Company NameInstinctiv Communications Limited
Company StatusDissolved
Company Number03832764
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous Names3

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
Appointed31 October 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NamePeter John Colley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2803 Beetham Tower
301 Deansgate
Manchester
Lancashire
M3 4LQ
Secretary NameJonathan Myles Keefe
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWigsey Cruck
Paddock Lane
Warburton
Cheshire
WA13 9TE
Director NameJonathan Myles Keefe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressWigsey Cruck
Paddock Lane
Warburton
Cheshire
WA13 9TE
Director NameMr William Leslie Daring
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressThreaphurst Farm Threaphurst Lane
Hazel Grove
Stockport
Cheshire
SK7 6NN
Secretary NamePaulene Colley
NationalityBritish
StatusResigned
Appointed19 August 2002(2 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressLyng Villa Chapel Lane
Hanbury Woodend Hanbury
Burton On Trent
DE13 8TR
Director NameMrs Susan Jane Charles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2007)
RoleAccountant
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Secretary NameAndrew Clive Millard
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2007)
RoleAccountant
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Director NameKatja Toon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter John Colley
NationalityBritish
StatusResigned
Appointed15 June 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2007)
RoleCompany Director
Correspondence AddressApartment 2803 Beetham Tower
301 Deansgate
Manchester
Lancashire
M3 4LQ
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2018)
RoleGroup Chief Exec
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NamePhilip Frederick Colver Evans
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
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(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NamePembridge Partners Llp (Corporation)
StatusResigned
Appointed11 November 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2007)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed11 November 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2006)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitenorthbankcommunications.com

