UKBizDB.co.uk

CONTAGIOUS COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contagious Communications Limited. The company was founded 17 years ago and was given the registration number 06183878. The firm's registered office is in LONDON. You can find them at Business Design Centre Suite 238, 52 Upper Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CONTAGIOUS COMMUNICATIONS LIMITED
Company Number:06183878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Business Design Centre Suite 238, 52 Upper Street, London, England, N1 0QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 81-87 High Holborn, London, England, WC1V 6DF

Secretary10 August 2023Active
2nd Floor,, 81-87 High Holborn, London, England, WC1V 6DF

Director10 August 2023Active
2nd Floor,, 81-87 High Holborn, London, England, WC1V 6DF

Director10 August 2023Active
12 Brodrick Road, London, SW17 7DZ

Secretary26 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 2007Active
12 Brodrick Road, London, SW17 7DZ

Director26 March 2007Active
18 Upper Cheyne Row, London, SE23 5JN

Director26 March 2007Active
29 Coniger Road, London, SW6 3TB

Director31 August 2007Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director31 August 2007Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director25 January 2018Active
3rd Floor, Dunstan House, 14a St Cross Street, London, EC1N 8XA

Director31 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 2007Active

People with Significant Control

Mr Paul Kemp-Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ibis Media Vct 1 Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Soho Square, London, England, W1D 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Steel River Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 81-87, High Holborn, London, England, WC1V 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-03-26Address

Change registered office address company with date old address new address.

Download
2023-08-22Address

Change registered office address company with date old address new address.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.