Company NameCordiant Group Limited
Company StatusDissolved
Company Number00063031
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(118 years after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(103 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 17 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Jeremy Theodorson Sinclair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressMillfield Cottage Millfield Lane
Highgate
London
N6 6JH
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Charles Saatchi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleAdvertising Executivee
Correspondence Address26 St Leonard's Terrace
Chelsea
London
SW3 4QG
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleChairman & Chief Executivecutive
Country of ResidenceEngland
Correspondence Address"Knowl Wood"
29 Park Avenue
Farnborough Park
Kent
BR6 8LJ
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(92 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(92 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1998)
RoleCompany Secretary / Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed26 January 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(96 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(96 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(98 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(99 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(101 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(101 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(101 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(106 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(112 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(114 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(118 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websiteeatonsquareschool.com
Telephone07 031716659
Telephone regionMobile

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.2b at £0.1Cordiant Communications Group LTD
99.98%
Ordinary A
185.3k at £0.1Cordiant Communications Group LTD
0.02%
Preference B

Financials

Year2014
Net Worth£1,517,000
Cash£1,313,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 1991Delivered on: 9 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries

Classification: Supplemental charge
Secured details: All monies due or to become due from he company and/or any of the other parties named therein other than the beneficiaries (as defined) to the chargee under the terms of a debenture dated 4TH january 1991 and/or this charge.
Particulars: All estates rights and other interests in the registered and unregistered land described in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court t/no: LN134138. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilites (as defined) and/or this charge.
Particulars: All estates and other interests in f/h l/h and other immoveable property situate at the date of the debenture at the l/h property t/no: LN134138 comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court a piece of land bounded by number 4/9 north court the l/h land t/no: ngl 47667 being part of the site of north court. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 9 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an original debenture dated 4TH january 1991 and/or any of the other parties defined therein other than the beneficiaries (as defined).
Particulars: All estates rights and other interests in the registered and unregistered land of which the company is the registered proprietor or owner and which is specified or referred to in the schedule l/h property comprising 71, 73, 75, 77 and 79 whitfield street and 4/11 north court and a piece of land bounded by numbers 4/9 north court. See the mortgage charge document for full details.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Benefciaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 24 December 1997
Satisfied on: 17 December 1999
Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1993Delivered on: 4 May 1993
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A. (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarabtee and the standby facility agreement (as defined).
Particulars: 71,73,75,77 and 79 whitfield street and 4 - 11 north court. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
3 October 2022Application to strike the company off the register (1 page)
29 September 2022Termination of appointment of Richard James Payne as a director on 29 September 2022 (1 page)
28 September 2022Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
4 April 2022Satisfaction of charge 8 in full (1 page)
4 April 2022Satisfaction of charge 9 in full (1 page)
30 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2022Statement by Directors (1 page)
30 March 2022Statement of capital on 30 March 2022
  • GBP 1.348840
(5 pages)
30 March 2022Solvency Statement dated 29/03/22 (1 page)
11 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 March 2021Change of details for Cordiant Group Communications Limited as a person with significant control on 6 April 2016 (2 pages)
21 March 2021Change of details for Cordiant Group Communications Limited as a person with significant control on 20 November 2018 (2 pages)
21 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
21 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
21 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
21 January 2020Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
14 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (101 pages)
30 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 116,370,636.5
(7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 116,370,636.5
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 116,370,636.5
(7 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 116,370,636.5
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 116,370,636.5
(7 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 March 2014 (1 page)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 116,370,636.5
(7 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 July 2006Nc inc already adjusted 10/03/05 (1 page)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2006Nc inc already adjusted 10/03/05 (1 page)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Nc inc already adjusted 10/03/05 (1 page)
5 June 2006Nc inc already adjusted 10/03/05 (1 page)
25 May 2006Ad 10/03/05--------- £ si 116000000@1=116000000 (1 page)
25 May 2006Ad 10/03/05--------- £ si 116000000@1=116000000 (1 page)
25 May 2006Nc inc already adjusted 10/03/05 (2 pages)
25 May 2006Nc inc already adjusted 10/03/05 (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 February 2003Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
4 February 2003Registered office changed on 04/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
20 November 2002Full accounts made up to 31 December 2001 (13 pages)
20 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
13 May 2002Full accounts made up to 31 December 2000 (13 pages)
13 May 2002Full accounts made up to 31 December 2000 (13 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
2 April 2002Memorandum and Articles of Association (6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
13 April 2000Return made up to 27/03/00; full list of members (5 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (14 pages)
17 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89 whitfield street london W1A 4XA (1 page)
24 April 1998Return made up to 27/03/98; full list of members (11 pages)
24 April 1998Return made up to 27/03/98; full list of members (11 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
16 April 1997Return made up to 27/03/97; full list of members (18 pages)
16 April 1997Return made up to 27/03/97; full list of members (18 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
11 July 1996Secretary resigned;director resigned (3 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 July 1996Full accounts made up to 31 December 1995 (15 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=18531 £ ic 352104/370635 (2 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=18531 £ ic 352104/370635 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)
19 April 1995Return made up to 27/03/95; full list of members (16 pages)
19 April 1995Return made up to 27/03/95; full list of members (16 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
5 April 1995Director resigned (4 pages)
16 March 1995Company name changed saatchi & saatchi group LTD\certificate issued on 16/03/95 (4 pages)
16 March 1995Company name changed saatchi & saatchi group LTD\certificate issued on 16/03/95 (4 pages)
18 April 1977Accounts made up to 30 September 2076 (59 pages)
18 April 1977Accounts made up to 30 September 2076 (59 pages)
28 July 1976Accounts made up to 30 September 2075 (31 pages)
28 July 1976Accounts made up to 30 September 2075 (31 pages)