M&C SAATCHI BRAND LICENSING LIMITED

36 Golden Square, London, W1F 9EE
StatusDISSOLVED
Company No.06975992
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 10 months

SUMMARY

M&C SAATCHI BRAND LICENSING LIMITED is an dissolved private limited company with number 06975992. It was incorporated 14 years, 10 months, 18 days ago, on 29 July 2009 and it was dissolved 7 years, 10 months ago, on 16 August 2016. The company address is 36 Golden Square, London, W1F 9EE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Miscellaneous

Date: 06 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Statement under section 519 companies act 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Move registers to registered office company

Date: 02 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Neil Terry Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Neil Terry Hewitt

Change date: 2011-03-11

Documents

View document PDF

Change sail address company

Date: 12 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Mr Timothy Duffy

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hewitt

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Conrad

Documents

View document PDF

Appoint person director company

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed timothy david duffy

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from 90 high holborn london WC1V 6XX

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed james neil terry hewitt

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed matthew charles conrad

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 946 LIMITED\certificate issued on 09/09/09

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT HOME ACCOMMODATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11680979
Status:ACTIVE
Category:Private Limited Company

DISC SPRINGS & COMPONENTS LIMITED

UNIT 3, SHEPPERTON BUSINESS PARK,SHEPPERTON,TW17 8BA

Number:04430474
Status:ACTIVE
Category:Private Limited Company

ENERTHERM LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:08767710
Status:ACTIVE
Category:Private Limited Company

LIME TREE MUSIC MEDIA LTD

SUITE 45 AUTUMN PARK,GRANTHAM,NG31 7EU

Number:11191498
Status:ACTIVE
Category:Private Limited Company

RMOUSH LIMITED

SUITE 702,LONDON,NW10 7PN

Number:10505942
Status:ACTIVE
Category:Private Limited Company

ROOF TV LTD

CITYPOINT(11TH FLOOR),LONDON,EC2Y 9HT

Number:11508337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source