M&C SAATCHI WORLDWIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9EE

Company number 02999983
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 36 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9EE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Sub-division of shares on 16 May 2016; Change of share class name or designation; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of M&C SAATCHI WORLDWIDE LIMITED are www.mcsaatchiworldwide.co.uk, and www.m-c-saatchi-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. M C Saatchi Worldwide Limited is a Private Limited Company. The company registration number is 02999983. M C Saatchi Worldwide Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of M C Saatchi Worldwide Limited is 36 Golden Square London England W1f 9ee. . BLACKSTONE, Andy Simon is a Secretary 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. 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 SAATCHI, Charles has been resigned. Director WALES, Jeremy Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLACKSTONE, Andy Simon
Appointed Date: 17 March 2010

Director
HEWITT, James Neil Terry
Appointed Date: 17 March 2010
66 years old

Director
KERSHAW, David
Appointed Date: 21 June 1995
71 years old

Director
MUIRHEAD, William Mortimer
Appointed Date: 21 June 1995
79 years old

Director
SAATCHI, Maurice Nathan, The Lord
Appointed Date: 10 January 1995
79 years old

Director
SINCLAIR, Jeremy Theodorson
Appointed Date: 21 June 1995
78 years old

Resigned Directors

Secretary
SAATCHI, Josephine
Resigned: 06 September 1995
Appointed Date: 10 January 1995

Secretary
WALES, Jeremy Clive
Resigned: 17 March 2010
Appointed Date: 06 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1995
Appointed Date: 09 December 1994

Director
SAATCHI, Charles
Resigned: 08 July 2004
Appointed Date: 21 June 1995
82 years old

Director
WALES, Jeremy Clive
Resigned: 17 March 2010
Appointed Date: 19 May 2004
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 1995
Appointed Date: 09 December 1994

Persons With Significant Control

M&C Saatchi Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

M&C SAATCHI WORLDWIDE LIMITED Events

01 Mar 2017
Sub-division of shares on 16 May 2016
04 Jan 2017
Change of share class name or designation
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Dec 2016
Registered office address changed from 36 Golden Square London W1F 4EE to 36 Golden Square London W1F 9EE on 21 December 2016
02 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 133 more events
20 Feb 1995
Particulars of mortgage/charge
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

09 Dec 1994
Incorporation

M&C SAATCHI WORLDWIDE LIMITED Charges

30 July 2010
Charge of securities
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Full title guarantee right title and benefit to the…
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…
8 July 2004
Rent deposit deed
Delivered: 23 July 2004
Status: Satisfied on 14 June 2007
Persons entitled: 36 Golden Square LLP
Description: All the interest in all monies standing to the credit of…
4 April 1997
Rent deposit deed
Delivered: 8 April 1997
Status: Satisfied on 7 June 2004
Persons entitled: The Scottish Provident Institution
Description: £586,031.
18 September 1995
Mortgage debenture
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1995
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
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…