M&C SAATCHI PR LIMITED

36 Golden Square, London, W1F 9EE
StatusACTIVE
Company No.07280464
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age13 years, 11 months
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 31 May 2019

Category: Restoration

Type: RT01

Documents

View document PDF

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

View document PDF

Gazette dissolved compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 23 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Molly Hooper Aldridge

Documents

View document PDF

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

View document PDF

Move registers to registered office company

Date: 20 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 23 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Neil Terry Hewitt

Documents

View document PDF

Legacy

Date: 14 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Martin

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Hides

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGD INTERIOR DESIGN AND CONSULTANCY LTD

71-75 SHELDON STREET,LONDON,WC2H 9JQ

Number:11235879
Status:ACTIVE
Category:Private Limited Company

AYLSHAM PLANT HIRE LIMITED

UNIT A, AYLSHAM INDUSTRIAL,NORWICH,NR11 6SS

Number:01097851
Status:ACTIVE
Category:Private Limited Company

DERMICA BEAUTY LTD

EAST FULTON FARM DARLUITH ROAD,PAISLEY,PA3 3TP

Number:SC604022
Status:ACTIVE
Category:Private Limited Company

ENERGY NETWORKS (UK) LIMITED

35 SPRINGFIELD CRESCENT,SOUTH QUEENSFERRY,EH30 9SB

Number:SC287475
Status:ACTIVE
Category:Private Limited Company

F BOWLES & SONS LIMITED

DOCK 2,BARRY,CF63 3RA

Number:10609928
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAULE CONSULTING LTD

1 WYATT COURT,NEWCASTLE UPON TYNE,NE13 6DE

Number:11254937
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