Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&C SAATCHI MARKETING ARTS LIMITED
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 Overview

About M&c Saatchi Marketing Arts Ltd
M&C SAATCHI MARKETING ARTS LIMITED was founded on 1997-04-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". M&c Saatchi Marketing Arts 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 MARKETING ARTS LIMITED
 
Legal Registered Office
36 Golden Square
London
W1F 9EE
Other companies in W1F
 
Previous Names
M & C SAATCHI MARKETING ARTS LIMITED21/06/2023
Filing Information
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 GB744011765  
Last Datalog update: 2023-12-20 08:31:33
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 MARKETING ARTS 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 MARKETING ARTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID KERSHAW
Company Secretary 1997-04-29
JUDY GRAHAME
Director 1999-11-18
DAVID KERSHAW
Director 1997-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY THEODORSON SINCLAIR
Director 1997-04-29 1999-11-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-22 1997-04-29
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-22 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
DAVID KERSHAW M&C SAATCHI (UK) LIMITED Director 1995-06-21 CURRENT 1994-12-20 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-09-22APPOINTMENT 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
2023-06-21Company name changed m & c saatchi marketing arts LIMITED\certificate issued on 21/06/23
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-04-27CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
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
2021-06-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDY GRAHAME
2021-06-15AP01DIRECTOR APPOINTED MR ANDREW SIMON BLACKSTONE
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11TM02Termination of appointment of David Kershaw on 2021-01-01
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-10-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2018-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, 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
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-26AD02Register 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
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-09-22MISCSection 519
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0122/04/13 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
2012-04-27AR0122/04/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0122/04/11 FULL LIST
2011-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-16AD02SAIL ADDRESS CREATED
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0122/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY GRAHAME / 22/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/04/2010
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-08-22363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-07363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363aRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-31RES12VARYING SHARE RIGHTS AND NAMES
2001-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363aRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-06-15363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-02-02CERTNMCOMPANY NAME CHANGED THE NEW MILLENNIUM AGENCY LIMITE D CERTIFICATE ISSUED ON 03/02/00
1999-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-12-06122CONVE 18/11/99
1999-12-0588(2)RAD 18/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-12-03288bDIRECTOR RESIGNED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-05-06363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-09-18225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1998-06-10363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-21288bSECRETARY RESIGNED
1997-05-21288aNEW DIRECTOR APPOINTED
1997-05-21288bDIRECTOR RESIGNED
1997-05-07CERTNMCOMPANY NAME CHANGED ELMLIN LIMITED CERTIFICATE ISSUED ON 08/05/97
1997-05-02287REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARKETING ARTS 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 MARKETING ARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&C SAATCHI MARKETING ARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of M&C SAATCHI MARKETING ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI MARKETING ARTS LIMITED
Trademarks
We have not found any records of M&C SAATCHI MARKETING ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI MARKETING ARTS 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 MARKETING ARTS 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 MARKETING ARTS 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 MARKETING ARTS 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 MARKETING ARTS 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.