Advanced company searchLink opens in new window

CONTAGIOUS CONTENT LIMITED

Company number 03512187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
26 Mar 2018 PSC01 Notification of Paul Weiland as a person with significant control on 26 March 2018
21 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mr Paul Grant Weiland on 21 February 2018
21 Feb 2018 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 47 Marylebone Lane London W1U 2NT
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
18 Jul 2017 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017
07 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Paul Grant Weiland on 9 September 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
02 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012