M&C SAATCHI SPORT & ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-14 with updates |
29/08/2429 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Termination of appointment of Bruce Charles Marson as a director on 2024-07-10 |
19/07/2419 July 2024 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10 |
28/06/2428 June 2024 | |
28/06/2428 June 2024 | |
28/06/2428 June 2024 | |
15/06/2415 June 2024 | Appointment of Mr Zaid Anmar Al-Qassab as a director on 2024-06-07 |
15/06/2415 June 2024 | Termination of appointment of Zillah Ellen Byng-Thorne as a director on 2024-06-07 |
13/03/2413 March 2024 | Satisfaction of charge 033063640002 in full |
08/03/248 March 2024 | Registration of charge 033063640003, created on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-14 with updates |
17/01/2417 January 2024 | Appointment of Mr Andrew Simon Blackstone as a director on 2024-01-17 |
07/12/237 December 2023 | Termination of appointment of Steve Martin as a director on 2023-12-07 |
05/12/235 December 2023 | Termination of appointment of Jamie Wynne Morgan as a director on 2023-12-05 |
04/10/234 October 2023 | Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30 |
04/10/234 October 2023 | Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-09-30 |
04/09/234 September 2023 | Appointment of Mr Bruce Charles Marson as a director on 2023-09-04 |
17/07/2317 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
15/05/2315 May 2023 | |
15/05/2315 May 2023 | |
15/05/2315 May 2023 | |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
16/05/2216 May 2022 | |
13/05/2213 May 2022 | Termination of appointment of Maneck Minoo Kalifa as a secretary on 2022-05-12 |
13/05/2213 May 2022 | Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13 |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with updates |
13/01/2213 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | |
23/06/2123 June 2021 | Satisfaction of charge 033063640001 in full |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
23/09/1423 September 2014 | SECTION 519 CA 2006 |
06/05/146 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
05/06/135 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
25/02/1325 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
10/09/1210 September 2012 | AUD RES |
06/09/126 September 2012 | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 |
18/07/1218 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR HEATHER BOARDMAN |
17/02/1217 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
07/02/127 February 2012 | ALLOTMENT OF SHARES 19/01/2012 |
01/07/111 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
08/03/118 March 2011 | Annual return made up to 14 March 2010 with full list of shareholders |
08/03/118 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 15/03/2010 |
07/03/117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 14/03/2010 |
07/03/117 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
23/06/1023 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
10/03/1010 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 14/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MARTIN / 14/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 14/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 14/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER JANE BOARDMAN / 14/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WYNNE MORGAN / 14/02/2010 |
13/07/0913 July 2009 | GBP NC 1000/1053.86 29/06/2009 |
13/07/0913 July 2009 | NC INC ALREADY ADJUSTED 29/06/09 |
27/05/0927 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
23/04/0923 April 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BOARDMAN / 07/01/2009 |
21/08/0821 August 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
18/06/0818 June 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/01/0814 January 2008 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
20/07/0620 July 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 36 GOLDEN SQUARE LONDON W1R 4EE |
10/05/0610 May 2006 | COMPANY NAME CHANGED M&C SAATCHI SPONSORSHIP LIMITED CERTIFICATE ISSUED ON 10/05/06 |
21/04/0621 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | DIRECTOR RESIGNED |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
04/11/054 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
26/05/0526 May 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | S-DIV 09/02/05 |
23/02/0523 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0523 February 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
08/12/048 December 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
06/03/046 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | AUDITOR'S RESIGNATION |
24/10/0324 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | CONVE 14/11/01 |
14/12/0114 December 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/12/0114 December 2001 | REDESIGNATION 14/11/01 |
14/12/0114 December 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/12/0114 December 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/10/0117 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
09/05/019 May 2001 | SECRETARY'S PARTICULARS CHANGED |
25/01/0125 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
30/08/0030 August 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
19/04/9919 April 1999 | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS |
03/04/993 April 1999 | NEW SECRETARY APPOINTED |
16/10/9816 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
02/03/982 March 1998 | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS |
02/11/972 November 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
11/02/9711 February 1997 | NEW DIRECTOR APPOINTED |
11/02/9711 February 1997 | NEW DIRECTOR APPOINTED |
11/02/9711 February 1997 | NEW DIRECTOR APPOINTED |
11/02/9711 February 1997 | SECRETARY RESIGNED |
11/02/9711 February 1997 | DIRECTOR RESIGNED |
11/02/9711 February 1997 | NEW SECRETARY APPOINTED |
17/01/9717 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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