Company NameSaatchi & Saatchi Group Ltd
Company StatusActive
Company Number00231824
CategoryPrivate Limited Company
Incorporation Date7 July 1928(95 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(90 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTooks Court 40 Chancery Lane
London
WC2A 1JA
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(92 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor, 2 Television Centre 101 Wood Lane
London
W12 7FR
Secretary NameRuth Bayley
StatusCurrent
Appointed16 June 2020(92 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor, 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr James Joseph Carrigan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(93 years after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence AddressTooks Court 40 Chancery Lane
London
WC2A 1JA
Director NameMr Christopher Kay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(93 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer, Saatchi & Saatchi
Country of ResidenceUnited Kingdom
Correspondence AddressTooks Court 40 Chancery Lane
London
WC2A 1JA
Director NameMs Demet Ikiler
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed11 April 2023(94 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer, Emea
Country of ResidenceTurkey
Correspondence Address1st Floor, 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr James Anthony Denton-Clark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(95 years after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Executive Officer, Saatchi & Saatchi Uk
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMarilyn Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleDirector Of Planning
Correspondence Address25 Grove Park Road
London
W4 3RT
Director NameMr Alan John Bishop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 1995)
RoleVice Chairman
Country of ResidenceEngland
Correspondence AddressFlat 10 23-25 Mortimer Street
London
W1T 3JE
Director NameMrs Joanne Birrell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 August 1991)
RoleAccount Director
Correspondence Address176 Heythorp Street
London
SW18 5BU
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMichael John Beeston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1992)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressChiltern Farmhouse
Morebath
Tiverton
Devon
EX16 9DE
Director NameMr Nicholas James Barnes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1993)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartland
11 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameMs Maxine Susan Baker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1993)
RoleCopywriter
Correspondence Address11 Collins Street
Blackheath
London
SE3 0UG
Director NameJames Charles Baker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1993)
RoleAdvertising Director Of Tv
Correspondence Address1 Carlton Mansions
Holland Park Gardens
London
W14 8DW
Director NamePaul Arden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1992)
RoleExecutive Creative Dir
Correspondence Address8a Harcourt House
19a Cavendish Square
London
W1H 3AD
Director NameMr Derek Anthony Ailes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1992)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressTudor Thatch
Chrishall
Royston
Hertfordshire
SG8 8QL
Director NameMr Ronald Baird
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1992)
RoleAdvertising Executive
Correspondence AddressBerry Corner Berry Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EY
Secretary NameMr Martin Michael Cotter
NationalityBritish
StatusResigned
Appointed27 March 1991(62 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Secretary NameMr Munir Samji
NationalityBritish
StatusResigned
Appointed04 January 1993(64 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 January 1994)
RoleCompany Director
Correspondence Address54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameDerek William Bowden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(64 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2001)
RoleChairman
Correspondence Address7 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed29 March 1993(64 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed15 November 1995(67 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(68 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(72 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(76 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(77 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(78 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(79 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(82 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(82 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address80 Charlotte Street
London
W1A 1AQ
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(83 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressTooks Court 40 Chancery Lane
London
WC2A 1JA
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(85 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(86 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Alex Bekkerman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(87 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleRegional Cfo - Emea
Country of ResidenceEngland
Correspondence AddressTooks Court 40 Chancery Lane
London
WC2A 1JA
Director NameMr Justin Kenneth Billingsley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(88 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(88 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG

Contact

Websitesaatchi.co.uk/en-gb/
Telephone020 76365060
Telephone regionLondon

Location

Registered Address1st Floor, 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£99,377,000
Gross Profit£51,714,000
Net Worth£56,294,000
Current Liabilities£27,670,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 January 1992Delivered on: 27 January 1992
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee as security agent on behalf of the beneficiaries on any account whatsoever in respect of the subject facilities (as defined ) and supplemental to the subject debenture dated 04/01/91.
Particulars: L/H property comprising 1, 2 & 3 north court together with a wall at ground and first floor levels adjoining no. 10 chitty street and all building trade and other fixtures and fixed plant & machinery.
Fully Satisfied
13 January 1992Delivered on: 27 January 1992
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee as security agent on behalf of the beneficiaries on any account whatsoever under the terms of the facility agreement dated 04/01/91 (as amended from time to time) and supplemental to the subject debenture dated 04/01/91.
Particulars: L/H property comprising 1,2 & 3 north court together with a wall at ground and first floor levels adjoining no. 10 chitty street and all building trade and other fixtures and fixed plant and machinery.
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

