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

M&C SAATCHI MOBILE LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
05437661
Private Limited Company
Active

Company Overview

About M&c Saatchi Mobile Ltd
M&C SAATCHI MOBILE LIMITED was founded on 2005-04-27 and has its registered office in London. The organisation's status is listed as "Active". M&c Saatchi Mobile 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 MOBILE LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Previous Names
INSIDE LTD08/10/2010
Filing Information
Company Number 05437661
Company ID Number 05437661
Date formed 2005-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:43:10
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 MOBILE 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.
Companies with same name M&C SAATCHI MOBILE LIMITED
The following companies were found which have the same name as M&C SAATCHI MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED 36 GOLDEN SQUARE LONDON W1F 9EE Dissolved Company formed on the 2013-02-04
M&C SAATCHI MOBILE ASIA PACIFIC PTE. LTD. MOHAMED SULTAN ROAD Singapore 238999 Active Company formed on the 2014-04-10
M&C SAATCHI MOBILE LIMITED Singapore Active Company formed on the 2015-07-24

Company Officers of M&C SAATCHI MOBILE LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL TERRY HEWITT
Company Secretary 2011-11-21
TIMOTHY DAVID DUFFY
Director 2010-06-16
JAMES NEIL TERRY HEWITT
Director 2015-07-01
JAMES HILTON
Director 2005-10-25
MORAY ALEXANDER STEWART MACLENNAN
Director 2010-06-16
MAURICE NATHAN SAATCHI
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DUSAN ALEXANDER HAMLIN
Director 2006-06-27 2012-11-07
JOHN IAN MCCORMICK
Company Secretary 2010-06-16 2011-11-18
DOMINIC ANTHONY
Company Secretary 2006-06-27 2010-06-16
DUSAN HAMLIN
Company Secretary 2005-10-25 2006-06-27
NOMINEE SECRETARY LTD
Nominated Secretary 2005-04-27 2005-10-25
NOMINEE DIRECTOR LTD
Nominated Director 2005-04-27 2005-10-25

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 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
TIMOTHY DAVID DUFFY M&C SAATCHI (UK) LIMITED Director 2003-11-19 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 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 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
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 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
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI (UK) LIMITED Director 1996-06-26 CURRENT 1994-12-20 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 WORLDWIDE LIMITED Director 1995-01-10 CURRENT 1994-12-09 Active
MAURICE NATHAN SAATCHI M&C SAATCHI (UK) LIMITED Director 1995-01-10 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054376610002
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 054376610003
2023-10-10Termination of appointment of Andrew Simon Blackstone on 2023-10-10
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-10-04DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE
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 10/06/23, WITH UPDATES
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
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 054376610001
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054376610002
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054376610001
2020-04-30TM02Termination of appointment of Maneck Minoo Kalifa on 2020-02-13
2020-04-30AP03Appointment of Andrew Simon Blackstone as company secretary on 2020-02-13
2020-02-27PSC05Change of details for M&C Saatchi Worldwide Limited as a person with significant control on 2017-09-29
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE NATHAN SAATCHI
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/19, 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
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 2.91
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-29PSC02Notification of M&C Saatchi Worldwide Limited as a person with significant control on 2016-09-16
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2.35
2016-11-25SH0123/08/16 STATEMENT OF CAPITAL GBP 2.35
2016-11-25RES12Resolution of varying share rights or name
2016-11-25RES01ADOPT ARTICLES 27/07/2016
2016-11-17SH08Change of share class name or designation
2016-11-17SH10Particulars of variation of rights attached to shares
2016-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1.6
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-13AD02Register 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
2016-01-29AP01DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1.6
2015-06-26AR0110/06/15 FULL LIST
2014-09-23MISCSECTION 519 CA 2006
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1.6
2014-06-20AR0110/06/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART / 10/06/2014
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-15RES01ADOPT ARTICLES 25/06/2013
2013-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-10AR0110/06/13 FULL LIST
2013-06-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0117/03/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN HAMLIN
2013-02-18MISCSEXCTION 519
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-02SH0602/01/13 STATEMENT OF CAPITAL GBP 1.60
2013-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0117/03/12 FULL LIST
2012-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-04-11AD02SAIL ADDRESS CREATED
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 16/03/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 18/03/2011
2011-11-21AP03SECRETARY APPOINTED MR JAMES NEIL TERRY HEWITT
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMICK
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0117/03/11 FULL LIST
2010-10-08RES15CHANGE OF NAME 04/10/2010
2010-10-08CERTNMCOMPANY NAME CHANGED INSIDE LTD CERTIFICATE ISSUED ON 08/10/10
2010-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12AP01DIRECTOR APPOINTED MORAY ALEXANDER STEWART
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14RES01ADOPT ARTICLES 16/06/2010
2010-07-14RES13SUBDIVISION 16/06/2010
2010-06-22AP03SECRETARY APPOINTED JOHN IAN MCCORMICK
2010-06-22AP01DIRECTOR APPOINTED TIM DUFFY
2010-06-22AP01DIRECTOR APPOINTED LORD MAURICE SAATCHI
2010-06-22SH02SUB-DIVISION 16/06/10
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC ANTHONY
2010-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-18AR0117/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 01/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY / 01/10/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF
2008-04-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-10128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 10 CHURCH STREET WILLINGHAM CB4 5HT
2006-10-11288bSECRETARY RESIGNED
2006-10-11363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: C/O ASHCROFT ANTHONY LIMITED, THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF
2006-10-10GAZ1FIRST GAZETTE
2006-07-10225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-10-10
Fines / Sanctions
No fines or sanctions have been issued against M&C SAATCHI MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of M&C SAATCHI MOBILE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of M&C SAATCHI MOBILE LIMITED registering or being granted any patents
Domain Names

M&C SAATCHI MOBILE LIMITED owns 9 domain names.

ipadadvertising.co.uk   ipadagency.co.uk   ipadappagency.co.uk   ipadappcompanies.co.uk   ipadapplicationdesign.co.uk   ipadappmarketing.co.uk   ipad-application.co.uk   goalrun.co.uk   insidemobile.co.uk  

Trademarks
We have not found any records of M&C SAATCHI MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI MOBILE 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 MOBILE 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ordnance Survey Mapping software development services 2013/11/11

Mapping software development services. Further to the development of OSMapFinder™, Ordnance Survey is looking to extend its mobile application development and support capabilities further.

Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI MOBILE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM&C SAATCHI MOBILE LIMITEDEvent Date2006-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&C SAATCHI MOBILE 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 MOBILE 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.