Company NameContagious Ltd
DirectorsKorda Jerome Roberts Marshall and Matt Michael Gudinski
Company StatusActive
Company Number07652438
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Korda Jerome Roberts Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Matt Michael Gudinski
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed06 July 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address9 Dundas Lane
Albert Park
Australia
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Mike Skeet
StatusResigned
Appointed14 July 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameMr Michael Solomon Gudinski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2020(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Dundas Lane
Albert Park
Victoria
3206

Contact

Websitewww.contagious.uk.com
Telephone0131 5144500
Telephone regionEdinburgh

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Infectious Music LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£111
Current Liabilities£111

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 July 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
1 July 2022Director's details changed for Mr Matthew Gudinski on 1 July 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
24 February 2022Termination of appointment of Michael Solomon Gudinski as a director on 1 March 2021 (1 page)
22 July 2021Appointment of Mr Matthew Gudinski as a director on 6 July 2021 (2 pages)
22 July 2021Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 7 April 2020 (2 pages)
16 July 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
8 July 2021Notification of Michael Gudinski as a person with significant control on 7 April 2020 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 July 2020Appointment of Mr Michael Gudinski as a director on 7 April 2020 (2 pages)
23 July 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
29 August 2019Notification of Korda Jerome Roberts Marshall as a person with significant control on 6 April 2016 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
11 June 2019Termination of appointment of Mike Skeet as a secretary on 1 June 2018 (1 page)
2 November 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
16 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr Korda Jerome Roberts Marshall on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Korda Jerome Roberts Marshall on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages)
3 August 2012Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page)
3 August 2012Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page)
3 August 2012Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages)
2 August 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU United Kingdom on 2 August 2012 (2 pages)
14 July 2011Termination of appointment of Andrew Davis as a director (1 page)
14 July 2011Appointment of Mr Korda Marshall as a director (2 pages)
14 July 2011Appointment of Mr Mike Skeet as a secretary (2 pages)
14 July 2011Termination of appointment of Andrew Davis as a director (1 page)
14 July 2011Appointment of Mr Mike Skeet as a secretary (2 pages)
14 July 2011Appointment of Mr Korda Marshall as a director (2 pages)
31 May 2011Incorporation (43 pages)
31 May 2011Incorporation (43 pages)