Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&C SAATCHI (UK) LIMITED
Company Information for

M&C SAATCHI (UK) LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
03003693
Private Limited Company
Active

Company Overview

About M&c Saatchi (uk) Ltd
M&C SAATCHI (UK) LIMITED was founded on 1994-12-20 and has its registered office in London. The organisation's status is listed as "Active". M&c Saatchi (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M&C SAATCHI (UK) LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Previous Names
M & C SAATCHI LIMITED07/06/2004
Filing Information
Company Number 03003693
Company ID Number 03003693
Date formed 1994-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 20:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&C SAATCHI (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&C SAATCHI (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL TERRY HEWITT
Company Secretary 2010-03-18
SIMON CHARLES HEDLEY DICKETTS
Director 1995-06-25
TIMOTHY DAVID DUFFY
Director 2003-11-19
JAMES NEIL TERRY HEWITT
Director 2014-04-16
DAVID KERSHAW
Director 1995-06-21
MORAY ALEXANDER STEWART MACLENNAN
Director 1996-06-26
WILLIAM MORTIMER MUIRHEAD
Director 1995-06-21
MAURICE NATHAN SAATCHI
Director 1995-01-10
JEREMY THEODORSON SINCLAIR
Director 1995-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LOWTHER
Director 1995-06-25 2016-01-02
JEREMY CLIVE WALES
Company Secretary 1995-09-06 2010-03-18
NICHOLAS RICHARD HURRELL
Director 1995-06-25 2006-10-10
MICHAEL KAYE
Director 1995-06-21 2003-04-30
TIMOTHY DUFFY
Director 1996-08-28 1997-04-04
JOSEPHINE SAATCHI
Company Secretary 1995-01-10 1995-09-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-20 1995-01-10
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-20 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID DUFFY RE WORLDWIDE LTD Director 2016-11-29 CURRENT 2016-11-29 Active
TIMOTHY DAVID DUFFY NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
TIMOTHY DAVID DUFFY FREE WORD Director 2012-10-16 CURRENT 2008-09-08 Liquidation
TIMOTHY DAVID DUFFY M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
TIMOTHY DAVID DUFFY THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
TIMOTHY DAVID DUFFY M&C SAATCHI BRAND LICENSING LIMITED Director 2009-08-27 CURRENT 2009-07-29 Dissolved 2016-08-16
TIMOTHY DAVID DUFFY PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT SAATCHINVEST LTD Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
DAVID KERSHAW M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
DAVID KERSHAW CLEAR IDEAS LIMITED Director 2007-07-02 CURRENT 2002-09-06 Active
DAVID KERSHAW M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
DAVID KERSHAW M&C SAATCHI TALK LIMITED Director 2001-07-18 CURRENT 2001-06-22 Active
DAVID KERSHAW LIDA LIMITED Director 2000-07-05 CURRENT 1999-10-18 Active
DAVID KERSHAW M&C SAATCHI EXPORT LIMITED Director 2000-06-28 CURRENT 2000-02-01 Active
DAVID KERSHAW M&C SAATCHI WMH LIMITED Director 1997-11-12 CURRENT 1997-10-24 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI MARKETING ARTS LIMITED Director 1997-04-29 CURRENT 1997-04-22 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 1997-01-17 CURRENT 1997-01-17 Active
DAVID KERSHAW M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
MORAY ALEXANDER STEWART MACLENNAN RE WORLDWIDE LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MIDDLE EAST HOLDCO LIMITED Director 2015-01-30 CURRENT 2015-01-05 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI RUSSIA LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
MORAY ALEXANDER STEWART MACLENNAN AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
MORAY ALEXANDER STEWART MACLENNAN PROVENANCE COMMUNICATIONS LIMITED Director 2005-12-12 CURRENT 2005-11-21 Dissolved 2016-08-16
MORAY ALEXANDER STEWART MACLENNAN INFLUENCE COMMUNICATIONS LIMITED Director 2003-11-05 CURRENT 2003-10-01 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN LIDA LIMITED Director 2001-04-04 CURRENT 1999-10-18 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EXPORT LIMITED Director 2000-02-01 CURRENT 2000-02-01 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI WMH LIMITED Director 1999-07-06 CURRENT 1997-10-24 Active - Proposal to Strike off
WILLIAM MORTIMER MUIRHEAD SECOND HOME LTD Director 2014-03-27 CURRENT 2013-10-18 Active
WILLIAM MORTIMER MUIRHEAD CYBERCLEAN LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
WILLIAM MORTIMER MUIRHEAD AUSTRALIA DAY FOUNDATION LIMITED Director 2007-05-08 CURRENT 2003-12-05 Active
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
MAURICE NATHAN SAATCHI NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
MAURICE NATHAN SAATCHI M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
MAURICE NATHAN SAATCHI M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
MAURICE NATHAN SAATCHI M&C SAATCHI WORLDWIDE LIMITED Director 1995-01-10 CURRENT 1994-12-09 Active
JEREMY THEODORSON SINCLAIR YOSSARIAN LIVES LTD. Director 2014-07-30 CURRENT 2011-09-19 Active - Proposal to Strike off
