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

M&C SAATCHI NETWORK LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
07844657
Private Limited Company
Active

Company Overview

About M&c Saatchi Network Ltd
M&C SAATCHI NETWORK LIMITED was founded on 2011-11-11 and has its registered office in London. The organisation's status is listed as "Active". M&c Saatchi Network 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 NETWORK LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Previous Names
M & C SAATCHI NETWORK LIMITED14/07/2023
Filing Information
Company Number 07844657
Company ID Number 07844657
Date formed 2011-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
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 NETWORK 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 NETWORK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SIMON BLACKSTONE
Company Secretary 2011-11-11
JAMES NEIL TERRY HEWITT
Director 2011-11-11
DAVID KERSHAW
Director 2011-11-11
WILLIAM MORTIMER MUIRHEAD
Director 2011-11-11
MAURICE NATHAN SAATCHI
Director 2011-11-11
JEREMY THEODORSON SINCLAIR
Director 2011-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
WILLIAM MORTIMER MUIRHEAD SECOND HOME LTD Director 2014-03-27 CURRENT 2013-10-18 Active
WILLIAM MORTIMER MUIRHEAD CYBERCLEAN LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
WILLIAM MORTIMER MUIRHEAD AUSTRALIA DAY FOUNDATION LIMITED Director 2007-05-08 CURRENT 2003-12-05 Active
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
WILLIAM MORTIMER MUIRHEAD M&C SAATCHI (UK) LIMITED Director 1995-06-21 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 MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 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
JEREMY THEODORSON SINCLAIR YOSSARIAN LIVES LTD. Director 2014-07-30 CURRENT 2011-09-19 Active - Proposal to Strike off
JEREMY THEODORSON SINCLAIR 16 AUGUST 77 LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
JEREMY THEODORSON SINCLAIR M&C SAATCHI PLC Director 2004-04-28 CURRENT 2004-04-28 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI INTERNATIONAL HOLDINGS B.V. Director 2003-01-27 CURRENT 2002-12-01 Active
JEREMY THEODORSON SINCLAIR INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 1999-10-14 CURRENT 1975-08-08 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI INTERNATIONAL LIMITED Director 1997-05-23 CURRENT 1997-05-23 Active
JEREMY THEODORSON SINCLAIR M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
JEREMY THEODORSON SINCLAIR 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078446570002
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 078446570003
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-10-04DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-14Company name changed m & c saatchi network LIMITED\certificate issued on 14/07/23
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-13RP04CS01
2022-12-29CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-12-21DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2022-12-21AP01DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
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
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
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
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078446570002
2021-04-19AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THEODORSON SINCLAIR
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-24PSC07CESSATION OF MORAY ALEXANDER STEWART MACLENNAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22RES12Resolution of varying share rights or name
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE NATHAN SAATCHI
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY ALEXANDER STEWART MACLENNAN
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
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 16842.13
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 16842.13
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-05SH0108/05/15 STATEMENT OF CAPITAL GBP 16842.13
2015-11-05RES12VARYING SHARE RIGHTS AND NAMES
2015-11-05RES01ADOPT ARTICLES 06/05/2015
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 16000
2014-11-11AR0111/11/14 FULL LIST
2014-09-23MISCSECTION 519 CA 2006
2014-09-23MISCSECTION 519 CA 2006
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20AR0111/11/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-02-14AR0111/11/12 FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 36 GOLDEN SQUARE LONDON
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-03-26SH0119/01/12 STATEMENT OF CAPITAL GBP 16000.00
2012-03-22SH0119/01/12 STATEMENT OF CAPITAL GBP 2550.01
2012-02-07RES01ADOPT ARTICLES 19/01/2012
2012-02-07RES13ALLOTMENT OF SHARES 19/01/2012
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI NETWORK 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 NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2012-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of M&C SAATCHI NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI NETWORK LIMITED
Trademarks
We have not found any records of M&C SAATCHI NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI NETWORK 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 (70100 - Activities of head offices) as M&C SAATCHI NETWORK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI NETWORK 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 NETWORK 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 NETWORK 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.