M&C SAATCHI PR LIMITED
Status | ACTIVE |
Company No. | 07280464 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2019 |
Years | 5 years, 2 months, 5 days |
SUMMARY
M&C SAATCHI PR LIMITED is an active private limited company with number 07280464. It was incorporated 13 years, 11 months ago, on 10 June 2010 and it was dissolved 5 years, 2 months, 5 days ago, on 05 March 2019. The company address is 36 Golden Square, London, W1F 9EE.
Company Fillings
Mortgage satisfy charge full
Date: 13 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072804640002
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Steve Martin
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moray Alexander Stewart Maclennan
Termination date: 2023-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Ms Zillah Ellen Byng-Thorne
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Charles Marson
Appointment date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Legacy
Date: 13 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 13 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Legacy
Date: 16 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-13
Officer name: Mickey Kalifa
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Moray Alexander Stewart Maclennan
Appointment date: 2022-04-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 30 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 30 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 30 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Mortgage satisfy charge full
Date: 23 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072804640002
Charge creation date: 2021-05-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 17 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 17 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Christian Henry Hides
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Molly Hooper Aldridge
Termination date: 2020-01-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 16 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 16 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Resolution
Date: 18 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Jul 2019
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mickey Kalifa
Appointment date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Termination secretary company with name termination date
Date: 02 Jul 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-29
Officer name: James Neil Terry Hewitt
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: James Neil Terry Hewitt
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 17 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 17 Jun 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 17 Jun 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Administrative restoration company
Date: 31 May 2019
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 31 May 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m&c saatchi pr\certificate issued on 31/05/19
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 04 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 21 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Aug 2017
Action Date: 10 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-10
Documents
Legacy
Date: 14 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 10/12/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 10/12/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 10/12/16
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 16 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-16
Psc name: M&C Saatchi Worldwide Limited
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Change account reference date company current extended
Date: 09 Feb 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-12-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jul 2016
Action Date: 10 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-10
Documents
Legacy
Date: 28 Jul 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 10/12/15
Documents
Legacy
Date: 28 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 10/12/15
Documents
Legacy
Date: 28 Jul 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 10/12/15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change sail address company with old address new address
Date: 13 Jun 2016
Category: Address
Type: AD02
Old address: C/O Olswang 90 High Holborn London WC1V 6XX United Kingdom
New address: M&C Saatchi 36 Golden Square London W1F 9EE
Documents
Change person secretary company with change date
Date: 10 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Neil Terry Hewitt
Change date: 2016-01-01
Documents
Accounts with accounts type full
Date: 26 Aug 2015
Action Date: 10 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Miscellaneous
Date: 23 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Accounts with accounts type full
Date: 15 Jul 2014
Action Date: 10 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type full
Date: 05 Jun 2013
Action Date: 10 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-10
Documents
Miscellaneous
Date: 10 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Aud res
Documents
Miscellaneous
Date: 06 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Statement under section 519 companies act 2006
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Molly Hooper Aldridge
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Move registers to registered office company
Date: 20 Jun 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 01 May 2012
Action Date: 10 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-10
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Neil Terry Hewitt
Documents
Change account reference date company current extended
Date: 19 Sep 2011
Action Date: 10 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Move registers to sail company
Date: 23 Jun 2011
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Neil Terry Hewitt
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mackie
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 1 Limited
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Martin
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Hides
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: 90 High Holborn London WC1V 6XX
Change date: 2010-06-30
Documents
Certificate change of name company
Date: 16 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 1005 LIMITED\certificate issued on 16/06/10
Documents
Change of name notice
Date: 16 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AGD INTERIOR DESIGN AND CONSULTANCY LTD
71-75 SHELDON STREET,LONDON,WC2H 9JQ
Number: | 11235879 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, AYLSHAM INDUSTRIAL,NORWICH,NR11 6SS
Number: | 01097851 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST FULTON FARM DARLUITH ROAD,PAISLEY,PA3 3TP
Number: | SC604022 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SPRINGFIELD CRESCENT,SOUTH QUEENSFERRY,EH30 9SB
Number: | SC287475 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK 2,BARRY,CF63 3RA
Number: | 10609928 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 WYATT COURT,NEWCASTLE UPON TYNE,NE13 6DE
Number: | 11254937 |
Status: | ACTIVE |
Category: | Private Limited Company |