CONTAGIOUS LTD

Register to unlock more data on OkredoRegister

CONTAGIOUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07652438

Incorporation date

31/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/08/2024
Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2024-07-09
dot icon06/08/2024
Confirmation statement made on 2024-05-31 with updates
dot icon06/08/2024
Cessation of Michael Gudinski as a person with significant control on 2024-07-09
dot icon23/07/2024
Termination of appointment of Matt Michael Gudinski as a director on 2024-07-09
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon23/08/2023
Confirmation statement made on 2023-05-31 with updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon01/07/2022
Director's details changed for Mr Matthew Gudinski on 2022-07-01
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Termination of appointment of Michael Solomon Gudinski as a director on 2021-03-01
dot icon22/07/2021
Change of details for Mr Korda Jerome Roberts Marshall as a person with significant control on 2020-04-07
dot icon22/07/2021
Appointment of Mr Matthew Gudinski as a director on 2021-07-06
dot icon16/07/2021
Confirmation statement made on 2021-05-31 with updates
dot icon08/07/2021
Notification of Michael Gudinski as a person with significant control on 2020-04-07
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-05-31 with updates
dot icon23/07/2020
Appointment of Mr Michael Gudinski as a director on 2020-04-07
dot icon28/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/08/2019
Notification of Korda Jerome Roberts Marshall as a person with significant control on 2016-04-06
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Termination of appointment of Mike Skeet as a secretary on 2018-06-01
dot icon02/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon16/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/06/2017
Director's details changed for Mr Korda Jerome Roberts Marshall on 2017-06-07
dot icon07/06/2017
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 2017-06-07
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mr Korda Jerome Roberts Marshall on 2012-06-01
dot icon03/08/2012
Secretary's details changed for Mr Mike Skeet on 2012-06-01
dot icon02/08/2012
Registered office address changed from , 1-5 Exchange Court, Maiden Lane Covent Garden, London, WC2R 0JU, United Kingdom on 2012-08-02
dot icon14/07/2011
Appointment of Mr Mike Skeet as a secretary
dot icon14/07/2011
Appointment of Mr Korda Marshall as a director
dot icon14/07/2011
Termination of appointment of Andrew Davis as a director
dot icon31/05/2011
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
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.53K
-
0.00
90.70K
-
2022
2
17.70K
-
0.00
19.16K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Korda Jerome Roberts
Director
14/07/2011 - Present
4
Gudinski, Matt Michael
Director
06/07/2021 - 09/07/2024
-

Persons with Significant Control

3
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 LTD

CONTAGIOUS LTD is an(a) Active company incorporated on 31/05/2011 with the registered office located at 2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZ. There is currently 1 active director 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 LTD?

toggle

CONTAGIOUS LTD is currently Active. It was registered on 31/05/2011 .

Where is CONTAGIOUS LTD located?

toggle

CONTAGIOUS LTD is registered at 2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZ.

What does CONTAGIOUS LTD do?

toggle

CONTAGIOUS LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CONTAGIOUS LTD?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.