Company NameBalance Publishing Ltd
Company StatusDissolved
Company Number08398867
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameCURO Digital Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Daniel Cuby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMs Dahlia Raquel Cuby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange, 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameSophie Berenice Scott
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2020)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence Address60 Grays Inn Road
Unit 2.08
London
WC1X 8AQ

Contact

Websitedigimode.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Daniel Cuby
75.00%
Ordinary
25 at £1Dahlia Cuby
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

10 August 2018Delivered on: 13 August 2018
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: Fixed charge on book debts.
Outstanding
20 July 2018Delivered on: 30 July 2018
Persons entitled: Emp Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 July 2016Appointment of Sophie Berenice Scott as a director on 26 July 2016 (2 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Registered office address changed from Emp House Pembroke Road London N10 2HR on 23 June 2014 (1 page)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100.00
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100.00
(4 pages)
24 June 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)