M&C SAATCHI MERLIN LIMITED

Company Documents

DateDescription
18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

29/03/2529 March 2025 Director's details changed for Mr Richard William Thompson on 2025-03-29

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

19/07/2419 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 Byng-Thorne as a director on 2024-06-07

View Document

13/03/2413 March 2024 Satisfaction of charge 034226300004 in full

View Document

08/03/248 March 2024 Registration of charge 034226300005, created on 2024-03-07

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

17/10/2317 October 2023 Appointment of Ms Zillah Byng-Thorne as a director on 2023-09-30

View Document

17/10/2317 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

17/10/2317 October 2023 Termination of appointment of Steve Anthony Martin as a director on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-10-17

View Document

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

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

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

View Document

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

View Document

28/04/2228 April 2022 Appointment of Mr Moray Alexander Stewart Maclennan as a director on 2022-04-28

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

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 034226300003 in full

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034226300003

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / M&C SAATCHI WORLDWIDE LIMITED / 15/09/2016

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HEWITT

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, DIRECTOR JAMES HEWITT

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/11/161 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA THOMAS

View Document

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

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 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

26/02/1426 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR STEVE MARTIN

View Document

30/08/1330 August 2013 SAIL ADDRESS CREATED

View Document

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN CONNOLLY

View Document

30/08/1330 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/06/1310 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/137 June 2013 CHANGE PERSON AS SECRETARY

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 07/06/2013

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED MERLIN ELITE LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY DANIELLE THOMPSON

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT UNITED KINGDOM

View Document

07/02/137 February 2013 SECRETARY APPOINTED MR JAMES HEWITT

View Document

07/02/137 February 2013 DIRECTOR APPOINTED LISA THOMAS

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

24/01/1324 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

24/01/1324 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1324 January 2013 ADOPT ARTICLES 17/01/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MRS DANIELLE LISA THOMPSON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES GOOD

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES BAXENDALE

View Document

01/09/101 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN MARY CONNOLLY / 15/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIAN CONNOLLY / 01/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MISS SIAN MARY CONNOLLY

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR GILES BAXENDALE

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL GRAHAM LOGGED FORM

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MR JAMES GOOD

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GRAHAM

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 250 CITY ROAD LONDON EC1V 2QQ

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 01/08/2008

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 £ NC 1000/1380 04/04/05

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 04/04/05

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

10/09/0310 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED MERLIN ALLIANCE LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED MERLIN SPORT LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 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