Classification: Debenture
Secured details: The present or future actual or contingent obligation expressed to be assumed by the parties (other than the beneficiaries) to each of the facilities (as defined).
Particulars: 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
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the chase manhattan bank N.A. (the 'security agent') as trustee for the beneficiaries under the terms of the subject facilities and this charge.
Particulars: Charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildigns fixtures fixed plant and machinery.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the chase manhattan bank,N.A. ('The security agent') as trustee for the beneficiaries under the terms of the bridge facility agreement dated 4/1/91 and this charge.
Particulars: Charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed pland and machinery.
Fully Satisfied
13 June 1984Delivered on: 19 June 1984
Satisfied on: 17 October 1990
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Assignment of cash
Secured details: All monies due or to become due from the B.B.B. holdings inc to the chargee.
Particulars: All sums of money which may now or in the future be held by or for the account of the bank in the name of bbb holdings inc at the main office of the bank in london.
Fully Satisfied
15 December 1997Delivered on: 24 December 1997
Satisfied on: 19 January 2001
Persons entitled: The Bank of New York (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) specified in schedule 2 of the debenture (being l/h 23 howland street 80 charlotte street (and comprising 83/89 whitfield street) london W1 t/n-NGL629809). 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 on any account whatsoever pursuant to the standby facility agreement (as defined in 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.
Fully Satisfied
13 January 1992Delivered on: 27 January 1992
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee as security agent on behalf of the beneficiaries on any account whatsoever under the terms of the facilities (as therein defined) and supplemental to the new debenture dated 27/03/91.
Particulars: L/H property comprising 1, 2 & 3 north court together with a wall at groung and first floor levels adjoining no. 10 chitty street and all building trade and other fixtures and fixed plant & machinery.
Fully Satisfied
15 July 1983Delivered on: 2 August 1983
Satisfied on: 14 August 1985
Persons entitled: Marine Midland Bank N.A.,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
30 October 1990Delivered on: 7 November 1990
Persons entitled: The Independent Television Association

Classification: Supplemental deed for varying a charge d/d 18/7/90
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided by the members of the independent television association (see form 395 for full details).
Outstanding
18 July 1990Delivered on: 6 August 1990
Persons entitled: The Independent Television Associationo Time)(On Behalf of Itself and Its Members from Time T

Classification: Deed of assignment and supplemental deed
Secured details: All monies due or to become due from the company to the chargee (on behalf of itself and its members from time to time) in respect of services to be provided to the company.
Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided. All sums deposited in the chargors bank account at barclays bank PLC (see form 395 for full details).
Outstanding
7 October 1999Delivered on: 19 October 1999
Persons entitled: Saatchi and Saatchi Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and the lease of even date defined therein.
Particulars: The initial deposit of £95,000. all interest the deposit account the deposit balance as security for payment of the secured sums.
Outstanding
25 April 1996Delivered on: 9 May 1996
Persons entitled: The Independent Television Association Limited (For Itself and Also for and on Behalf of Itselevision Corporation)Members from Time to Time and the Channel Four T

Classification: Further supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to the deed of assignment dated 18TH july 1990.
Particulars: All sums invoiced by saatchi & saatchi group limited ("the company") to its clients from time to time in respect of the services agreed to be provided by the members of the independent television association limited (or any of them) and/or channel four television corporation to the company and all sums from time to time deposited in the company's bank accounts numbered 30804088 and sub-account number 10542237 at barclays bank PLC. See the mortgage charge document for full details.
Outstanding

