M&C SAATCHI TALK LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

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

View Document

17/07/2417 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with updates

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

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

20/05/2420 May 2024 Termination of appointment of Ryan James Woor as a director on 2024-05-17

View Document

28/04/2428 April 2024 Cessation of Jane Boardman as a person with significant control on 2024-03-26

View Document

28/04/2428 April 2024 Termination of appointment of Jane Boardman as a director on 2024-03-25

View Document

28/04/2428 April 2024 Cessation of Stephen Ferns as a person with significant control on 2024-03-22

View Document

28/04/2428 April 2024 Appointment of Mr Bruce Charles Marson as a director on 2024-03-26

View Document

13/03/2413 March 2024 Satisfaction of charge 042392400002 in full

View Document

06/11/236 November 2023 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-10-11

View Document

09/10/239 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 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 Maneck Minoo Kalifa as a secretary on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director 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

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

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

23/06/2123 June 2021 Satisfaction of charge 042392400001 in full

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 3-5 RATHBONE PLACE LONDON W1T 1HJ

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ALTER ARTICLES 02/04/2020

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042392400001

View Document

05/03/205 March 2020 COMPANY NAME CHANGED TALK PR LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / M&C SAATCHI WORLDWIDE LIMITED / 06/04/2019

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BOARDMAN

View Document

30/07/1930 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/07/1930 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

30/07/1930 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/07/1925 July 2019 CESSATION OF M&C SAATCHI PLC AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI WORLDWIDE LIMITED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, 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, DIRECTOR JAMES HEWITT

View Document

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

View Document

23/08/1823 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR TANYA HUGHES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&C SAATCHI PLC

View Document

26/05/1726 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/05/1710 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/05/1710 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

14/09/1614 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/08/1617 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/08/1617 August 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 SECTION 519

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

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

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

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

View Document

02/09/102 September 2010 DIRECTOR APPOINTED RYAN WOOR

View Document

02/09/102 September 2010 DIRECTOR APPOINTED TANYA KATHLEEN HUGHES

View Document

25/08/1025 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR MORAY MACLENNAN

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

25/08/1025 August 2010 CONSOLIDATION 30/06/10

View Document

25/08/1025 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 36 GOLDEN SQUARE LONDON W1F 9EE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 22/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/06/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 07/01/2009

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR JENNY SWIFT

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE

View Document

10/04/0810 April 2008 ALTER ARTICLES 18/08/2007

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDIA CROW

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 CONVE 01/10/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

15/11/0115 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED NEWINCCO 61 LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

22/06/0122 June 2001 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