INSTINCTIV COMMUNICATIONS LIMITED
Overview
| Company Name | INSTINCTIV COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03832764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSTINCTIV COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTINCTIF PARTNERS COMMUNICATIONS LIMITED | Jan 09, 2014 | Jan 09, 2014 |
| NORTHBANK COMMUNICATIONS LIMITED | Nov 19, 2002 | Nov 19, 2002 |
| S T M P MARKETING SOLUTIONS LIMITED | Aug 24, 1999 | Aug 24, 1999 |
What are the latest accounts for INSTINCTIV COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for INSTINCTIV COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AAMD | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas James Holgate as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||
Termination of appointment of Nicholas James Holgate as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Cessation of Nicholas James Holgate as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||
Notification of Timothy James Thornton Linacre as a person with significant control on Oct 31, 2018 | 2 pages | PSC01 | ||
Appointment of Mr Timothy James Thornton Linacre as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Stephen Nichols as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Cessation of Richard Stephen Nichols as a person with significant control on Oct 31, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Jane Charles as a director on Jul 01, 2017 | 1 pages | TM01 | ||
Who are the officers of INSTINCTIV COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINACRE, Timothy James Thornton | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 104887490001 | |||||
| COLLEY, Paulene | Secretary | Lyng Villa Chapel Lane Hanbury Woodend Hanbury DE13 8TR Burton On Trent | British | 36823590002 | ||||||
| COLLEY, Peter John | Secretary | Apartment 2803 Beetham Tower 301 Deansgate M3 4LQ Manchester Lancashire | British | 122521540001 | ||||||
| COLVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 125214720001 | ||||||
| HOLGATE, Nicholas James | Secretary | 65 Gresham Street EC2V 7NQ London First Floor England | British | 181599650001 | ||||||
| KEEFE, Jonathan Myles | Secretary | Wigsey Cruck Paddock Lane WA13 9TE Warburton Cheshire | British | 25743810004 | ||||||
| MILLARD, Andrew Clive | Secretary | Beech House 1 Downes Close SK10 3DW Macclesfield Cheshire | British | 63339300002 | ||||||
| TALBOT, Adrian Robert | Secretary | 3 Royal Mint Court EC3N 4QN London The Registry | Other | 118170920001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| CHARLES, Susan Jane | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 40366110002 | |||||
| COLLEY, Peter John | Director | Apartment 2803 Beetham Tower 301 Deansgate M3 4LQ Manchester Lancashire | British | 122521540001 | ||||||
| DARING, William Leslie | Director | Threaphurst Farm Threaphurst Lane Hazel Grove SK7 6NN Stockport Cheshire | British | 14192210001 | ||||||
| HOLGATE, Nicholas James | Director | 65 Gresham Street EC2V 7NQ London First Floor England | United Kingdom | British | 181596610001 | |||||
| KEEFE, Jonathan Myles | Director | Wigsey Cruck Paddock Lane WA13 9TE Warburton Cheshire | British | 25743810004 | ||||||
| MILLARD, Andrew Clive | Director | Beech House 1 Downes Close SK10 3DW Macclesfield Cheshire | British | 63339300002 | ||||||
| NICHOLS, Richard Stephen | Director | 65 Gresham Street EC2V 7NQ London First Floor England | England | British | 54128690003 | |||||
| SANDBERG, Alexander Logie John | Director | 31 The Downs SW20 8HG London | England | British | 4579110002 | |||||
| TALBOT, Adrian Robert | Director | Royal Mint Court EC3N 4QN London The Registry Uk | United Kingdom | British | 163811850001 | |||||
| TOON, Katja | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | 83357650004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 | |||||||
| PEMBRIDGE PARTNERS LLP | Director | 47 Castle Street RG1 7SR Reading Berkshire | 85753460001 |
Who are the persons with significant control of INSTINCTIV COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy James Thornton Linacre | Oct 31, 2018 | 65 Gresham Street EC2V 7NQ London First Floor England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas James Holgate | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Stephen Nichols | Apr 06, 2016 | 65 Gresham Street EC2V 7NQ London First Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Instinctif Partners Intermediate Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSTINCTIV COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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