CONTAGIOUS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CONTAGIOUS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06183878

Incorporation date

26/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon30/12/2025
Statement by Directors
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon21/10/2025
Change of details for Steel River Media Limited as a person with significant control on 2025-10-21
dot icon21/10/2025
Registered office address changed from 2nd Floor, 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on 2025-10-21
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon28/02/2025
Termination of appointment of Amanda Jane Gradden as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Philip Owain Thomas as a director on 2025-02-28
dot icon17/02/2025
Appointment of Mr Nicholas Michael Perkins as a director on 2025-02-01
dot icon14/02/2025
Termination of appointment of Naomi Howden as a secretary on 2025-02-01
dot icon14/02/2025
Appointment of Mr Simon Robert Bane as a director on 2025-02-01
dot icon14/02/2025
Appointment of Mr Owen Richard O'hagan as a director on 2025-02-01
dot icon14/02/2025
Appointment of Informa Cosec Limited as a secretary on 2025-02-01
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon03/04/2024
Change of details for Steel River Media Limited as a person with significant control on 2024-03-25
dot icon26/03/2024
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
dot icon22/08/2023
Termination of appointment of Paul Kemp Robertson as a director on 2023-08-10
dot icon22/08/2023
Termination of appointment of Karl Artis Marsden as a director on 2023-08-10
dot icon22/08/2023
Appointment of Ms Amanda Jane Gradden as a director on 2023-08-10
dot icon22/08/2023
Appointment of Mr Philip Owain Thomas as a director on 2023-08-10
dot icon22/08/2023
Appointment of Naomi Howden as a secretary on 2023-08-10
dot icon22/08/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 33 Kingsway London WC2B 6UF on 2023-08-22
dot icon07/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Cessation of Ibis Media Vct 1 Plc as a person with significant control on 2016-04-06
dot icon02/08/2023
Cessation of Paul Kemp-Robertson as a person with significant control on 2016-04-06
dot icon02/08/2023
Notification of Steel River Media Limited as a person with significant control on 2016-04-06
dot icon25/07/2023
Satisfaction of charge 061838780003 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Mr Paul Kemp Robertson on 2022-07-05
dot icon11/04/2022
Registered office address changed from Business Design Centre Suite 238 52 Upper Street London N1 0QH England to 7 Bell Yard London WC2A 2JR on 2022-04-11
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr Paul Kemp Robertson on 2019-05-23
dot icon10/04/2019
Registered office address changed from 52 Suite 238 Upper Street London N1 0QH England to Business Design Centre Suite 238 52 Upper Street London N1 0QH on 2019-04-10
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/03/2019
Registered office address changed from 3rd Floor, Dunstan House 14a St Cross Street London EC1N 8XA to 52 Suite 238 Upper Street London N1 0QH on 2019-03-26
dot icon25/03/2019
Registration of charge 061838780003, created on 2019-03-25
dot icon19/03/2019
Satisfaction of charge 061838780002 in full
dot icon20/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon27/02/2018
Appointment of Mr Karl Artis Marsden as a director on 2018-01-25
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/04/2016
Termination of appointment of Neil Thomson as a director on 2016-03-30
dot icon18/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Registration of charge 061838780002, created on 2015-09-15
dot icon10/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/06/2013
Accounts for a small company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Neil Thomsen on 2012-03-26
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon09/05/2011
Director's details changed for Neil Thomson on 2011-03-26
dot icon09/05/2011
Director's details changed for Paul Kemp Robertson on 2011-03-26
dot icon17/01/2011
Registered office address changed from Accounts Department 45 Foubert's Place London W1F 7QH on 2011-01-17
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon20/04/2010
Director's details changed for Neil Thomson on 2010-03-26
dot icon20/04/2010
Director's details changed for Paul Kemp Robertson on 2010-03-26
dot icon09/03/2010
Miscellaneous
dot icon03/03/2010
Auditor's resignation
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Statement of company's objects
dot icon26/01/2010
Change of share class name or designation
dot icon26/01/2010
Change of share class name or designation
dot icon26/01/2010
Termination of appointment of Peter Banks as a secretary
dot icon26/01/2010
Termination of appointment of Peter Banks as a director
dot icon26/01/2010
Termination of appointment of David Holland as a director
dot icon26/01/2010
Termination of appointment of John Gordon as a director
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2009
Full accounts made up to 2008-12-31
dot icon22/12/2009
Statement of capital following an allotment of shares on 2007-08-30
dot icon01/06/2009
Accounting reference date extended from 30/08/2008 to 31/12/2008
dot icon29/04/2009
Return made up to 26/03/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from 45 foubert's place london W1F 7QH
dot icon21/07/2008
Return made up to 26/03/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-30
dot icon24/01/2008
Accounting reference date shortened from 31/12/07 to 30/08/07
dot icon21/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Ad 31/08/07--------- £ si 600@1=600 £ ic 502/1102
dot icon18/09/2007
Ad 31/08/07--------- £ si 501@1=501 £ ic 1/502
dot icon18/09/2007
Nc inc already adjusted 31/08/07
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
1.16M
-
0.00
2.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
10/08/2023 - 28/02/2025
114
Bane, Simon Robert
Director
01/02/2025 - Present
144
Perkins, Nicholas Michael
Director
01/02/2025 - Present
158
Kemp-Robertson, Paul
Director
31/08/2007 - 10/08/2023
3
Marsden, Karl Artis
Director
25/01/2018 - 10/08/2023
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAGIOUS COMMUNICATIONS LIMITED

CONTAGIOUS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAGIOUS COMMUNICATIONS LIMITED?

toggle

CONTAGIOUS COMMUNICATIONS LIMITED is currently Active. It was registered on 26/03/2007 .

Where is CONTAGIOUS COMMUNICATIONS LIMITED located?

toggle

CONTAGIOUS COMMUNICATIONS LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does CONTAGIOUS COMMUNICATIONS LIMITED do?

toggle

CONTAGIOUS COMMUNICATIONS LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CONTAGIOUS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.