CONTAGIOUS CONTENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

06/11/246 November 2024 Restoration by order of the court

View Document

04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WEILAND

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT WEILAND / 21/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/02/1821 February 2018 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT WEILAND / 09/09/2016

View Document

27/03/1727 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

02/04/132 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY RUDOLF WEBB

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

10/04/1210 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 COMPANY NAME CHANGED CONTAGIOUS FILMS LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

22/03/1022 March 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS; AMEND

View Document

08/04/058 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/024 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED FIREBIRD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9831 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 ALTER MEM AND ARTS 27/02/98

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED GLADVIEW LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/02/9817 February 1998 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