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

190.9k at £0.001Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

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

Charges

5 January 2004Delivered on: 7 January 2004
Satisfied on: 16 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

1 October 2020Withdraw the company strike off application (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
9 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 31 October 2018 (1 page)
9 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 31 October 2018 (2 pages)
9 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 31 October 2018 (2 pages)
9 November 2018Termination of appointment of Richard Stephen Nichols as a director on 31 October 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Susan Jane Charles as a director on 1 July 2017 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Susan Jane Charles as a director on 1 July 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 August 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 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 190.885
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 190.885
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 190.885
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 190.885
(4 pages)
23 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
23 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
23 May 2014Company name changed instinctif partners communications LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed instinctif partners communications LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
9 January 2014Company name changed northbank communications LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
9 January 2014Company name changed northbank communications LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Change of name notice (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
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)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
10 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages)
10 May 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (3 pages)
1 March 2011Termination of appointment of Katja Toon as a director (2 pages)
1 March 2011Termination of appointment of Katja Toon as a director (2 pages)
22 September 2010Director's details changed for Katja Stout on 23 August 2010 (2 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Katja Stout on 23 August 2010 (2 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Susan Jane Charles on 23 August 2010 (2 pages)
21 September 2010Director's details changed for Susan Jane Charles on 23 August 2010 (2 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
9 September 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Appointment terminated secretary philip colver evans (1 page)
22 April 2009Appointment terminated secretary philip colver evans (1 page)
4 September 2008Return made up to 24/08/08; full list of members (5 pages)
4 September 2008Return made up to 24/08/08; full list of members (5 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 June 2008Appointment terminated director peter colley (1 page)
24 June 2008Appointment terminated director peter colley (1 page)
17 October 2007Registered office changed on 17/10/07 from: meadowside mountbatten way congleton cheshire CW12 1DN (1 page)
17 October 2007Ad 03/10/07--------- £ si [email protected]=3 £ ic 181/184 (2 pages)
17 October 2007Ad 03/10/07--------- £ si [email protected]=4 £ ic 184/188 (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Ad 03/10/07--------- £ si [email protected]=1 £ ic 180/181 (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Ad 03/10/07--------- £ si [email protected]=3 £ ic 181/184 (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: meadowside mountbatten way congleton cheshire CW12 1DN (1 page)
17 October 2007Ad 03/10/07--------- £ si [email protected]=1 £ ic 180/181 (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Ad 03/10/07--------- £ si [email protected]=4 £ ic 184/188 (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007Ad 28/09/07--------- £ si [email protected] £ ic 180/180 (2 pages)
17 October 2007Ad 28/09/07--------- £ si [email protected] £ ic 180/180 (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
16 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
18 September 2006Return made up to 24/08/06; full list of members (4 pages)
18 September 2006Return made up to 24/08/06; full list of members (4 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2005£ ic 60180/30180 31/10/05 £ sr 30000@1=30000 (1 page)
6 December 2005Ad 31/10/05--------- £ si [email protected]=9 £ ic 60171/60180 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2005Ad 31/10/05--------- £ si [email protected]=9 £ ic 60171/60180 (2 pages)
6 December 2005£ ic 60180/30180 31/10/05 £ sr 30000@1=30000 (1 page)
1 September 2005Return made up to 24/08/05; full list of members (4 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 24/08/05; full list of members (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2005Div 23/05/05 (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 June 2005Div 23/05/05 (1 page)
15 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 September 2004Return made up to 24/08/04; full list of members (9 pages)
9 September 2004Return made up to 24/08/04; full list of members (9 pages)
21 June 2004Resolutions
  • RES13 ‐ Apt aud 10/05/04
(4 pages)
21 June 2004Resolutions
  • RES13 ‐ Apt aud 10/05/04
(4 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 February 2004Ad 22/01/04--------- £ si [email protected]=8 £ ic 60162/60170 (2 pages)
14 February 2004Ad 22/01/04--------- £ si [email protected]=8 £ ic 60162/60170 (2 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 January 2003Ad 11/11/02--------- £ si [email protected]=49 £ ic 60161/60210 (2 pages)
29 January 2003Statement of affairs (27 pages)
29 January 2003Statement of affairs (27 pages)
29 January 2003Ad 11/11/02--------- £ si [email protected]=49 £ ic 60161/60210 (2 pages)
24 January 2003Ad 11/11/02--------- £ si [email protected]=49 £ ic 60112/60161 (3 pages)
24 January 2003Ad 11/11/02--------- £ si [email protected]=49 £ ic 60112/60161 (3 pages)
12 December 2002Memorandum and Articles of Association (37 pages)
12 December 2002Memorandum and Articles of Association (37 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 November 2002Ad 11/11/02--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
20 November 2002Ad 11/11/02--------- £ si [email protected]=8 £ ic 60104/60112 (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002S-div conve 11/11/02 (1 page)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Ad 11/11/02--------- £ si [email protected]=8 £ ic 60104/60112 (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Resolutions
  • RES13 ‐ Coversion sub-division 11/11/02
(2 pages)
20 November 2002Resolutions
  • RES13 ‐ Coversion sub-division 11/11/02
(2 pages)
20 November 2002Ad 11/11/02--------- £ si [email protected]=4 £ ic 60100/60104 (2 pages)
20 November 2002Ad 11/11/02--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2002Nc inc already adjusted 11/11/02 (1 page)
20 November 2002S-div conve 11/11/02 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Ad 11/11/02--------- £ si [email protected]=4 £ ic 60100/60104 (2 pages)
20 November 2002Nc inc already adjusted 11/11/02 (1 page)
20 November 2002New director appointed (2 pages)
19 November 2002Company name changed s t m p marketing solutions limi ted\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed s t m p marketing solutions limi ted\certificate issued on 19/11/02 (2 pages)
6 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002New secretary appointed (1 page)
18 September 2001Return made up to 24/08/01; full list of members (7 pages)
18 September 2001Return made up to 24/08/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 24/08/00; full list of members (7 pages)
31 August 2000Return made up to 24/08/00; full list of members (7 pages)
21 September 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
21 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 September 1999Secretary resigned (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (2 pages)
7 September 1999Secretary resigned (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (2 pages)
24 August 1999Incorporation (10 pages)
24 August 1999Incorporation (10 pages)