CONTAGIOUS LTD

2nd Floor Northumberland House 2nd Floor Northumberland House, London, WC1V 7JZ, United Kingdom
StatusACTIVE
Company No.07652438
CategoryPrivate Limited Company
Incorporated31 May 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

CONTAGIOUS LTD is an active private limited company with number 07652438. It was incorporated 12 years, 11 months, 14 days ago, on 31 May 2011. The company address is 2nd Floor Northumberland House 2nd Floor Northumberland House, London, WC1V 7JZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Gudinski

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Michael Solomon Gudinski

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Korda Jerome Roberts Marshall

Change date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gudinski

Appointment date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Gudinski

Notification date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gudinski

Appointment date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Korda Jerome Roberts Marshall

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mike Skeet

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Mr Korda Jerome Roberts Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: 27-29 Cursitor Street London EC4A 1LT

Change date: 2017-06-07

New address: 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Korda Jerome Roberts Marshall

Change date: 2012-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mr Mike Skeet

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Old address: 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU United Kingdom

Change date: 2012-08-02

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mike Skeet

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Korda Marshall

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZON CAPITAL SERVICES (UK) LTD.

1 PRINCIPAL PLACE,LONDON,EC2A 2FA

Number:09493337
Status:ACTIVE
Category:Private Limited Company

ECONOSOFT LIMITED

ZIMBABWE CRAGG WOOD DRIVE,LEEDS,LS19 6LG

Number:10857654
Status:ACTIVE
Category:Private Limited Company

GAEA PERSONIFICATION OF EARTH LLP

13 CONISTON GARDENS,WEMBLEY,HA9 8SE

Number:OC420962
Status:ACTIVE
Category:Limited Liability Partnership

GURNARD PRESS LIMITED

31 WORSLEY ROAD,COWES,PO31 8JW

Number:10898120
Status:ACTIVE
Category:Private Limited Company

NEPTUNE DESIGN CENTRE HAILSHAM LIMITED

NEPTUNE HOUSE,HAILSHAM,BN27 1DQ

Number:07187104
Status:ACTIVE
Category:Private Limited Company

PROJECT-C. LTD

CHARTER HOUSE, WYVERN COURT, STANIER WAY,DERBY,DE21 6BF

Number:10489981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source