Active - Proposal to Strike off
Company Information for REFERENDUM FACTS LIMITED
Audley House (European Movement) Palace Street, Westminster, London, SW1E 5HX,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
REFERENDUM FACTS LIMITED | |
Legal Registered Office | |
Audley House (European Movement) Palace Street Westminster London SW1E 5HX | |
Company Number | 09893905 | |
---|---|---|
Company ID Number | 09893905 | |
Date formed | 2015-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2023-11-29 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-15 03:45:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARDUS WILHELMUS LINNEBANK |
||
MANDY CORMACK |
||
HUGO DUNCAN DIXON |
||
WILLIAM JOHN EMMOTT |
||
GERARDUS WILHELMUS LINNEBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIAN CHRISTOPHER PETER MALLABY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMONGROUND MOVEMENT LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
SANDITON INVESTMENT TRUST PLC | Director | 2014-05-30 | CURRENT | 2014-05-14 | Liquidation | |
SCAMPSTONIAN LTD | Director | 2013-04-04 | CURRENT | 2013-04-04 | Active | |
LO STELLONE LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2017-04-04 | |
LA BUONA ITALIA LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2014-12-30 | |
BILL EMMOTT ADVISORY LIMITED | Director | 2006-09-07 | CURRENT | 2006-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 30/08/24 FROM European Movement Uk Millbank Tower 30 Millbank (Room 2.03) London SW1P 4DU England | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD PREST | ||
REGISTERED OFFICE CHANGED ON 13/02/24 FROM 35 Aberdeen Park Aberdeen Park London N5 2AR England | ||
SECRETARY'S DETAILS CHNAGED FOR SIR NICHOLAS BARTON HARVEY on 2024-02-13 | ||
Director's details changed for Dr Michael John Galsworthy on 2024-02-13 | ||
Director's details changed for Ms Emma Alexandra Knaggs on 2024-02-13 | ||
Director's details changed for Sir Nicholas Barton Harvey on 2024-02-13 | ||
REGISTERED OFFICE CHANGED ON 13/02/24 FROM European Movement Uk Millbank Tower 30 Millbank (Room 2.03) London SW1P 4DU England | ||
Termination of appointment of Hugo Duncan Dixon on 2024-02-12 | ||
Appointment of Sir Nicholas Barton Harvey as company secretary on 2024-02-12 | ||
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM 3 Scampston Mews London W10 6HX England | ||
CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/23 FROM 3 Scampston Mews London W10 6HX England | |
AP03 | Appointment of Mr Hugo Duncan Dixon as company secretary on 2022-12-02 | |
DIRECTOR APPOINTED MR MICHAEL RICHARD PREST | ||
DIRECTOR APPOINTED MR LEOPOLD HENRI SCHONBACH | ||
Termination of appointment of Gerardus Wilhelmus Linnebank on 2022-11-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MANDY CORMACK | ||
APPOINTMENT TERMINATED, DIRECTOR HUGO DUNCAN DIXON | ||
APPOINTMENT TERMINATED, DIRECTOR GERARDUS WILHELMUS LINNEBANK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY CORMACK | |
TM02 | Termination of appointment of Gerardus Wilhelmus Linnebank on 2022-11-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD PREST | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN EMMOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS MANDY CORMACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN EMMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHRISTOPHER PETER MALLABY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/07/16 | |
AP03 | Appointment of Mr Gerardus Wilhelmus Linnebank as company secretary on 2016-04-13 | |
AD02 | Register inspection address changed to C/O Peter Savage 169 Church Street East 2nd Floor, Cleary Court Woking Surrey GU21 6HJ | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER PETER MALLABY | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFERENDUM FACTS LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as REFERENDUM FACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |