Company NameMerlin Financial Communications Limited
Company StatusDissolved
Company Number02968870
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameDavid Andrew Simonson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDean Farm
Fitzhead
Taunton
Somerset
TA4 3JR
Director NameMr Paul Stuart Downes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaldon Cottage
12 Doctors Lane
Chaldon
Surrey
CR3 5AE
Secretary NameDavid Andrew Simonson
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDean Farm
Fitzhead
Taunton
Somerset
TA4 3JR
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Secretary NameAdrian Robert Talbot
StatusResigned
Appointed03 August 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2013)
RoleCompany Director
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ

Contact

Websitemerlinpr.com

Location

Registered AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

41.5k at £1Instinctif Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 September 2009Delivered on: 8 October 2009
Persons entitled: Mbk Real Estate Europe Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit monies see image for full details.
Outstanding
2 November 2000Delivered on: 3 November 2000
Satisfied on: 25 August 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
7 January 1999Delivered on: 18 January 1999
Satisfied on: 17 April 2008
Persons entitled: Wimgrove Developments Limited

Classification: Rent deposit deed
Secured details: £8,715 due or to become due from the company to the chargee under the terms of the deed.
Particulars: £8,715.
Fully Satisfied
23 August 1997Delivered on: 8 September 1997
Satisfied on: 17 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 41,526
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nocholas James Holgate on 2 February 2014 (1 page)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 41,526
(4 pages)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Nocholas James Holgate on 2 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN United Kingdom on 3 February 2014 (1 page)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
10 October 2013Appointment of Nocholas James Holgate as a secretary (3 pages)
10 October 2013Appointment of Mr Nicholas James Holgate as a director (3 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 August 2012Appointment of Mr Richard Stephen Nichols as a director (2 pages)
24 August 2012Termination of appointment of David Simonson as a director (1 page)
24 August 2012Registered office address changed from 1St Floor 11 Ironmonger Lane London EC2V 8EY on 24 August 2012 (1 page)
24 August 2012Appointment of Adrian Robert Talbot as a secretary (1 page)
24 August 2012Appointment of Adrian Robert Talbot as a director (2 pages)
24 August 2012Termination of appointment of David Simonson as a secretary (1 page)
24 August 2012Termination of appointment of Paul Downes as a director (1 page)
17 August 2012Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages)
17 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 September 2011 (16 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2012Amending 88(2). 29/09/1994 class of share - ordinary/ number alloted -39999/ nominal value -£1/ amount paid up on each shaare - £1 (2 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 August 2012
(6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 August 2012
(6 pages)
21 September 2010Director's details changed for David Andrew Simonson on 15 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Paul Stuart Downes on 15 September 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 November 2009Registered office address changed from , Old Change House 2Nd Floor, 128 Queen Victoria Street, London, EC4V 4BJ on 27 November 2009 (1 page)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 16/09/07; no change of members (7 pages)
22 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Full accounts made up to 30 September 2006 (14 pages)
25 September 2006Return made up to 16/09/06; full list of members (7 pages)
2 June 2006Full accounts made up to 30 September 2005 (14 pages)
23 December 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(7 pages)
10 August 2005Full accounts made up to 30 September 2004 (13 pages)
6 December 2004Return made up to 16/09/04; full list of members (7 pages)
17 May 2004Full accounts made up to 30 September 2003 (13 pages)
16 December 2003Registered office changed on 16/12/03 from: royex house, aldermanbury square, london, EC2V 7HR (1 page)
16 October 2003Return made up to 16/09/03; full list of members (7 pages)
17 June 2003Full accounts made up to 30 September 2002 (13 pages)
18 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Full accounts made up to 30 September 2001 (13 pages)
7 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2001Return made up to 16/09/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 September 2000 (12 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
13 September 2000Return made up to 16/09/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 September 1999 (12 pages)
15 October 1999Return made up to 16/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 30 September 1998 (13 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 16/09/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 September 1997 (13 pages)
6 November 1997Return made up to 16/09/97; no change of members (6 pages)
8 September 1997Particulars of mortgage/charge (6 pages)
5 August 1997Full accounts made up to 30 September 1996 (13 pages)
17 October 1996Return made up to 16/09/96; no change of members (4 pages)
19 July 1996Full accounts made up to 30 September 1995 (12 pages)
24 October 1995Return made up to 16/09/95; full list of members (6 pages)
11 October 1994Ad 29/09/94--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
16 September 1994Incorporation (15 pages)