M&C SAATCHI PLC
M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » W1R 4EE

Company number 05114893
Status Active
Incorporation Date 28 April 2004
Company Type Public Limited Company
Address 36 GOLDEN SQAURE, LONDON, W1R 4EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70210 - Public relations and communications activities, 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Appointment of Sir Michael Charles Gerrard Peat as a director on 8 June 2016; Termination of appointment of Adrian Howard Martin as a director on 8 June 2016. The most likely internet sites of M&C SAATCHI PLC are www.mcsaatchi.co.uk, and www.m-c-saatchi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. M C Saatchi Plc is a Public Limited Company. The company registration number is 05114893. M C Saatchi Plc has been working since 28 April 2004. The present status of the company is Active. The registered address of M C Saatchi Plc is 36 Golden Sqaure London W1r 4ee. . BLACKSTONE, Andrew Simon is a Secretary of the company. DOBBS, Michael is a Director of the company. GOLDSTEIN, Jonathan Simon is a Director of the company. HEWITT, James Neil Terry is a Director of the company. KERSHAW, David is a Director of the company. MUIRHEAD, William Mortimer is a Director of the company. PEAT, Michael Charles Gerrard, Sir is a Director of the company. SAATCHI, Maurice, Lord is a Director of the company. SINCLAIR, Jeremy Theodorson is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director DORFMAN, Lloyd Marshall has been resigned. Director MARTIN, Adrian Howard has been resigned. Director WALES, Jeremy Clive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLACKSTONE, Andrew Simon
Appointed Date: 04 June 2004

Director
DOBBS, Michael
Appointed Date: 01 January 2016
76 years old

Director
GOLDSTEIN, Jonathan Simon
Appointed Date: 04 May 2010
59 years old

Director
HEWITT, James Neil Terry
Appointed Date: 23 March 2010
66 years old

Director
KERSHAW, David
Appointed Date: 28 April 2004
71 years old

Director
MUIRHEAD, William Mortimer
Appointed Date: 28 April 2004
79 years old

Director
PEAT, Michael Charles Gerrard, Sir
Appointed Date: 08 June 2016
75 years old

Director
SAATCHI, Maurice, Lord
Appointed Date: 28 April 2004
79 years old

Director
SINCLAIR, Jeremy Theodorson
Appointed Date: 28 April 2004
78 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 04 June 2004
Appointed Date: 28 April 2004

Director
DORFMAN, Lloyd Marshall
Resigned: 31 December 2015
Appointed Date: 04 June 2004
73 years old

Director
MARTIN, Adrian Howard
Resigned: 08 June 2016
Appointed Date: 04 June 2004
75 years old

Director
WALES, Jeremy Clive
Resigned: 23 March 2010
Appointed Date: 28 April 2004
69 years old

M&C SAATCHI PLC Events

25 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Jun 2016
Appointment of Sir Michael Charles Gerrard Peat as a director on 8 June 2016
13 Jun 2016
Termination of appointment of Adrian Howard Martin as a director on 8 June 2016
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 735,249.26

06 May 2016
Statement of capital following an allotment of shares on 27 April 2016
  • GBP 735,249.26

...
... and 118 more events
10 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jun 2004
Company name changed m&c saatchi holdings public limi ted company\certificate issued on 07/06/04
07 Jun 2004
Certificate of authorisation to commence business and borrow
07 Jun 2004
Application to commence business
28 Apr 2004
Incorporation

M&C SAATCHI PLC Charges

7 June 2013
Charge code 0511 4893 0004
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A. notification of addition to or amendment of charge.
19 January 2012
Charge of securities
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights to the securities being 1,345,000 ordinary…
8 April 2008
Charge of securities
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Whole right title and benefit to the securities and all…
4 July 2007
Charge of securities
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Right title and benefit to the securities and all income…