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

M&C SAATCHI TALK LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
04239240
Private Limited Company
Active

Company Overview

About M&c Saatchi Talk Ltd
M&C SAATCHI TALK LIMITED was founded on 2001-06-22 and has its registered office in London. The organisation's status is listed as "Active". M&c Saatchi Talk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M&C SAATCHI TALK LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1T
 
Previous Names
TALK PR LIMITED05/03/2020
Filing Information
Company Number 04239240
Company ID Number 04239240
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:43:11
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 TALK 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 TALK LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL TERRY HEWITT
Company Secretary 2006-02-13
JANE BOARDMAN
Director 2001-07-18
JAMES NEIL TERRY HEWITT
Director 2006-02-13
DAVID KERSHAW
Director 2001-07-18
RYAN JAMES WOOR
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA KATHLEEN HUGHES
Director 2010-06-30 2017-04-28
MORAY ALEXANDER STEWART MACLENNAN
Director 2001-07-18 2010-06-30
JENNY SWIFT
Director 2002-01-10 2009-03-05
CLAUDIA CROW
Director 2002-01-10 2007-10-19
JEREMY CLIVE WALES
Company Secretary 2001-07-18 2006-02-13
NICHOLAS RICHARD HURRELL
Director 2001-07-18 2006-02-13
JEREMY CLIVE WALES
Director 2001-07-18 2006-02-13
OLSWANG COSEC LIMITED
Company Secretary 2001-06-22 2001-07-18
OLSWANG DIRECTORS 1 LIMITED
Director 2001-06-22 2001-07-18
OLSWANG DIRECTORS 2 LIMITED
Director 2001-06-22 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Company Secretary 2009-08-27 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Company Secretary 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Company Secretary 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Company Secretary 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Company Secretary 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Company Secretary 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Company Secretary 2005-12-12 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Company Secretary 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
JANE BOARDMAN TALK STORE PR LIMITED Director 2011-01-17 CURRENT 2010-12-15 Dissolved 2018-01-09
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 M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
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 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 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
DAVID KERSHAW M&C SAATCHI (UK) LIMITED Director 1995-06-21 CURRENT 1994-12-20 Active
RYAN JAMES WOOR TALK TECH PR LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2018-01-09

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
2024-05-20APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES WOOR
2024-04-28CESSATION OF JANE BOARDMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-28CESSATION OF STEPHEN FERNS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-28APPOINTMENT TERMINATED, DIRECTOR JANE BOARDMAN
2024-04-28DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042392400002
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO 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
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO 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
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-05-13TM02Termination of appointment of Maneck Minoo Kalifa on 2022-05-13
2022-04-28DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-04-28AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
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
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042392400001
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042392400002
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
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FERNS
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 3-5 Rathbone Place London W1T 1HJ
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042392400001
2020-03-05RES15CHANGE OF COMPANY NAME 05/03/20
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BOARDMAN
2020-02-27PSC05Change of details for M&C Saatchi Worldwide Limited as a person with significant control on 2019-04-06
2019-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-25PSC02Notification of M&C Saatchi Worldwide Limited as a person with significant control on 2019-04-06
2019-07-25PSC07CESSATION OF M&C SAATCHI PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15TM02Termination of appointment of James Neil Terry Hewitt on 2019-03-29
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2019-04-15AP03Appointment of Mr Maneck Minoo Kalifa as company secretary on 2019-03-29
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-03PSC02Notification of M&C Saatchi Plc as a person with significant control on 2016-04-06
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TANYA KATHLEEN HUGHES
2017-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-24AR0122/06/16 FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0122/06/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22MISCSECTION 519
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0122/06/14 FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-08AR0122/06/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0122/06/12 FULL LIST
2011-08-10AR0122/06/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AP01DIRECTOR APPOINTED TANYA KATHLEEN HUGHES
2010-09-02AP01DIRECTOR APPOINTED RYAN WOOR
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MORAY MACLENNAN
2010-08-25SH02CONSOLIDATION 30/06/10
2010-08-25MEM/ARTSARTICLES OF ASSOCIATION
2010-08-25RES13EQUITY SERURITIES TO BE ALLOTED 30/06/2010
2010-08-25RES12VARYING SHARE RIGHTS AND NAMES
2010-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-25SH0130/06/10 STATEMENT OF CAPITAL GBP 1000
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 36 GOLDEN SQUARE LONDON W1F 9EE
2010-06-28AR0122/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 22/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 22/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 22/06/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 22/06/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-13123NC INC ALREADY ADJUSTED 29/06/09
2009-07-13RES01ADOPT ARTICLES 29/06/2009
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1388(2)AD 29/06/09 GBP SI 320@0.1=32 GBP IC 960/992
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 07/01/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR JENNY SWIFT
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 36 GOLDEN SQUARE LONDON W1R 4EE
2008-04-10RES01ALTER ARTICLES 18/08/2007
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA CROW
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-08-22363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-02-03363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI TALK 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 TALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of M&C SAATCHI TALK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of M&C SAATCHI TALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI TALK LIMITED
Trademarks
We have not found any records of M&C SAATCHI TALK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI TALK 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 (70210 - Public relations and communications activities) as M&C SAATCHI TALK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI TALK 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.
Import/Export of Goods
Goods imported/exported by M&C SAATCHI TALK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-10-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-06-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-06-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-03-0091019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)
2014-10-0133030010Perfumes (excl. aftershave lotions and personal deodorants)
2014-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-08-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2013-06-0170109091Carboys, bottles, flasks, jars, pots, phials and other containers, of colourless glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers)
2012-03-0133051000Shampoos

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&C SAATCHI TALK 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 TALK 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.