M&C SAATCHI MOBILE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of James Hilton as a director on 2025-06-30

View Document

22/06/2522 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

29/07/2429 July 2024 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

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

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with updates

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 054376610002 in full

View Document

08/03/248 March 2024 Registration of charge 054376610003, created on 2024-03-07

View Document

29/10/2329 October 2023 Appointment of Mr Kabeer Chaudhary as a director on 2023-10-29

View Document

27/10/2327 October 2023 Appointment of Mr Andrew Simon Blackstone as a director on 2023-10-27

View Document

10/10/2310 October 2023 Termination of appointment of Andrew Simon Blackstone as a secretary on 2023-10-10

View Document

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

View Document

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

View Document

04/09/234 September 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-04

View Document

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

31/10/2231 October 2022 Termination of appointment of Timothy David Duffy as a director on 2022-10-31

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

18/05/2218 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

13/01/2213 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 054376610001 in full

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

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, SECRETARY JAMES HEWITT

View Document

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

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/12/1821 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/12/1821 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

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 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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

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

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI WORLDWIDE LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 ADOPT ARTICLES 27/07/2016

View Document

25/11/1625 November 2016 23/08/16 STATEMENT OF CAPITAL GBP 2.35

View Document

31/10/1631 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

31/10/1631 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

31/10/1631 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

01/08/161 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

01/08/161 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: C/O OLSWANG 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

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

View Document

26/06/1526 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART / 10/06/2014

View Document

20/06/1420 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 ADOPT ARTICLES 25/06/2013

View Document

10/06/1310 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR DUSAN HAMLIN

View Document

18/02/1318 February 2013 SEXCTION 519

View Document

08/01/138 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 1.60

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 SAIL ADDRESS CREATED

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 18/03/2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 16/03/2012

View Document

11/04/1211 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMICK

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 COMPANY NAME CHANGED INSIDE LTD CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MORAY ALEXANDER STEWART

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1014 July 2010 SUBDIVISION 16/06/2010

View Document

14/07/1014 July 2010 ADOPT ARTICLES 16/06/2010

View Document

22/06/1022 June 2010 SUB-DIVISION 16/06/10

View Document

22/06/1022 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1022 June 2010 SECRETARY APPOINTED JOHN IAN MCCORMICK

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED LORD MAURICE SAATCHI

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED TIM DUFFY

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC ANTHONY

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 01/10/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 10 CHURCH STREET WILLINGHAM CB4 5HT

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: C/O ASHCROFT ANTHONY LIMITED, THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DSF GROUP LIMITED


  • 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