Company NameSteel River Media Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number07088513
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)
Previous NameSerinar Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
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(13 years, 8 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(13 years, 8 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(13 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Paul Kemp-Robertson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 days after company formation)
Appointment Duration13 years, 8 months (resigned 10 August 2023)
RoleFounder/Brand Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Neil Garry Thomson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 days after company formation)
Appointment Duration13 years, 8 months (resigned 10 August 2023)
RoleEditorial Consultant
Country of ResidenceEngland
Correspondence Address38 Chepstow Place
London
W2 4TA
Director NameCharles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Fouberts Place
London
W1F 7QH
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Fouberts Place
London
W1F 7QH
Director NameMr Karl Artis Marsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(8 years, 2 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 NameMr David Charles Kay Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressAsh House Iddesleigh
Winkleigh
EX19 8SQ

Contact

Websitecontagious.com

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

Financials

Year2012
Net Worth£3,080,258
Current Liabilities£308,166

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 Return1 April 2024 (4 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
8 July 2019Change of share class name or designation (2 pages)
8 July 2019Particulars of variation of rights attached to shares (3 pages)
25 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share option agreement 25/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(96 pages)
24 May 2019Director's details changed for Mr Paul Kemp-Robertson on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Neil Garry Thomson on 23 May 2019 (2 pages)
28 March 2019Termination of appointment of John Gordon as a director on 27 March 2019 (1 page)
26 March 2019Registered 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 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 July 2018Appointment of Mr David Charles Kay Forster as a director on 28 June 2018 (2 pages)
3 July 2018Termination of appointment of Charles Alexander Mcintyre as a director on 28 June 2018 (1 page)
27 February 2018Appointment of Mr Karl Artis Marsden as a director on 25 January 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 31 January 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)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(7 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)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
16 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
31 January 2011Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011 (2 pages)
27 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
27 January 2010Appointment of John Gordon as a director (4 pages)
27 January 2010Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 (2 pages)
27 January 2010Particulars of variation of rights attached to shares (3 pages)
27 January 2010Appointment of Charles Mcintyre as a director (3 pages)
27 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,000.00
(4 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 12/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 12/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 January 2010Company name changed serinar LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(3 pages)
27 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Appointment of John Gordon as a director (4 pages)
27 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,000.00
(4 pages)
27 January 2010Company name changed serinar LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(3 pages)
27 January 2010Particulars of variation of rights attached to shares (3 pages)
27 January 2010Appointment of Charles Mcintyre as a director (3 pages)
27 January 2010Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010 (2 pages)
14 January 2010Appointment of Neil Thomson as a director (3 pages)
14 January 2010Appointment of Neil Thomson as a director (3 pages)
14 January 2010Appointment of Paul Kemp-Robertson as a director (3 pages)
14 January 2010Appointment of Paul Kemp-Robertson as a director (3 pages)
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009 (1 page)
9 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)