M&C SAATCHI WORLDWIDE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Document

18/07/2418 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 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

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

08/03/248 March 2024 Registration of charge 029999830011, created on 2024-03-07

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-09-30

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

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

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Bruce Charles Marson as a director on 2022-12-01

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 director on 2022-05-13

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Statement of capital on 2022-01-28

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

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 3 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 029999830009 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 7 in full

View Document

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

View Document

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

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS 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 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

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

21/07/1721 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

21/07/1721 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

21/07/1721 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

01/03/171 March 2017 SUB-DIVISION 16/05/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 36 GOLDEN SQUARE LONDON W1F 4EE

View Document

02/08/162 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

02/08/162 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

22/07/1622 July 2016 ADOPT ARTICLES 19/07/2016

View Document

22/07/1622 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

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

27/01/1427 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 18/01/2014

View Document

21/11/1321 November 2013 06/06/13 STATEMENT OF CAPITAL GBP 1619833.16

View Document

21/11/1321 November 2013 SUBDIVIDED 06/06/2013

View Document

21/11/1321 November 2013 SUB-DIVISION 06/06/13

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 9 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

07/02/127 February 2012 ADOPT ARTICLES 19/01/2012

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

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

View Document

24/01/1124 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1020 October 2010 ARTICLES OF ASSOCIATION

View Document

19/10/1019 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 1113495.16

View Document

19/10/1019 October 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

20/09/1020 September 2010 08/06/10 STATEMENT OF CAPITAL GBP 890683.1

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR ANDY SIMON BLACKSTONE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WALES

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WALES

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JAMIE NEIL TERRY HEWITT

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORSEN SINCLAIR / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MAURICE SAATCHI / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER MUIRHEAD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLIVE WALES / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLIVE WALES / 08/01/2010

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 36 GOLDEN SQUARE LONDON W1R 4EE

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 £ IC 470682/420682 30/07/04 £ SR 10000@5=50000

View Document

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

View Document

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

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

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

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 £300,000 CAPITALISED 14/07/04

View Document

01/09/041 September 2004 CAP £11,493.40 & £838.2 14/07/04

View Document

01/09/041 September 2004 SUB DIV £1 - 1PENCE 14/07/04

View Document

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

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

01/09/041 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 £ NC 12505/1550000 14/0

View Document

17/08/0417 August 2004 £300000 14/07/04

View Document

17/08/0417 August 2004 EMPOWERED TO ALLOT SECU 14/07/04

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0417 August 2004 MEMORANDUM OF ASSOCIATION

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

23/07/0423 July 2004 PARTICULARS 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 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 26/11/01

View Document

28/02/0228 February 2002 £ NC 12500/12505 26/11/

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/12/01; 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

02/02/012 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

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 09/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST 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 09/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

03/10/963 October 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

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

View Document

12/05/9612 May 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED CAREERGLOSSY LIMITED CERTIFICATE ISSUED ON 16/02/96

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 £ NC 1000/12500 21/06/95

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

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

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

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

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

09/12/949 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