Company NameInstinctif Limited
Company StatusDissolved
Company Number05504878
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 3 months 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(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Ian Peter Woodhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hanover Lofts
Brighton
East Sussex
BN2 9YU
Secretary NameMr Harry Frederick Horsfall
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas Cyril Edward Pearce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Alan Fordyn Ryall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Registry
3 Royal Mint Court
London
EC3N 4QN
Director NameMs Joanne Elizabeth Broadhead
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Michael Pemberton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(6 years, 2 months 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
Secretary NameAdrian Robert Talbot
NationalityBritish
StatusResigned
Appointed06 October 2011(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleCompany Director
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(8 years, 2 months 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(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteinstinctif.com
Email address[email protected]
Telephone020 71994545
Telephone regionLondon

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

200 at £1Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,066,000
Gross Profit£1,748,000
Net Worth£1,448,000
Cash£91,000
Current Liabilities£753,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (3 pages)
13 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 2019Satisfaction of charge 1 in full (1 page)
23 September 2019Satisfaction of charge 055048780002 in full (1 page)
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 2018Termination of appointment of Nicholas James Holgate as a secretary 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 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
20 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
20 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
20 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
20 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Registration of charge 055048780002, created on 1 November 2018 (74 pages)
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 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 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)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
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 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
5 August 2015Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(6 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 200
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
16 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
16 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
16 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
16 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
16 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
28 April 2014Termination of appointment of Alan Ryall as a director (1 page)
28 April 2014Termination of appointment of Alan Ryall as a director (1 page)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
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)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (3 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 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)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
4 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement and other co business 05/07/2012
(4 pages)
24 August 2012Memorandum and Articles of Association (24 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement and other co business 05/07/2012
(4 pages)
24 August 2012Memorandum and Articles of Association (24 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Statement of company's objects (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 January 2012Appointment of Adrian Robert Talbot as a secretary (3 pages)
19 January 2012Appointment of Adrian Robert Talbot as a secretary (3 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)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2011Section 519 - resignation of auditors (1 page)
23 March 2011Section 519 - resignation of auditors (1 page)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Alan Fordyn Ryall on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Harry Frederick Horsfall on 13 October 2009 (1 page)
13 October 2009Director's details changed for Richard Michael Pemberton on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Cyril Edward Pearce on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Harry Frederick Horsfall on 13 October 2009 (1 page)
13 October 2009Director's details changed for Nicholas Cyril Edward Pearce on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Joanne Elizabeth Broadhead on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Fordyn Ryall on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Alexander Logie John Sandberg on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Stephen Nichols on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Richard Stephen Nichols on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Joanne Elizabeth Broadhead on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Alexander Logie John Sandberg on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Michael Pemberton on 13 October 2009 (2 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2008Return made up to 11/07/08; full list of members (6 pages)
6 August 2008Return made up to 11/07/08; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Return made up to 11/07/07; full list of members (7 pages)
8 May 2008Return made up to 11/07/07; full list of members (7 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 101 goswell road london EC1V 7ER (1 page)
16 August 2007Registered office changed on 16/08/07 from: 101 goswell road london EC1V 7ER (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
9 August 2006Return made up to 11/07/06; full list of members (8 pages)
20 June 2006Registered office changed on 20/06/06 from: 9 church street brighton BN1 1US (1 page)
20 June 2006Registered office changed on 20/06/06 from: 9 church street brighton BN1 1US (1 page)
10 November 2005Ad 21/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005£ nc 100/200 21/10/05 (1 page)
10 November 2005£ nc 100/200 21/10/05 (1 page)
10 November 2005Ad 21/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
4 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
11 July 2005Incorporation (16 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (16 pages)