Active - Proposal to Strike off
Company Information for M&C SAATCHI MARKETING ARTS LIMITED
36 Golden Square, London, W1F 9EE,
|
Company Registration Number
03357727
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
M&C SAATCHI MARKETING ARTS LIMITED | ||
Legal Registered Office | ||
36 Golden Square London W1F 9EE Other companies in W1F | ||
Previous Names | ||
|
Company Number | 03357727 | |
---|---|---|
Company ID Number | 03357727 | |
Date formed | 1997-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-20 08:31:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID KERSHAW |
||
JUDY GRAHAME |
||
DAVID KERSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY THEODORSON SINCLAIR |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&C SAATCHI GERMAN HOLDINGS LIMITED | Director | 2007-11-22 | CURRENT | 2007-04-25 | Active | |
CLEAR IDEAS LIMITED | Director | 2007-07-02 | CURRENT | 2002-09-06 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2006-12-21 | CURRENT | 2006-10-31 | Active | |
M&C SAATCHI TALK LIMITED | Director | 2001-07-18 | CURRENT | 2001-06-22 | Active | |
LIDA LIMITED | Director | 2000-07-05 | CURRENT | 1999-10-18 | Active | |
M&C SAATCHI EXPORT LIMITED | Director | 2000-06-28 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI WMH LIMITED | Director | 1997-11-12 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 1997-01-17 | CURRENT | 1997-01-17 | Active | |
M&C SAATCHI WORLDWIDE LIMITED | Director | 1995-06-21 | CURRENT | 1994-12-09 | Active | |
M&C SAATCHI (UK) LIMITED | Director | 1995-06-21 | CURRENT | 1994-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN | ||
DIRECTOR APPOINTED MR BRUCE CHARLES MARSON | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Company name changed m & c saatchi marketing arts LIMITED\certificate issued on 21/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA | |
CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDY GRAHAME | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMON BLACKSTONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM02 | Termination of appointment of David Kershaw on 2021-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Olswang 90 High Holborn London WC1V 6XX United Kingdom to M&C Saatchi 36 Golden Square London W1F 9EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/04/13 FULL LIST | |
MISC | AUD RES | |
MISC | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY GRAHAME / 22/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE NEW MILLENNIUM AGENCY LIMITE D CERTIFICATE ISSUED ON 03/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
122 | CONVE 18/11/99 | |
88(2)R | AD 18/11/99--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 | |
363s | RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ELMLIN LIMITED CERTIFICATE ISSUED ON 08/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as M&C SAATCHI MARKETING ARTS LIMITED are:
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. |