Company number 03003693
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 36 GOLDEN SQUARE, LONDON, W1F 9EE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of M&C SAATCHI (UK) LIMITED are www.mcsaatchiuk.co.uk, and www.m-c-saatchi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. M C Saatchi Uk Limited is a Private Limited Company.
The company registration number is 03003693. M C Saatchi Uk Limited has been working since 20 December 1994.
The present status of the company is Active. The registered address of M C Saatchi Uk Limited is 36 Golden Square London W1f 9ee. . HEWITT, James Neil Terry is a Secretary of the company. DICKETTS, Simon Charles Hedley is a Director of the company. DUFFY, Timothy David is a Director of the company. HEWITT, James Neil Terry is a Director of the company. KERSHAW, David is a Director of the company. MACLENNAN, Moray Alexander Stewart is a Director of the company. MUIRHEAD, William Mortimer is a Director of the company. SAATCHI, Maurice Nathan, The Lord is a Director of the company. SINCLAIR, Jeremy Theodorson is a Director of the company. Secretary SAATCHI, Josephine has been resigned. Secretary WALES, Jeremy Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUFFY, Timothy has been resigned. Director HURRELL, Nicholas Richard has been resigned. Director KAYE, Michael has been resigned. Director LOWTHER, James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1995
Appointed Date: 20 December 1994
Director
DUFFY, Timothy
Resigned: 04 April 1997
Appointed Date: 28 August 1996
62 years old
Director
KAYE, Michael
Resigned: 30 April 2003
Appointed Date: 21 June 1995
89 years old
Director
LOWTHER, James
Resigned: 02 January 2016
Appointed Date: 25 June 1995
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 1995
Appointed Date: 20 December 1994
M&C SAATCHI (UK) LIMITED Events
28 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
28 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jul 2016
Termination of appointment of James Lowther as a director on 2 January 2016
...
... and 120 more events
19 Jan 1995
Company name changed finishdress LIMITED\certificate issued on 19/01/95
17 Jan 1995
Secretary resigned;new secretary appointed
17 Jan 1995
Director resigned;new director appointed
17 Jan 1995
Registered office changed on 17/01/95 from: 1 mitchell lane bristol BS1 6BU
20 Dec 1994
Incorporation
2 October 2015
Charge code 0300 3693 0011
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 August 2015
Charge code 0300 3693 0010
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0300 3693 0009
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
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…
4 July 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied
on 19 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2000
Charge over credit balances
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of one hundred and twenty five thousand pounds…
28 February 1997
Deed providing for cash deposit
Delivered: 11 March 1997
Status: Satisfied
on 1 July 2004
Persons entitled: Howard De Walden Estates Limited
Description: The sum of £10,000.00 deposited with m & c saatchi limited…
19 February 1996
Supplemental deed
Delivered: 29 February 1996
Status: Satisfied
on 1 July 2004
Persons entitled: Howard De Walden Estates Limited
Description: The sum of ten thousand pounds (£10,000) deposited with…
18 September 1995
Mortgage debenture
Delivered: 25 September 1995
Status: Satisfied
on 19 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1995
Guarantee and debenture
Delivered: 30 May 1995
Status: Satisfied
on 1 July 2004
Persons entitled: Hatzone Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
A guarantee and debenture
Delivered: 20 February 1995
Status: Satisfied
on 1 July 2004
Persons entitled: Hobbyphoto Limited
Description: Fixed and floating charges over the undertaking and all…