Company NameContagious Communications Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number06183878
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Secretary NameNaomi Howden
StatusCurrent
Appointed10 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Cheyne Row
London
SE23 5JN
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniger Road
London
SW6 3TB
Director NameMr Neil Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2016)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Dunstan House 14a St Cross Street
London
EC1N 8XA
Director NameMr Paul Kemp Robertson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(5 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2023)
RoleFounder/Brand Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Karl Artis Marsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.contagious.com/
Telephone020 32069277
Telephone regionLondon

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Steel River Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,389
Cash£160,282
Current Liabilities£1,215,576

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

25 March 2019Delivered on: 25 March 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 21 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2007Delivered on: 13 August 2007
Satisfied on: 22 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
24 May 2019Director's details changed for Mr Paul Kemp Robertson on 23 May 2019 (2 pages)
10 April 2019Registered office address changed from 52 Suite 238 Upper Street London N1 0QH England to Business Design Centre Suite 238 52 Upper Street London N1 0QH on 10 April 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 3rd Floor, Dunstan House 14a St Cross Street London EC1N 8XA to 52 Suite 238 Upper Street London N1 0QH on 26 March 2019 (1 page)
25 March 2019Registration of charge 061838780003, created on 25 March 2019 (36 pages)
19 March 2019Satisfaction of charge 061838780002 in full (1 page)
20 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Karl Artis Marsden as a director on 25 January 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 April 2016Termination of appointment of Neil Thomson as a director on 30 March 2016 (1 page)
26 April 2016Termination of appointment of Neil Thomson as a director on 30 March 2016 (1 page)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,401
(3 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,401
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 September 2015Registration of charge 061838780002, created on 15 September 2015 (28 pages)
21 September 2015Registration of charge 061838780002, created on 15 September 2015 (28 pages)
10 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,401
(3 pages)
10 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,401
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,401
(3 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,401
(3 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Neil Thomsen on 26 March 2012 (2 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Neil Thomsen on 26 March 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Neil Thomson on 26 March 2011 (2 pages)
9 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Paul Kemp Robertson on 26 March 2011 (2 pages)
9 May 2011Director's details changed for Paul Kemp Robertson on 26 March 2011 (2 pages)
9 May 2011Director's details changed for Neil Thomson on 26 March 2011 (2 pages)
17 January 2011Registered office address changed from Accounts Department 45 Foubert's Place London W1F 7QH on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Accounts Department 45 Foubert's Place London W1F 7QH on 17 January 2011 (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Director's details changed for Neil Thomson on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Paul Kemp Robertson on 26 March 2010 (2 pages)
20 April 2010Director's details changed for Neil Thomson on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Paul Kemp Robertson on 26 March 2010 (2 pages)
9 March 2010Section 519 (1 page)
9 March 2010Section 519 (1 page)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Change of share class name or designation (2 pages)
26 January 2010Termination of appointment of John Gordon as a director (2 pages)
26 January 2010Termination of appointment of David Holland as a director (2 pages)
26 January 2010Termination of appointment of Peter Banks as a director (2 pages)
26 January 2010Termination of appointment of David Holland as a director (2 pages)
26 January 2010Termination of appointment of Peter Banks as a secretary (2 pages)
26 January 2010Termination of appointment of Peter Banks as a secretary (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
26 January 2010Termination of appointment of John Gordon as a director (2 pages)
26 January 2010Change of share class name or designation (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Termination of appointment of Peter Banks as a director (2 pages)
26 January 2010Change of share class name or designation (2 pages)
26 January 2010Change of share class name or designation (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2009Full accounts made up to 31 December 2008 (19 pages)
24 December 2009Full accounts made up to 31 December 2008 (19 pages)
22 December 2009Statement of capital following an allotment of shares on 30 August 2007
  • GBP 1,700
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 30 August 2007
  • GBP 1,700
(2 pages)
1 June 2009Accounting reference date extended from 30/08/2008 to 31/12/2008 (1 page)
1 June 2009Accounting reference date extended from 30/08/2008 to 31/12/2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 45 foubert's place london W1F 7QH (1 page)
29 April 2009Return made up to 26/03/09; full list of members (6 pages)
29 April 2009Registered office changed on 29/04/2009 from 45 foubert's place london W1F 7QH (1 page)
29 April 2009Return made up to 26/03/09; full list of members (6 pages)
21 July 2008Return made up to 26/03/08; full list of members (8 pages)
21 July 2008Return made up to 26/03/08; full list of members (8 pages)
26 June 2008Accounts for a dormant company made up to 30 August 2007 (4 pages)
26 June 2008Accounts for a dormant company made up to 30 August 2007 (4 pages)
24 January 2008Accounting reference date shortened from 31/12/07 to 30/08/07 (1 page)
24 January 2008Accounting reference date shortened from 31/12/07 to 30/08/07 (1 page)
21 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 September 2007Nc inc already adjusted 31/08/07 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Ad 31/08/07--------- £ si 600@1=600 £ ic 502/1102 (2 pages)
18 September 2007Ad 31/08/07--------- £ si 501@1=501 £ ic 1/502 (2 pages)
18 September 2007Ad 31/08/07--------- £ si 501@1=501 £ ic 1/502 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Nc inc already adjusted 31/08/07 (2 pages)
18 September 2007New director appointed (3 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2007Ad 31/08/07--------- £ si 600@1=600 £ ic 502/1102 (2 pages)
18 September 2007New director appointed (3 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2007New director appointed (2 pages)
13 August 2007Particulars of mortgage/charge (10 pages)
13 August 2007Particulars of mortgage/charge (10 pages)
13 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007Secretary resigned (1 page)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)