London
WC1V 6DF
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 10 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr Neil Thomson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2016) |
Role | Editorial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Dunstan House 14a St Cross Street London EC1N 8XA |
Director Name | Mr Paul Kemp Robertson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 August 2023) |
Role | Founder/Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Karl Artis Marsden |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 August 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.contagious.com/ |
---|---|
Telephone | 020 32069277 |
Telephone region | London |
Registered Address | 2nd Floor, 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Steel River Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,389 |
Cash | £160,282 |
Current Liabilities | £1,215,576 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
15 September 2015 | Delivered on: 21 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2007 | Delivered 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 |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
24 May 2019 | Director's details changed for Mr Paul Kemp Robertson on 23 May 2019 (2 pages) |
10 April 2019 | Registered 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 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 March 2019 | Registered 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 2019 | Registration of charge 061838780003, created on 25 March 2019 (36 pages) |
19 March 2019 | Satisfaction of charge 061838780002 in full (1 page) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Karl Artis Marsden as a director on 25 January 2018 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 April 2016 | Termination of appointment of Neil Thomson as a director on 30 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Neil Thomson as a director on 30 March 2016 (1 page) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 September 2015 | Registration of charge 061838780002, created on 15 September 2015 (28 pages) |
21 September 2015 | Registration of charge 061838780002, created on 15 September 2015 (28 pages) |
10 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Neil Thomsen on 26 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Director's details changed for Mr Neil Thomsen on 26 March 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Neil Thomson on 26 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Paul Kemp Robertson on 26 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Paul Kemp Robertson on 26 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Neil Thomson on 26 March 2011 (2 pages) |
17 January 2011 | Registered office address changed from Accounts Department 45 Foubert's Place London W1F 7QH on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Accounts Department 45 Foubert's Place London W1F 7QH on 17 January 2011 (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Director's details changed for Neil Thomson on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Paul Kemp Robertson on 26 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Neil Thomson on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Paul Kemp Robertson on 26 March 2010 (2 pages) |
9 March 2010 | Section 519 (1 page) |
9 March 2010 | Section 519 (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Change of share class name or designation (2 pages) |
26 January 2010 | Termination of appointment of John Gordon as a director (2 pages) |
26 January 2010 | Termination of appointment of David Holland as a director (2 pages) |
26 January 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
26 January 2010 | Termination of appointment of David Holland as a director (2 pages) |
26 January 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Termination of appointment of John Gordon as a director (2 pages) |
26 January 2010 | Change of share class name or designation (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
26 January 2010 | Change of share class name or designation (2 pages) |
26 January 2010 | Change of share class name or designation (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 30 August 2007
|
22 December 2009 | Statement of capital following an allotment of shares on 30 August 2007
|
1 June 2009 | Accounting reference date extended from 30/08/2008 to 31/12/2008 (1 page) |
1 June 2009 | Accounting reference date extended from 30/08/2008 to 31/12/2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 45 foubert's place london W1F 7QH (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 45 foubert's place london W1F 7QH (1 page) |
29 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
21 July 2008 | Return made up to 26/03/08; full list of members (8 pages) |
21 July 2008 | Return made up to 26/03/08; full list of members (8 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 August 2007 (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 August 2007 (4 pages) |
24 January 2008 | Accounting reference date shortened from 31/12/07 to 30/08/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/12/07 to 30/08/07 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 September 2007 | Nc inc already adjusted 31/08/07 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Ad 31/08/07--------- £ si 600@1=600 £ ic 502/1102 (2 pages) |
18 September 2007 | Ad 31/08/07--------- £ si 501@1=501 £ ic 1/502 (2 pages) |
18 September 2007 | Ad 31/08/07--------- £ si 501@1=501 £ ic 1/502 (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Nc inc already adjusted 31/08/07 (2 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Ad 31/08/07--------- £ si 600@1=600 £ ic 502/1102 (2 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
13 August 2007 | Particulars of mortgage/charge (10 pages) |
13 August 2007 | Particulars of mortgage/charge (10 pages) |
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |