303-306 High Holborn
London
WC1V 7JZ
Director Name | Mr Matt Michael Gudinski |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 9 Dundas Lane Albert Park Australia |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mr Mike Skeet |
---|---|
Status | Resigned |
Appointed | 14 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Director Name | Mr Michael Solomon Gudinski |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 2020(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 9 Dundas Lane Albert Park Victoria 3206 |
Website | www.contagious.uk.com |
---|---|
Telephone | 0131 5144500 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Infectious Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111 |
Current Liabilities | £111 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
1 July 2022 | Director's details changed for Mr Matthew Gudinski on 1 July 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
24 February 2022 | Termination of appointment of Michael Solomon Gudinski as a director on 1 March 2021 (1 page) |
22 July 2021 | Appointment of Mr Matthew Gudinski as a director on 6 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 7 April 2020 (2 pages) |
16 July 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
8 July 2021 | Notification of Michael Gudinski as a person with significant control on 7 April 2020 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 July 2020 | Appointment of Mr Michael Gudinski as a director on 7 April 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
29 August 2019 | Notification of Korda Jerome Roberts Marshall as a person with significant control on 6 April 2016 (2 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
11 June 2019 | Termination of appointment of Mike Skeet as a secretary on 1 June 2018 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Korda Jerome Roberts Marshall on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Korda Jerome Roberts Marshall on 7 June 2017 (2 pages) |
7 June 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page) |
3 August 2012 | Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page) |
3 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Secretary's details changed for Mr Mike Skeet on 1 June 2012 (1 page) |
3 August 2012 | Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Korda Jerome Roberts Marshall on 1 June 2012 (2 pages) |
2 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
14 July 2011 | Appointment of Mr Korda Marshall as a director (2 pages) |
14 July 2011 | Appointment of Mr Mike Skeet as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
14 July 2011 | Appointment of Mr Mike Skeet as a secretary (2 pages) |
14 July 2011 | Appointment of Mr Korda Marshall as a director (2 pages) |
31 May 2011 | Incorporation (43 pages) |
31 May 2011 | Incorporation (43 pages) |