M&C SAATCHI PR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/10/243 October 2024 Audit exemption subsidiary 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

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no 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

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

13/03/2413 March 2024 Satisfaction of charge 072804640002 in full

View Document

26/09/2326 September 2023 Termination of appointment of Steve Martin as a director on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-26

View Document

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

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

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 Mickey 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 1 in full

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOLLY HOOPER ALDRIDGE

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 SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED 07280464 LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MICKEY KALIFA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES HEWITT

View Document

17/06/1917 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/06/1917 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

17/06/1917 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

17/06/1917 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED M&C SAATCHI PR CERTIFICATE ISSUED ON 31/05/19

View Document

31/05/1931 May 2019 COMPANY RESTORED ON 31/05/2019

View Document

05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/09/1821 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/08/1714 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 10/12/16

View Document

14/08/1714 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 10/12/16

View Document

14/08/1714 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 10/12/16

View Document

14/08/1714 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 10/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI WORLDWIDE LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

09/02/179 February 2017 CURREXT FROM 10/12/2017 TO 31/12/2017

View Document

28/07/1628 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 10/12/15

View Document

28/07/1628 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 10/12/15

View Document

28/07/1628 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 10/12/15

View Document

28/07/1628 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 10/12/15

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

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL TERRY HEWITT / 01/01/2016

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 10/12/14

View Document

12/06/1512 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

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 10/12/13

View Document

13/06/1413 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

18/06/1318 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 10/12/12

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

19/07/1219 July 2012 DIRECTOR APPOINTED MOLLY HOOPER ALDRIDGE

View Document

20/06/1220 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 10/12/11

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT

View Document

19/09/1119 September 2011 CURREXT FROM 30/06/2011 TO 10/12/2011

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1123 June 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 SECRETARY APPOINTED JAMES NEIL TERRY HEWITT

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED STEVE MARTIN

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED CHRIS HIDES

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED NEWINCCO 1005 LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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