M&C SAATCHI NETWORK LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
12/08/2412 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10 |
17/07/2417 July 2024 | Termination of appointment of Bruce Charles Marson as a director on 2024-07-10 |
27/06/2427 June 2024 | |
27/06/2427 June 2024 | |
27/06/2427 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 078446570002 in full |
13/03/2413 March 2024 | Satisfaction of charge 1 in full |
08/03/248 March 2024 | Registration of charge 078446570003, created on 2024-03-07 |
23/12/2323 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
04/10/234 October 2023 | Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2023-09-30 |
04/10/234 October 2023 | Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30 |
17/07/2317 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Certificate of change of name |
07/06/237 June 2023 | |
07/06/237 June 2023 | |
07/06/237 June 2023 | |
13/01/2313 January 2023 | Second filing of Confirmation Statement dated 2021-11-11 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-11 with updates |
21/12/2221 December 2022 | Appointment of Mr Bruce Charles Marson as a director on 2022-12-01 |
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 director on 2022-05-13 |
13/01/2213 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-11 with updates |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | |
11/11/1411 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
23/09/1423 September 2014 | SECTION 519 CA 2006 |
23/09/1423 September 2014 | SECTION 519 CA 2006 |
12/06/1412 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
20/11/1320 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/07/1331 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/07/1326 July 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
14/02/1314 February 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 36 GOLDEN SQUARE LONDON |
10/09/1210 September 2012 | AUD RES |
06/09/126 September 2012 | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 |
07/02/127 February 2012 | ALLOTMENT OF SHARES 19/01/2012 |
25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/1111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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