INSTINCTIV COMMUNICATIONS LIMITED

INSTINCTIV COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTINCTIV COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03832764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSTINCTIV COMMUNICATIONS LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is INSTINCTIV COMMUNICATIONS LIMITED located?

    Registered Office Address
    First Floor
    65 Gresham Street
    EC2V 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTINCTIV COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITEDJan 09, 2014Jan 09, 2014
    NORTHBANK COMMUNICATIONS LIMITEDNov 19, 2002Nov 19, 2002
    S T M P MARKETING SOLUTIONS LIMITEDAug 24, 1999Aug 24, 1999

    What are the latest accounts for INSTINCTIV COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INSTINCTIV COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2019

    3 pagesAAMD

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James Holgate as a secretary on Dec 19, 2018

    1 pagesTM02

    Termination of appointment of Nicholas James Holgate as a director on Dec 19, 2018

    1 pagesTM01

    Cessation of Nicholas James Holgate as a person with significant control on Dec 19, 2018

    1 pagesPSC07

    Notification of Timothy James Thornton Linacre as a person with significant control on Oct 31, 2018

    2 pagesPSC01

    Appointment of Mr Timothy James Thornton Linacre as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Richard Stephen Nichols as a director on Oct 31, 2018

    1 pagesTM01

    Cessation of Richard Stephen Nichols as a person with significant control on Oct 31, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01

    Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Susan Jane Charles as a director on Jul 01, 2017

    1 pagesTM01

    Who are the officers of INSTINCTIV COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINACRE, Timothy James Thornton
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish104887490001
    COLLEY, Paulene
    Lyng Villa Chapel Lane
    Hanbury Woodend Hanbury
    DE13 8TR Burton On Trent
    Secretary
    Lyng Villa Chapel Lane
    Hanbury Woodend Hanbury
    DE13 8TR Burton On Trent
    British36823590002
    COLLEY, Peter John
    Apartment 2803 Beetham Tower
    301 Deansgate
    M3 4LQ Manchester
    Lancashire
    Secretary
    Apartment 2803 Beetham Tower
    301 Deansgate
    M3 4LQ Manchester
    Lancashire
    British122521540001
    COLVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British125214720001
    HOLGATE, Nicholas James
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    British181599650001
    KEEFE, Jonathan Myles
    Wigsey Cruck
    Paddock Lane
    WA13 9TE Warburton
    Cheshire
    Secretary
    Wigsey Cruck
    Paddock Lane
    WA13 9TE Warburton
    Cheshire
    British25743810004
    MILLARD, Andrew Clive
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    Secretary
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    British63339300002
    TALBOT, Adrian Robert
    3 Royal Mint Court
    EC3N 4QN London
    The Registry
    Secretary
    3 Royal Mint Court
    EC3N 4QN London
    The Registry
    Other118170920001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    CHARLES, Susan Jane
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish40366110002
    COLLEY, Peter John
    Apartment 2803 Beetham Tower
    301 Deansgate
    M3 4LQ Manchester
    Lancashire
    Director
    Apartment 2803 Beetham Tower
    301 Deansgate
    M3 4LQ Manchester
    Lancashire
    British122521540001
    DARING, William Leslie
    Threaphurst Farm Threaphurst Lane
    Hazel Grove
    SK7 6NN Stockport
    Cheshire
    Director
    Threaphurst Farm Threaphurst Lane
    Hazel Grove
    SK7 6NN Stockport
    Cheshire
    British14192210001
    HOLGATE, Nicholas James
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    United KingdomBritish181596610001
    KEEFE, Jonathan Myles
    Wigsey Cruck
    Paddock Lane
    WA13 9TE Warburton
    Cheshire
    Director
    Wigsey Cruck
    Paddock Lane
    WA13 9TE Warburton
    Cheshire
    British25743810004
    MILLARD, Andrew Clive
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    Director
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    British63339300002
    NICHOLS, Richard Stephen
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Director
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    EnglandBritish54128690003
    SANDBERG, Alexander Logie John
    31 The Downs
    SW20 8HG London
    Director
    31 The Downs
    SW20 8HG London
    EnglandBritish4579110002
    TALBOT, Adrian Robert
    Royal Mint Court
    EC3N 4QN London
    The Registry
    Uk
    Director
    Royal Mint Court
    EC3N 4QN London
    The Registry
    Uk
    United KingdomBritish163811850001
    TOON, Katja
    The Registry
    Royal Mint Court
    EC3N 4QN London
    Director
    The Registry
    Royal Mint Court
    EC3N 4QN London
    United KingdomBritish83357650004
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001
    PEMBRIDGE PARTNERS LLP
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    85753460001

    Who are the persons with significant control of INSTINCTIV COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy James Thornton Linacre
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Oct 31, 2018
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Nicholas James Holgate
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Richard Stephen Nichols
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Apr 06, 2016
    65 Gresham Street
    EC2V 7NQ London
    First Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Instinctif Partners Intermediate Holdings Limited
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01798992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSTINCTIV COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2004
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0