Active
Company Information for M&C SAATCHI SOCIAL LIMITED
36 GOLDEN SQUARE, LONDON, W1F 9EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
M&C SAATCHI SOCIAL LIMITED | ||||
Legal Registered Office | ||||
36 GOLDEN SQUARE LONDON W1F 9EE Other companies in SE3 | ||||
Previous Names | ||||
|
Company Number | 09110893 | |
---|---|---|
Company ID Number | 09110893 | |
Date formed | 2014-07-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 21:37:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES NEIL TERRY HEWITT |
||
CATHERINE LOVETT |
||
JONATHAN POOLE |
||
RICHARD WILLIAM THOMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK & WHITE STRATEGY LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
ALIVE & KICKING GLOBAL LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
FYND MEDIA LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
M&C SAATCHI WMH LIMITED | Director | 2014-01-06 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
CYBERCLEAN LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
M&C SAATCHI PLC | Director | 2010-03-23 | CURRENT | 2004-04-28 | Active | |
M&C SAATCHI WORLDWIDE LIMITED | Director | 2010-03-17 | CURRENT | 1994-12-09 | Active | |
M&C SAATCHI GERMAN HOLDINGS LIMITED | Director | 2010-03-17 | CURRENT | 2007-04-25 | Active | |
GABULOUS MUSIC LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Dissolved 2016-10-11 | |
OVAL EVENTS HOLDINGS LIMITED | Director | 2010-10-26 | CURRENT | 2007-07-18 | Active | |
OVAL EVENTS LIMITED | Director | 2010-10-26 | CURRENT | 2003-08-13 | Active | |
THE MERLIN MUSIC COMPANY LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2014-10-07 | |
MERLIN MUSIC & LIVE LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2014-10-07 | |
KENNINGTON OVAL LIMITED | Director | 2003-11-27 | CURRENT | 2003-08-13 | Active | |
MERLIN SPORT LIMITED | Director | 2002-05-10 | CURRENT | 2002-05-10 | Dissolved 2014-10-07 | |
M&C SAATCHI MERLIN LIMITED | Director | 1997-08-20 | CURRENT | 1997-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | ||
APPOINTMENT TERMINATED, DIRECTOR BRUCE CHARLES MARSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE | ||
DIRECTOR APPOINTED MR ZAID ANMAR AL-QASSAB | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091108930002 | ||
DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE | ||
APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN | ||
DIRECTOR APPOINTED MR BRUCE MARSON | ||
Resolutions passed:<ul><li>Resolution Declare final dividend of 5.18127 09/06/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
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 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091108930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091108930002 | |
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 01/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOVETT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/05/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091108930001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT | |
AP01 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA | |
RES15 | CHANGE OF COMPANY NAME 17/08/18 | |
CERTNM | COMPANY NAME CHANGED RED HARE DIGITAL LIMITED CERTIFICATE ISSUED ON 17/08/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 14/08/18 STATEMENT OF CAPITAL;GBP 1.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF JONATHAN POOLE AS A PSC | |
PSC07 | CESSATION OF CATHERINE LOVETT AS A PSC | |
PSC02 | Notification of M&C Saatchi Plc as a person with significant control on 2018-06-29 | |
AA01 | Current accounting period extended from 31/07/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM Somerset House Strand London WC2R 1LA England | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2018-06-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LOVETT | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOVETT / 08/02/2017 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 20 WESTBROOK ROAD LONDON SE3 0NS | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 20 20 WESTBROOK ROAD BLACKHEATH LONDON SE3 0NS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/07/2014 | |
CERTNM | COMPANY NAME CHANGED RED HARE RED LIMITED CERTIFICATE ISSUED ON 03/07/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as M&C SAATCHI SOCIAL LIMITED are:
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. |