Company NameLinstock Communications Limited
Company StatusActive
Company Number05476283
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Maule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameMr Simon Maule
StatusCurrent
Appointed24 April 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Nick Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Simon Whale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Jonathan James Bennett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Jonathan James Bennett
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Nicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Holyrood Street
London
SE1 2EL

Contact

Websitelinstockcommunications.com
Email address[email protected]
Telephone020 70892080
Telephone regionLondon

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Jonathan Bennett
8.77%
Ordinary B
50 at £1Jonathan James Bennett
43.86%
Ordinary
50 at £1Simon Maule
43.86%
Ordinary
4 at £1Keith Brookbank
3.51%
Ordinary

Financials

Year2014
Net Worth£332,166
Cash£273,783
Current Liabilities£167,137

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

31 August 2007Delivered on: 7 September 2007
Persons entitled: Davy's of London (Wine Merchants) Limited

Classification: Rent deposit deed
Secured details: £9,517.21 due or to become due from the company to.
Particulars: The initial deposit,the deposit account and all money withdrawn from it,. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2017Cessation of Jonathan James Bennett as a person with significant control on 7 September 2017 (1 page)
10 October 2017Change of details for Mr Simon Maule as a person with significant control on 7 September 2017 (2 pages)
3 October 2017Termination of appointment of Jonathan James Bennett as a director on 7 September 2017 (1 page)
3 October 2017Termination of appointment of Jonathan James Bennett as a secretary on 7 September 2017 (1 page)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 60
(4 pages)
30 June 2017Second filing of a statement of capital following an allotment of shares on 31 December 2013
  • GBP 104.00
(3 pages)
30 June 2017Second filing of a statement of capital following an allotment of shares on 31 December 2013
  • GBP 120.00
(7 pages)
30 June 2017Second filing of a statement of capital following an allotment of shares on 31 December 2013
  • GBP 106.00
(11 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
22 May 2017Director's details changed for Mr Simon Maule on 15 October 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(5 pages)
27 April 2016Registered office address changed from 9 Holyrood Street London SE1 2EL to Aldgate Tower 2 Leman Street London E1 8FA on 27 April 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 114
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 114
(5 pages)
31 December 2014Termination of appointment of Nicholas James Taylor as a director on 31 December 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 114
(5 pages)
4 June 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 114
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 110
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Appointment of Mr Nicholas James Taylor as a director (2 pages)
11 August 2011Registered office address changed from 63 Bermondsey Street London SE1 3XF on 11 August 2011 (1 page)
10 May 2011Secretary's details changed for Mr Jonathan James Bennett on 1 April 2011 (1 page)
10 May 2011Secretary's details changed for Mr Jonathan James Bennett on 1 April 2011 (1 page)
10 May 2011Director's details changed for Mr Jonathan James Bennett on 1 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Jonathan James Bennett on 1 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Simon Maule on 1 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Simon Maule on 1 April 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 21/12/2010
(42 pages)
8 June 2010Director's details changed for Simon Maule on 9 May 2010 (2 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Jonathan James Bennett on 9 May 2010 (2 pages)
8 June 2010Director's details changed for Jonathan James Bennett on 9 May 2010 (2 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Simon Maule on 9 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Registered office changed on 03/09/2009 from old station road loughton essex IG10 4PL (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Return made up to 09/05/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 July 2006Return made up to 09/05/06; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page)
9 June 2005Incorporation (18 pages)