M&C SAATCHI PLC

Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

28/05/2528 May 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2025-05-15

View Document

19/05/2519 May 2025 Termination of appointment of Louise Jackson as a director on 2025-05-15

View Document

10/10/2410 October 2024 Appointment of Mrs Georgina Harvey as a director on 2024-10-01

View Document

02/07/242 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-05-16

View Document

13/03/2413 March 2024 Satisfaction of charge 051148930006 in full

View Document

08/03/248 March 2024 Registration of charge 051148930007, created on 2024-03-07

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2020-03-06

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-08-09

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-10-09

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-03-02

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-05-14

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-06-13

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-07-26

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-09-25

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-02-01

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-11-05

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-06-29

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-03-16

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-03-18

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-06-15

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-07-20

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-01-13

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-12-29

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-04-19

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-03-05

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2020-06-26

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-06-28

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-10-18

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-08-05

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2021-04-01

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-07-17

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2016-05-17

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2021-02-10

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2020-04-21

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-08-28

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2020-02-21

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-11-13

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2016-09-30

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-01-31

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2019-01-17

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2017-05-03

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2016-08-25

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2018-05-18

View Document

24/01/2424 January 2024 Appointment of Dame Heather Victoria Rabbatts as a director on 2024-01-22

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

31/08/2331 August 2023 Termination of appointment of Gareth Davis as a director on 2023-06-14

View Document

31/08/2331 August 2023 Appointment of Mr Christopher Sweetland as a director on 2023-06-15

View Document

31/08/2331 August 2023 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-06-15

View Document

31/08/2331 August 2023 Termination of appointment of Lisa Jane Gordon as a director on 2023-06-14

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-04-12

View Document

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Satisfaction of charge 2 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 051148930004 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 3 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 051148930005 in full

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051148930005

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED LOUISE JACKSON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS LISA JANE GORDON

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR GARETH DAVIS

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE SAATCHI

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA TILBIAN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEAT

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBBS

View Document

04/11/194 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1928 October 2019 AUDITOR'S RESIGNATION

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 36 GOLDEN SQAURE LONDON W1R 4EE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MANECK MINOO KALIFA

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN

View Document

10/07/1810 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED LORNA TILBIAN

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/07/1625 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED SIR MICHAEL CHARLES GERRARD PEAT

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 735249.26

View Document

05/05/165 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 734933.35

View Document

05/05/165 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 730509.95

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 29/12/15 STATEMENT OF CAPITAL GBP 727150.19

View Document

13/04/1613 April 2016 05/06/15 STATEMENT OF CAPITAL GBP 723995.29

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN

View Document

05/04/165 April 2016 DIRECTOR APPOINTED LORD MICHAEL DOBBS

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 723995.29

View Document

15/06/1515 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 723995.29

View Document

21/05/1521 May 2015 28/04/15 NO MEMBER LIST

View Document

04/09/144 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1416 June 2014 SECTION 519

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

21/05/1421 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 627838.4

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/04/2014

View Document

13/05/1413 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 627838.4

View Document

13/05/1413 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/147 January 2014 INTERIM ACCOUNTS MADE UP TO 30/11/13

View Document

18/07/1318 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051148930004

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 28/04/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 627838.4

View Document

16/05/1316 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 627838.4

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

09/08/129 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1231 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 627838.4

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD MAURICE SAATCHI / 01/01/2012

View Document

30/04/1230 April 2012 28/04/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/112 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/111 August 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 28/04/11 CHANGES

View Document

12/05/1112 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 17/12/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

04/05/114 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 623237.4

View Document

04/05/114 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 623237.4

View Document

04/05/114 May 2011 06/10/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

04/05/114 May 2011 15/07/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

17/12/1017 December 2010 06/10/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

17/12/1017 December 2010 18/07/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 623237.4

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER MUIRHEAD / 01/11/2009

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACKSTONE / 01/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERSHAW / 01/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MAURICE SAATCHI / 01/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORSEN SINCLAIR / 01/11/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOWARD MARTIN / 01/11/2009

View Document

12/07/1012 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR JONATHAN SIMON GOLDSTEIN

View Document

25/05/1025 May 2010 28/04/10 BULK LIST

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 622199

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR JAMIE NEIL TERRY HEWITT

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WALES

View Document

18/06/0918 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACKSTONE / 31/03/2009

View Document

07/10/087 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/089 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/0625 October 2006 03/10/06 £ TI [email protected]=7000

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/11/0517 November 2005 SHARES AGREEMENT OTC

View Document

17/11/0517 November 2005 SHARES AGREEMENT OTC

View Document

17/11/0517 November 2005 SHARES AGREEMENT OTC

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0413 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

15/09/0415 September 2004 S-DIV 30/07/04

View Document

15/09/0415 September 2004 £ IC 557766/507766 30/07/04 £ SR 10000@5=50000

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

01/09/041 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/041 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/041 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/09/041 September 2004 £ NC 150000/2000000 08/07/04

View Document

01/09/041 September 2004 SUB DIV - £1 - 1PENCE 08/07/04

View Document

01/09/041 September 2004 S-DIV 08/07/04

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

10/06/0410 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/06/0410 June 2004 £ NC 50000/150000 04/06

View Document

07/06/047 June 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/06/047 June 2004 COMPANY NAME CHANGED M&C SAATCHI HOLDINGS PUBLIC LIMI TED COMPANY CERTIFICATE ISSUED ON 07/06/04

View Document

07/06/047 June 2004 APPLICATION COMMENCE BUSINESS

View Document

28/04/0428 April 2004 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