Company Information for M&C SAATCHI MOBILE LIMITED
36 GOLDEN SQUARE, LONDON, W1F 9EE,
|
Company Registration Number
05437661
Private Limited Company
Active |
Company Name | ||
---|---|---|
M&C SAATCHI MOBILE LIMITED | ||
Legal Registered Office | ||
36 GOLDEN SQUARE LONDON W1F 9EE Other companies in W1F | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES NEIL TERRY HEWITT |
||
TIMOTHY DAVID DUFFY |
||
JAMES NEIL TERRY HEWITT |
||
JAMES HILTON |
||
MORAY ALEXANDER STEWART MACLENNAN |
||
MAURICE NATHAN SAATCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUSAN ALEXANDER HAMLIN |
Director | ||
JOHN IAN MCCORMICK |
Company Secretary | ||
DOMINIC ANTHONY |
Company Secretary | ||
DUSAN HAMLIN |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RE WORLDWIDE LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
NEWINCCO 1239 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-16 | Dissolved 2014-12-23 | |
FREE WORD | Director | 2012-10-16 | CURRENT | 2008-09-08 | Liquidation | |
THE SOURCE (LONDON) LIMITED | Director | 2010-03-31 | CURRENT | 2010-01-29 | Active | |
M&C SAATCHI BRAND LICENSING LIMITED | Director | 2009-08-27 | CURRENT | 2009-07-29 | Dissolved 2016-08-16 | |
PLAY LONDON LIMITED | Director | 2005-05-31 | CURRENT | 2004-09-03 | Dissolved 2016-08-16 | |
M&C SAATCHI (UK) LIMITED | Director | 2003-11-19 | CURRENT | 1994-12-20 | Active | |
HUMAN DIGITAL LIMITED | Director | 2015-10-15 | CURRENT | 2011-01-31 | Active | |
M&C SAATCHI SHOP LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
M&C SAATCHI ACCELERATOR LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
LEAN MEAN FIGHTING MACHINE LTD | Director | 2014-04-17 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
M&C SAATCHI (UK) LIMITED | Director | 2014-04-16 | CURRENT | 1994-12-20 | Active | |
SPARK FOUNDRY LIMITED | Director | 2013-11-27 | CURRENT | 1997-10-24 | Active | |
NEWINCCO 1239 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-16 | Dissolved 2014-12-23 | |
M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-04 | Dissolved 2015-05-12 | |
M&C SAATCHI MERLIN LIMITED | Director | 2013-01-17 | CURRENT | 1997-08-20 | Active | |
PROVENANCE COMMUNICATIONS LIMITED | Director | 2012-06-26 | CURRENT | 2005-11-21 | Dissolved 2016-08-16 | |
M&C SAATCHI PR LIMITED | Director | 2012-04-27 | CURRENT | 2010-06-10 | Active | |
M&C SAATCHI NETWORK LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
M&C SAATCHI BRAND LICENSING LIMITED | Director | 2011-03-11 | CURRENT | 2009-07-29 | Dissolved 2016-08-16 | |
SAATCHINVEST LTD | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
THE SOURCE (LONDON) LIMITED | Director | 2010-03-31 | CURRENT | 2010-01-29 | Active | |
M&C SAATCHI INTERNATIONAL LIMITED | Director | 2010-03-17 | CURRENT | 1997-05-23 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2010-03-17 | CURRENT | 2006-10-31 | Active | |
CLEAR IDEAS LIMITED | Director | 2010-03-10 | CURRENT | 2002-09-06 | Active | |
AUDIENCE COMMUNICATIONS LIMITED | Director | 2008-05-08 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
LIDA LIMITED | Director | 2006-02-13 | CURRENT | 1999-10-18 | Active | |
INFLUENCE COMMUNICATIONS LIMITED | Director | 2006-02-13 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
M&C SAATCHI EXPORT LIMITED | Director | 2006-02-13 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 2006-02-13 | CURRENT | 1997-01-17 | Active | |
M&C SAATCHI TALK LIMITED | Director | 2006-02-13 | CURRENT | 2001-06-22 | Active | |
PLAY LONDON LIMITED | Director | 2005-05-31 | CURRENT | 2004-09-03 | Dissolved 2016-08-16 | |
RE WORLDWIDE LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
M&C SAATCHI MIDDLE EAST HOLDCO LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-05 | Active | |
M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-04 | Dissolved 2015-05-12 | |
M&C SAATCHI RUSSIA LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
AUDIENCE COMMUNICATIONS LIMITED | Director | 2008-05-08 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
M&C SAATCHI GERMAN HOLDINGS LIMITED | Director | 2007-11-22 | CURRENT | 2007-04-25 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2006-12-21 | CURRENT | 2006-10-31 | Active | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 2006-02-13 | CURRENT | 1997-01-17 | Active | |
PROVENANCE COMMUNICATIONS LIMITED | Director | 2005-12-12 | CURRENT | 2005-11-21 | Dissolved 2016-08-16 | |
INFLUENCE COMMUNICATIONS LIMITED | Director | 2003-11-05 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
LIDA LIMITED | Director | 2001-04-04 | CURRENT | 1999-10-18 | Active | |
