Company NamePrecise Public Affairs Limited
Company StatusDissolved
Company Number06440913
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 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(10 years, 11 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 NameChris Lowe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameRobert Walter MacDuff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameChris Lowe
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prentis Road
London
SW16 1QB
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 10 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
NationalityBritish
StatusResigned
Appointed31 December 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2013)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 years, 10 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
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 years, 9 months 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(5 years, 9 months 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
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.precise.co.uk
Telephone020 38111393
Telephone regionLondon

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

Accounts

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

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (3 pages)
28 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
5 May 2021Amended accounts for a dormant company made up to 31 December 2019 (3 pages)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Withdraw the company strike off application (1 page)
29 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 2018Termination of appointment of Nicholas James Holgate as a secretary 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)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
20 November 2018Notification of Timothy James Thornton Linacre as a person with significant control 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 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
20 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 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 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)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from C/O 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)
22 March 2017Registered office address changed from C/O 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)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 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)
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 30,000
(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 30,000
(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)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,000
(4 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 30,000
(4 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate 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)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(5 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(5 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 (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)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 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)
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)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Statement of company's objects (2 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)
20 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 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 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 February 2011Termination of appointment of Chris Lowe as a secretary (2 pages)
25 February 2011Appointment of Mr Alexander Logie John Sandberg as a director (2 pages)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
25 February 2011Termination of appointment of Chris Lowe as a director (2 pages)
25 February 2011Appointment of Adrian Robert Talbot as a secretary (3 pages)
25 February 2011Termination of appointment of Robert Macduff as a director (1 page)
25 February 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
25 February 2011Termination of appointment of Robert Macduff as a director (1 page)
25 February 2011Termination of appointment of Chris Lowe as a director (2 pages)
25 February 2011Termination of appointment of Chris Lowe as a secretary (2 pages)
25 February 2011Appointment of Adrian Robert Talbot as a secretary (3 pages)
25 February 2011Appointment of Mr Alexander Logie John Sandberg as a director (2 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 December 2009Director's details changed for Robert Walter Macduff on 29 November 2009 (2 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Robert Walter Macduff on 29 November 2009 (2 pages)
22 December 2009Director's details changed for Chris Lowe on 29 November 2009 (2 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Chris Lowe on 29 November 2009 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
17 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
4 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
28 January 2008Ad 29/11/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 January 2008Ad 29/11/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 January 2008Nc inc already adjusted 29/11/07 (1 page)
24 January 2008Nc inc already adjusted 29/11/07 (1 page)
20 December 2007Ad 29/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Ad 29/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007New secretary appointed;new director appointed (3 pages)
20 December 2007New secretary appointed;new director appointed (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 2 temple back east bristol BS1 6EG (1 page)
20 December 2007New director appointed (3 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 2 temple back east bristol BS1 6EG (1 page)
29 November 2007Incorporation (17 pages)
29 November 2007Incorporation (17 pages)