M&C SAATCHI WMH LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Andrew Simon Blackstone as a secretary on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-22

View Document

07/09/237 September 2023 All of the property or undertaking no longer forms part of charge 2

View Document

07/09/237 September 2023 All of the property or undertaking no longer forms part of charge 1

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

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

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

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECTION 519 CA 2006

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL TERRY / 06/01/2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY COLIN MAYOR

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGIADIS

View Document

04/02/144 February 2014 SECRETARY APPOINTED ANDREW SIMON BLACKSTONE

View Document

04/02/144 February 2014 DIRECTOR APPOINTED JAMES NEIL TERRY

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
MIDDLESEX HOUSE 34-42 CLEVELAND STREET
LONDON
W1T 4JE

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED WALKER MEDIA HOLDINGS LIMITED
CERTIFICATE ISSUED ON 22/01/14

View Document

14/01/1414 January 2014 CHANGE OF NAME 27/11/2013

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

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

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON WIT 4JE

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GEORGIADIS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN MAYOR / 12/11/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0828 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0828 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0828 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/0424 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SHARES AGREEMENT OTC

View Document

13/08/0413 August 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

09/12/979 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/11/97

View Document

09/12/979 December 1997 RE DESIGNATED 12/11/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: G OFFICE CHANGED 09/12/97 50 VICTORIA STREET 6TH FLOOR WINDSOR HOUSE LONDON SW1H 0NW

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

09/12/979 December 1997 CONVE 12/11/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 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