M&C SAATCHI SOCIAL 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

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

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

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

View Document

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

View Document

13/03/2413 March 2024 Satisfaction of charge 091108930002 in full

View Document

09/10/239 October 2023 Appointment of Mr Bruce Marson as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-10-09

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

13/05/2213 May 2022 Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28

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

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

23/06/2123 June 2021 Satisfaction of charge 091108930001 in full

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MANECK MINOO KALIFA

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED RED HARE DIGITAL LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

01/08/181 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI PLC

View Document

11/07/1811 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

11/07/1811 July 2018 CESSATION OF JONATHAN POOLE AS A PSC

View Document

11/07/1811 July 2018 CESSATION OF CATHERINE LOVETT AS A PSC

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON

View Document

21/06/1821 June 2018 SUB-DIVISION 12/06/18

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LOVETT

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOVETT / 08/02/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 20 WESTBROOK ROAD LONDON SE3 0NS

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 20 20 WESTBROOK ROAD BLACKHEATH LONDON SE3 0NS UNITED KINGDOM

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 COMPANY NAME CHANGED RED HARE RED LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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