CONTAGIOUS COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Amanda Jane Gradden as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Philip Owain Thomas as a director on 2025-02-28

View Document

17/02/2517 February 2025 Appointment of Mr Nicholas Michael Perkins as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Informa Cosec Limited as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Simon Robert Bane as a director on 2025-02-01

View Document

14/02/2514 February 2025 Appointment of Mr Owen Richard O'hagan as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Naomi Howden as a secretary on 2025-02-01

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

03/04/243 April 2024 Change of details for Steel River Media Limited as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Registered office address changed from 33 Kingsway London WC2B 6UF England to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 2024-03-26

View Document

22/08/2322 August 2023 Appointment of Naomi Howden as a secretary on 2023-08-10

View Document

22/08/2322 August 2023 Termination of appointment of Paul Kemp Robertson as a director on 2023-08-10

View Document

22/08/2322 August 2023 Appointment of Ms Amanda Jane Gradden as a director on 2023-08-10

View Document

22/08/2322 August 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 33 Kingsway London WC2B 6UF on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Philip Owain Thomas as a director on 2023-08-10

View Document

22/08/2322 August 2023 Termination of appointment of Karl Artis Marsden as a director on 2023-08-10

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Notification of Steel River Media Limited as a person with significant control on 2016-04-06

View Document

02/08/232 August 2023 Cessation of Ibis Media Vct 1 Plc as a person with significant control on 2016-04-06

View Document

02/08/232 August 2023 Cessation of Paul Kemp-Robertson as a person with significant control on 2016-04-06

View Document

25/07/2325 July 2023 Satisfaction of charge 061838780003 in full

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEMP ROBERTSON / 23/05/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 52 SUITE 238 UPPER STREET LONDON N1 0QH ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 3RD FLOOR, DUNSTAN HOUSE 14A ST CROSS STREET LONDON EC1N 8XA

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061838780003

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061838780002

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR KARL ARTIS MARSDEN

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMSON

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061838780002

View Document

10/05/1510 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMSEN / 26/03/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEMP ROBERTSON / 26/03/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMSON / 26/03/2011

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM ACCOUNTS DEPARTMENT 45 FOUBERT'S PLACE LONDON W1F 7QH

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMSON / 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEMP ROBERTSON / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECTION 519

View Document

03/03/103 March 2010 AUDITOR'S RESIGNATION

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

26/01/1026 January 2010 ADOPT ARTICLES 12/01/2010

View Document

26/01/1026 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER BANKS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 30/08/07 STATEMENT OF CAPITAL GBP 1700

View Document

01/06/091 June 2009 PREVEXT FROM 30/08/2008 TO 31/12/2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 45 FOUBERT'S PLACE LONDON W1F 7QH

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/07

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/08/07

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

13/08/0713 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company