M&C Saatchi (Uk) Limited
- Active
- Incorporated on 20 Dec 1994
Reg Address: 36 Golden Square, London W1F 9EE
Previous Names:
M & C Saatchi Limited - 7 Jun 2004
M & C Saatchi Limited - 26 Sep 1995
Dress Rehearsal Limited. - 19 Jan 1995
Finishdress Limited - 20 Dec 1994
Company Classifications:
73110 - Advertising agencies
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in M&C Saatchi (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zaid Anmar Al-Qassab | Director | 7 Jun 2024 | British | Active |
2 | Zillah Ellen Byng-Thorne | Director | 16 Jan 2024 | British | Resigned 7 Jun 2024 |
3 | Zillah Ellen Byng-Thorne | Director | 26 Sep 2023 | British | Active |
4 | Bruce Charles Marson | Director | 4 Sep 2023 | British | Active |
5 | Maneck Minoo Kalifa | Director | 29 Mar 2019 | British | Resigned 13 May 2022 |
6 | Maneck Minoo Kalifa | Secretary | 29 Mar 2019 | - | Resigned 13 May 2022 |
7 | Maneck Minoo Kalifa | Secretary | 29 Mar 2019 | - | Active |
8 | Maneck Minoo Kalifa | Director | 29 Mar 2019 | British | Active |
9 | James Neil Terry Hewitt | Director | 16 Apr 2014 | British | Resigned 29 Mar 2019 |
10 | James Neil Terry Hewitt | Secretary | 18 Mar 2010 | - | Resigned 29 Mar 2019 |
11 | Timothy David Duffy | Director | 19 Nov 2003 | British | Active |
12 | Timothy David Duffy | Director | 28 Aug 1996 | British | Resigned 4 Apr 1997 |
13 | Moray Alexander Stewart Maclennan | Director | 26 Jun 1996 | British | Active |
14 | Moray Alexander Stewart Maclennan | Director | 26 Jun 1996 | British | Resigned 26 Sep 2023 |
15 | Jeremy Clive Wales | Secretary | 6 Sep 1995 | - | Resigned 18 Mar 2010 |
16 | James Lowther | Director | 25 Jun 1995 | British | Resigned 2 Jan 2016 |
17 | Simon Charles Hedley Dicketts | Director | 25 Jun 1995 | British | Resigned 21 Apr 2021 |
18 | Nicholas Richard Hurrell | Director | 25 Jun 1995 | British | Resigned 10 Oct 2006 |
19 | Simon Charles Hedley Dicketts | Director | 25 Jun 1995 | British | Resigned 21 Apr 2021 |
20 | Michael Kaye | Director | 21 Jun 1995 | British | Resigned 30 Apr 2003 |
21 | William Mortimer Muirhead | Director | 21 Jun 1995 | British | Resigned 31 Mar 2021 |
22 | David Kershaw | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
23 | William Mortimer Muirhead | Director | 21 Jun 1995 | British | Resigned 31 Mar 2021 |
24 | Jeremy Theodorson Sinclair | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
25 | Jeremy Theodorson Sinclair | Director | 21 Jun 1995 | British | Resigned 1 Jan 2021 |
26 | Maurice Nathan Saatchi | Director | 10 Jan 1995 | British | Resigned 10 Dec 2019 |
27 | Josephine Hart | Secretary | 10 Jan 1995 | Irish | Resigned 6 Sep 1995 |
28 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 20 Dec 1994 | - | Resigned 10 Jan 1995 |
29 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 20 Dec 1994 | - | Resigned 10 Jan 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | M&C Saatchi Worldwide Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for M&C Saatchi (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 15 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 15 Jun 2024 | Download PDF |
3 | Accounts - Legacy | 15 Jun 2024 | Download PDF |
4 | Other - Legacy | 15 Jun 2024 | Download PDF |
5 | Other - Legacy | 15 Jun 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 19 May 2024 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 13 Mar 2024 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2024 | Download PDF |
9 | Resolution | 26 Feb 2024 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 26 Sep 2023 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2023 | Download PDF |
13 | Accounts - Legacy | 18 May 2023 | Download PDF |
14 | Other - Legacy | 18 May 2023 | Download PDF |
15 | Other - Legacy | 18 May 2023 | Download PDF |
16 | Accounts - Audit Exemption Subsiduary | 18 Jul 2022 | Download PDF |
17 | Confirmation Statement - Updates | 25 May 2022 | Download PDF 6 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 13 May 2022 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
20 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
21 | Mortgage - Satisfy Charge Full | 23 Jun 2021 | Download PDF |
22 | Confirmation Statement - Updates | 10 Jun 2021 | Download PDF |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jun 2021 | Download PDF |
24 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2021 | Download PDF |
25 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2021 | Download PDF |
26 | Accounts - Audit Exemption Subsiduary | 26 Jan 2021 | Download PDF 31 Pages |
27 | Other - Legacy | 26 Jan 2021 | Download PDF 2 Pages |
