M&C SAATCHI (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

17/07/2417 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

06/07/246 July 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07

View Document

15/06/2415 June 2024 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 030036930013 in full

View Document

08/03/248 March 2024 Registration of charge 030036930014, created on 2024-03-07

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

16/01/2416 January 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Timothy David Duffy as a director on 2024-01-16

View Document

26/10/2326 October 2023 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2023-10-26

View Document

26/09/2326 September 2023 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-26

View Document

04/09/234 September 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-04

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-16 with updates

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

23/06/2123 June 2021 Satisfaction of charge 8 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 030036930012 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 6 in full

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030036930012

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030036930011

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE SAATCHI

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/08/1928 August 2019 ADOPT ARTICLES 06/07/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MANECK MINOO KALIFA

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR MANECK MINOO KALIFA

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HEWITT

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/07/1717 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/07/1717 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/07/1717 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/07/1717 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

28/07/1628 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/07/1628 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LOWTHER

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030036930011

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030036930010

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030036930009

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 DIRECTOR APPOINTED JAMES NEIL TERRY HEWITT

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 19/01/12 STATEMENT OF CAPITAL GBP 1236.98

View Document

07/02/127 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WALES

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUFFY / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 20/12/2009

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HEDLEY DICKETTS / 20/12/2009

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MAURICE SAATCHI / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORSEN SINCLAIR / 20/12/2009

View Document

09/03/109 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER MUIRHEAD / 20/12/2009

View Document

13/07/0913 July 2009 GBP NC 1000/1051.88 29/06/2009

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE

View Document

21/08/0821 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 ALTER ARTICLES 21/08/2007

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 COMPANY NAME CHANGED M & C SAATCHI LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS; AMEND

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 9 MARYLEBONE LANE LONDON W1M 5FA

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 S-DIV 25/06/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

01/07/961 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/96

View Document

01/07/961 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/06/96

View Document

01/07/961 July 1996 VARYING SHARE RIGHTS AND NAMES 25/06/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED DRESS REHEARSAL LIMITED. CERTIFICATE ISSUED ON 26/09/95

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 15 APPOLD STREET LONDON EC2A 2HB

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RE TABLE A 10/05/95

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 DIRECTORS DUTIES 01/02/95

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED FINISHDRESS LIMITED CERTIFICATE ISSUED ON 19/01/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company