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(13 years, 8 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(13 years, 8 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 | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Paul Kemp-Robertson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 August 2023) |
Role | Founder/Brand Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Neil Garry Thomson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 August 2023) |
Role | Editorial Consultant |
Country of Residence | England |
Correspondence Address | 38 Chepstow Place London W2 4TA |
Director Name | Charles Alexander McIntyre |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fouberts Place London W1F 7QH |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fouberts Place London W1F 7QH |
Director Name | Mr Karl Artis Marsden |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(8 years, 2 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 | Mr David Charles Kay Forster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 August 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Ash House Iddesleigh Winkleigh EX19 8SQ |
Website | contagious.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £3,080,258 |
Current Liabilities | £308,166 |
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 | 1 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
8 July 2019 | Change of share class name or designation (2 pages) |
8 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2019 | Resolutions
|
24 May 2019 | Director's details changed for Mr Paul Kemp-Robertson on 23 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Neil Garry Thomson on 23 May 2019 (2 pages) |
28 March 2019 | Termination of appointment of John Gordon as a director on 27 March 2019 (1 page) |
26 March 2019 | Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to Business Design Centre Suite 238 52 Upper Street London N1 0QH on 26 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 July 2018 | Appointment of Mr David Charles Kay Forster as a director on 28 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Charles Alexander Mcintyre as a director on 28 June 2018 (1 page) |
27 February 2018 | Appointment of Mr Karl Artis Marsden as a director on 25 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 31 January 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) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
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) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 (2 pages) |
27 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
27 January 2010 | Appointment of John Gordon as a director (4 pages) |
27 January 2010 | Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 (2 pages) |
27 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
27 January 2010 | Appointment of Charles Mcintyre as a director (3 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
27 January 2010 | Company name changed serinar LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Appointment of John Gordon as a director (4 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
27 January 2010 | Company name changed serinar LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
27 January 2010 | Appointment of Charles Mcintyre as a director (3 pages) |
27 January 2010 | Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 (2 pages) |
14 January 2010 | Appointment of Neil Thomson as a director (3 pages) |
14 January 2010 | Appointment of Neil Thomson as a director (3 pages) |
14 January 2010 | Appointment of Paul Kemp-Robertson as a director (3 pages) |
14 January 2010 | Appointment of Paul Kemp-Robertson as a director (3 pages) |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|