28 | Other - Legacy | 26 Jan 2021 | Download PDF 3 Pages |
29 | Accounts - Legacy | 26 Jan 2021 | Download PDF 170 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2021 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2021 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 4 Pages |
33 | Mortgage - Satisfy Charge Full | 11 Aug 2020 | Download PDF 4 Pages |
34 | Confirmation Statement - Updates | 21 Jul 2020 | Download PDF 6 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 May 2020 | Download PDF 25 Pages |
36 | Mortgage - Satisfy Charge Full | 16 Mar 2020 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
38 | Other - Legacy | 17 Oct 2019 | Download PDF 3 Pages |
39 | Accounts - Legacy | 17 Oct 2019 | Download PDF 122 Pages |
40 | Accounts - Audit Exemption Subsiduary | 17 Oct 2019 | Download PDF 29 Pages |
41 | Other - Legacy | 17 Oct 2019 | Download PDF 1 Pages |
42 | Resolution | 28 Aug 2019 | Download PDF 65 Pages |
43 | Confirmation Statement - Updates | 5 Jun 2019 | Download PDF 9 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 17 Apr 2019 | Download PDF 2 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 15 Apr 2019 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2019 | Download PDF 1 Pages |
48 | Accounts - Audit Exemption Subsiduary | 25 Sep 2018 | Download PDF 28 Pages |
49 | Other - Legacy | 25 Sep 2018 | Download PDF 1 Pages |
50 | Other - Legacy | 25 Sep 2018 | Download PDF 3 Pages |
51 | Accounts - Legacy | 25 Sep 2018 | Download PDF 97 Pages |
52 | Confirmation Statement - No Updates | 1 Jun 2018 | Download PDF 3 Pages |
53 | Accounts - Audit Exemption Subsiduary | 17 Jul 2017 | Download PDF 31 Pages |
54 | Other - Legacy | 17 Jul 2017 | Download PDF 1 Pages |
55 | Other - Legacy | 17 Jul 2017 | Download PDF 3 Pages |
56 | Accounts - Legacy | 17 Jul 2017 | Download PDF 93 Pages |
57 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 6 Pages |
58 | Accounts - Audit Exemption Subsiduary | 28 Jul 2016 | Download PDF 34 Pages |
59 | Other - Legacy | 28 Jul 2016 | Download PDF 1 Pages |
60 | Other - Legacy | 28 Jul 2016 | Download PDF 3 Pages |
61 | Accounts - Legacy | 28 Jul 2016 | Download PDF 83 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2016 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2016 | Download PDF 11 Pages |
64 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2015 | Download PDF 8 Pages |
65 | Accounts - Full | 26 Aug 2015 | Download PDF 27 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Aug 2015 | Download PDF 5 Pages |
67 | Mortgage - Satisfy Charge Full | 19 Jun 2015 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 19 Jun 2015 | Download PDF 4 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 12 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Nov 2014 | Download PDF 6 Pages |
71 | Miscellaneous | 23 Sep 2014 | Download PDF 2 Pages |
72 | Accounts - Full | 15 Jul 2014 | Download PDF 25 Pages |
73 | Officers - Appoint Person Director Company With Name | 5 Jun 2014 | Download PDF 3 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 12 Pages |
75 | Officers - Appoint Person Director Company With Name | 17 Apr 2014 | Download PDF 2 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jan 2014 | Download PDF 11 Pages |
77 | Accounts - Full | 5 Jun 2013 | Download PDF 24 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2013 | Download PDF 11 Pages |
79 | Miscellaneous | 10 Sep 2012 | Download PDF 1 Pages |
80 | Miscellaneous | 6 Sep 2012 | Download PDF 1 Pages |
81 | Accounts - Full | 18 Jul 2012 | Download PDF 25 Pages |
82 | Capital - Allotment Shares | 22 Mar 2012 | Download PDF 12 Pages |
83 | Resolution | 7 Feb 2012 | Download PDF 76 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2012 | Download PDF 11 Pages |
85 | Accounts - Full | 1 Jul 2011 | Download PDF 25 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 11 Pages |
87 | Address - Move Registers To Registered Office Company | 5 Jan 2011 | Download PDF 1 Pages |
88 | Accounts - Group | 23 Jun 2010 | Download PDF 28 Pages |
89 | Officers - Appoint Person Secretary Company With Name | 18 Mar 2010 | Download PDF 1 Pages |
90 | Officers - Termination Secretary Company With Name | 18 Mar 2010 | Download PDF 1 Pages |
91 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2010 | Download PDF 17 Pages |
95 | Address - Move Registers To Sail Company | 9 Mar 2010 | Download PDF 1 Pages |
96 | Address - Change Sail Company | 9 Mar 2010 | Download PDF 1 Pages |
97 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
100 | Officers - Change Person Director Company With Change Date | 9 Mar 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.