 Feb 2023

FOSTER, Nikolai Sergei

Resigned
Rutland Street, LeicesterLE1 1SB
Born January 1980
Director
Appointed 02 Jan 2015
Resigned 27 Oct 2016

JENNINGS, John Michael

Resigned
Rutland Street, LeicesterLE1 1SB
Born August 1959
Director
Appointed 30 Oct 2014
Resigned 25 Mar 2015

MAMUJEE, Azam Mukarram

Resigned
Rutland Street, LeicesterLE1 1SB
Born October 1969
Director
Appointed 30 Oct 2014
Resigned 25 Mar 2015

MCINTOSH, Sita

Resigned
Rutland Street, LeicesterLE1 1SB
Born March 1966
Director
Appointed 06 Dec 2022
Resigned 15 Feb 2023

MOORE, Paul David

Resigned
Rutland Street, LeicesterLE1 1SB
Born April 1976
Director
Appointed 25 Mar 2015
Resigned 13 Oct 2017

SMITH, Graham Andrew Frank

Resigned
Rutland Street, LeicesterLE1 1SB
Born March 1967
Director
Appointed 05 Dec 2014
Resigned 21 Oct 2019

SQUIRES, Charles Ian

Resigned
Rutland Street, LeicesterLE1 1SB
Born April 1951
Director
Appointed 25 May 2017
Resigned 06 Dec 2022

TASKER, Philip Westerby, Professor

Resigned
Rutland Street, LeicesterLE1 1SB
Born July 1950
Director
Appointed 30 Oct 2014
Resigned 25 Mar 2015

Persons with significant control

1

Rutland Street, LeicesterLE1 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2016
AP03Appointment of Secretary
Auditors Resignation Company
4 February 2016
AUDAUD
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Incorporation Company
30 October 2014
NEWINCIncorporation