JEREMY THEODORSON SINCLAIR 16 AUGUST 77 LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JEREMY THEODORSON SINCLAIR M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI INTERNATIONAL HOLDINGS B.V. Director 2003-01-27 CURRENT 2002-12-01 Active
JEREMY THEODORSON SINCLAIR INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 1999-10-14 CURRENT 1975-08-08 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI INTERNATIONAL LIMITED Director 1997-05-23 CURRENT 1997-05-23 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-15DIRECTOR APPOINTED MR ZAID ANMAR AL-QASSAB
2024-06-15APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030036930013
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 030036930014
2024-02-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-26DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-09-04DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-05-13TM02Termination of appointment of Maneck Minoo Kalifa on 2022-05-13
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030036930012
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030036930013
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HEDLEY DICKETTS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORTIMER MUIRHEAD
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THEODORSON SINCLAIR
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030036930010
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030036930012
2020-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030036930011
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE NATHAN SAATCHI
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-28RES12Resolution of varying share rights or name
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15AP03Appointment of Mr Maneck Minoo Kalifa as company secretary on 2019-03-29
2019-04-15TM02Termination of appointment of James Neil Terry Hewitt on 2019-03-29
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1236.88
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOWTHER
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1236.88
2016-05-16AR0116/05/16 FULL LIST
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030036930011
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030036930010
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1236.88
2015-06-05AR0116/05/15 FULL LIST
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030036930009
2014-09-23MISCSECTION 519 CA 2006
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05AP01DIRECTOR APPOINTED JAMES NEIL TERRY HEWITT
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1236.88
2014-05-16AR0116/05/14 FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT
2014-01-03AR0120/12/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0120/12/12 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22SH0119/01/12 STATEMENT OF CAPITAL GBP 1236.98
2012-02-07RES01ADOPT ARTICLES 19/01/2012
2012-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-04AR0120/12/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0120/12/10 FULL LIST
2011-01-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP03SECRETARY APPOINTED MR JAMES NEIL TERRY HEWITT
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WALES
2010-03-09AR0120/12/09 FULL LIST
2010-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORSEN SINCLAIR / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MAURICE SAATCHI / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER MUIRHEAD / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUFFY / 20/12/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HEDLEY DICKETTS / 20/12/2009
2009-07-13123NC INC ALREADY ADJUSTED 29/06/09
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13RES04GBP NC 1000/1051.88 29/06/2009
2009-07-1388(2)AD 29/06/09 GBP SI 1297@0.01=12.97 GBP SI 1@0.1=0.1 GBP IC 1013.91/1026.98
2009-07-1388(2)AD 29/06/09 GBP SI 3891@0.01=38.91 GBP IC 975/1013.91
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-10RES01ALTER ARTICLES 21/08/2007
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-07CERTNMCOMPANY NAME CHANGED M & C SAATCHI LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-01-08AUDAUDITOR'S RESIGNATION
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&C SAATCHI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding RBS INVOICE FINANCE LIMITED
2015-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF SECURITIES 2007-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED PROVIDING FOR CASH DEPOSIT 1997-02-28 Satisfied HOWARD DE WALDEN ESTATES LIMITED
SUPPLEMENTAL DEED 1996-02-19 Satisfied HOWARD DE WALDEN ESTATES LIMITED
MORTGAGE DEBENTURE 1995-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1995-05-10 Satisfied HATZONE LIMITED
A GUARANTEE AND DEBENTURE 1995-02-01 Satisfied HOBBYPHOTO LIMITED
Intangible Assets
Patents
We have not found any records of M&C SAATCHI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI (UK) LIMITED
Trademarks
We have not found any records of M&C SAATCHI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as M&C SAATCHI (UK) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&C SAATCHI (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&C SAATCHI (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.