M&C SAATCHI EXPORT LIMITED | Director | 2000-02-01 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI WMH LIMITED | Director | 1999-07-06 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
M&C SAATCHI (UK) LIMITED | Director | 1996-06-26 | CURRENT | 1994-12-20 | Active | |
NEWINCCO 1239 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-16 | Dissolved 2014-12-23 | |
M&C SAATCHI NETWORK LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
M&C SAATCHI WORLDWIDE LIMITED | Director | 1995-01-10 | CURRENT | 1994-12-09 | Active | |
M&C SAATCHI (UK) LIMITED | Director | 1995-01-10 | CURRENT | 1994-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054376610002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054376610003 | ||
Termination of appointment of Andrew Simon Blackstone on 2023-10-10 | ||
APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN | ||
DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE | ||
DIRECTOR APPOINTED MR BRUCE CHARLES MARSON | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
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 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054376610001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054376610002 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054376610001 | |
TM02 | Termination of appointment of Maneck Minoo Kalifa on 2020-02-13 | |
AP03 | Appointment of Andrew Simon Blackstone as company secretary on 2020-02-13 | |
PSC05 | Change of details for M&C Saatchi Worldwide Limited as a person with significant control on 2017-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE NATHAN SAATCHI | |
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 10/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA | |
TM02 | Termination of appointment of James Neil Terry Hewitt on 2019-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT | |
AP03 | Appointment of Mr Maneck Minoo Kalifa as company secretary on 2019-03-29 | |
DISS40 | Compulsory strike-off action has been discontinued | |
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 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 2.91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
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 31/12/16 | |
PSC02 | Notification of M&C Saatchi Worldwide Limited as a person with significant control on 2016-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2.35 | |
SH01 | 23/08/16 STATEMENT OF CAPITAL GBP 2.35 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 27/07/2016 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1.6 | |
AR01 | 10/06/16 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 | |
AP01 | DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1.6 | |
AR01 | 10/06/15 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1.6 | |
AR01 | 10/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART / 10/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 25/06/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 10/06/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUSAN HAMLIN | |
MISC | SEXCTION 519 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/01/13 STATEMENT OF CAPITAL GBP 1.60 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 16/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 18/03/2011 | |
AP03 | SECRETARY APPOINTED MR JAMES NEIL TERRY HEWITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 04/10/2010 | |
CERTNM | COMPANY NAME CHANGED INSIDE LTD CERTIFICATE ISSUED ON 08/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MORAY ALEXANDER STEWART | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/06/2010 | |
RES13 | SUBDIVISION 16/06/2010 | |
AP03 | SECRETARY APPOINTED JOHN IAN MCCORMICK | |
AP01 | DIRECTOR APPOINTED TIM DUFFY | |
AP01 | DIRECTOR APPOINTED LORD MAURICE SAATCHI | |
SH02 | SUB-DIVISION 16/06/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC ANTHONY | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUSAN HAMLIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC ANTHONY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 10 CHURCH STREET WILLINGHAM CB4 5HT | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: C/O ASHCROFT ANTHONY LIMITED, THE COTTAGES, GRANGE ROAD DUXFORD CAMBRIDGE CB2 4QF | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
Proposal to Strike Off | 2006-10-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as M&C SAATCHI MOBILE LIMITED are:
Customer | Description | 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. |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M&C SAATCHI MOBILE LIMITED | Event Date | 2006-10-10 |
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. |