Filing History

16 September 2020Full accounts made up to 31 December 2019 (39 pages)
26 June 2020Appointment of Ruth Bayley as a secretary on 16 June 2020 (2 pages)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
16 July 2019Full accounts made up to 31 December 2018 (38 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
27 February 2019Register inspection address has been changed from C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR (1 page)
12 September 2018Full accounts made up to 31 December 2017 (35 pages)
25 July 2018Cessation of Saatchi & Saatchi Limited as a person with significant control on 16 July 2018 (1 page)
25 July 2018Notification of Mms Uk Holdings Limited as a person with significant control on 16 July 2018 (2 pages)
6 July 2018Termination of appointment of Justin Kenneth Billingsley as a director on 2 July 2018 (1 page)
29 June 2018Appointment of Ms Annette King as a director on 29 June 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (36 pages)
12 October 2017Full accounts made up to 31 December 2016 (36 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
5 January 2017Registered office address changed from 80 Charlotte Street London W1A 1AQ to Tooks Court 40 Chancery Lane London WC2A 1JA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 80 Charlotte Street London W1A 1AQ to Tooks Court 40 Chancery Lane London WC2A 1JA on 5 January 2017 (1 page)
1 November 2016Full accounts made up to 31 December 2015 (33 pages)
1 November 2016Full accounts made up to 31 December 2015 (33 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 286,448
(8 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 286,448
(8 pages)
14 August 2015Register(s) moved to registered inspection location C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
14 August 2015Register(s) moved to registered inspection location C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (30 pages)
2 July 2015Full accounts made up to 31 December 2014 (30 pages)
30 June 2015Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 286,448
(7 pages)
8 April 2015Register(s) moved to registered office address 80 Charlotte Street London W1A 1AQ (1 page)
8 April 2015Register(s) moved to registered office address 80 Charlotte Street London W1A 1AQ (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 286,448
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 286,448
(7 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 286,448
(7 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (28 pages)
4 July 2013Full accounts made up to 31 December 2012 (28 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Johann Xavier as a director (1 page)
11 February 2013Termination of appointment of Johann Xavier as a director (1 page)
10 January 2013Appointment of Alan Harker as a director (3 pages)
10 January 2013Appointment of Alan Harker as a director (3 pages)
18 December 2012Appointment of Magnus Djaba as a director (3 pages)
18 December 2012Appointment of Magnus Djaba as a director (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
4 July 2012Full accounts made up to 31 December 2011 (27 pages)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Michael Rebelo as a director (1 page)
11 April 2012Termination of appointment of Michael Rebelo as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (29 pages)
6 September 2011Full accounts made up to 31 December 2010 (29 pages)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
13 August 2010Full accounts made up to 31 December 2009 (28 pages)
13 August 2010Full accounts made up to 31 December 2009 (28 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Michael Rebelo on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
6 November 2009Full accounts made up to 31 December 2008 (28 pages)
6 November 2009Full accounts made up to 31 December 2008 (28 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Return made up to 27/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
8 October 2008Director appointed michael rebelo (2 pages)
8 October 2008Director appointed michael rebelo (2 pages)
18 June 2008Return made up to 27/03/08; full list of members (4 pages)
18 June 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
18 June 2008Return made up to 27/03/08; full list of members (4 pages)
18 June 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
16 June 2008Full accounts made up to 31 December 2007 (28 pages)
16 June 2008Full accounts made up to 31 December 2007 (28 pages)
18 January 2008Full accounts made up to 31 December 2006 (25 pages)
18 January 2008Full accounts made up to 31 December 2006 (25 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
29 April 2007Return made up to 27/03/07; full list of members (7 pages)
29 April 2007Return made up to 27/03/07; full list of members (7 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
19 May 2006Full accounts made up to 31 December 2005 (31 pages)
19 May 2006Full accounts made up to 31 December 2005 (31 pages)
10 April 2006Return made up to 01/03/06; full list of members (8 pages)
10 April 2006Return made up to 01/03/06; full list of members (8 pages)
23 January 2006Full accounts made up to 31 December 2004 (22 pages)
23 January 2006Full accounts made up to 31 December 2004 (22 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Return made up to 27/03/05; full list of members (7 pages)
14 September 2005Return made up to 27/03/05; full list of members (7 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (3 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Full accounts made up to 31 December 2002 (22 pages)
11 August 2004Full accounts made up to 31 December 2002 (22 pages)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
15 May 2004Return made up to 27/03/04; full list of members (6 pages)
15 May 2004Return made up to 27/03/04; full list of members (6 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (1 page)
9 December 2003New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2001 (18 pages)
30 October 2003Full accounts made up to 31 December 2001 (18 pages)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 83/89 whitfield street, london, W1A 4XA (1 page)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 83/89 whitfield street, london, W1A 4XA (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
8 March 2002Location of register of members (1 page)
8 March 2002Location of register of members (1 page)
4 February 2002Full accounts made up to 31 December 2000 (17 pages)
4 February 2002Full accounts made up to 31 December 2000 (17 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
1 May 2001Return made up to 27/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2001Return made up to 27/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (3 pages)
9 February 2001New secretary appointed (3 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
18 September 2000Full accounts made up to 31 December 1999 (17 pages)
18 September 2000Full accounts made up to 31 December 1999 (17 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 27/03/00; full list of members (11 pages)
4 May 2000Return made up to 27/03/00; full list of members (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
1 August 1999New director appointed (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; no change of members (11 pages)
16 April 1999Return made up to 27/03/99; no change of members (11 pages)
16 April 1999Director's particulars changed (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (19 pages)
13 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 April 1998Return made up to 27/03/98; full list of members (14 pages)
22 April 1998Return made up to 27/03/98; full list of members (14 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 December 1996 (19 pages)
22 January 1998Full accounts made up to 31 December 1996 (19 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Director 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)
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)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 September 1997Ad 31/07/97--------- £ si [email protected]=57550 £ ic 228898/286448 (2 pages)
2 September 1997Ad 31/07/97--------- £ si [email protected]=57550 £ ic 228898/286448 (2 pages)
2 September 1997Particulars of contract relating to shares (4 pages)
2 September 1997Particulars of contract relating to shares (4 pages)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1997£ nc 300000/353995 31/07/97 (1 page)
13 August 1997£ nc 300000/353995 31/07/97 (1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
14 April 1997Return made up to 27/03/97; full list of members (16 pages)
14 April 1997Return made up to 27/03/97; full list of members (16 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
6 May 1996Return made up to 27/03/96; full list of members (11 pages)
6 May 1996Return made up to 27/03/96; full list of members (11 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=11445 £ ic 217453/228898 (2 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=11445 £ ic 217453/228898 (2 pages)
19 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Registered office changed on 13/12/95 from: garland compton house, 80-84 charlotte street, london W1A 1AQ (1 page)
13 December 1995Registered office changed on 13/12/95 from: garland compton house, 80-84 charlotte street, london W1A 1AQ (1 page)
12 December 1995Director resigned (4 pages)
12 December 1995Secretary resigned (4 pages)
12 December 1995Secretary resigned (4 pages)
12 December 1995Director resigned (4 pages)
8 December 1995Company name changed saatchi & saatchi advertising li mited\certificate issued on 08/12/95 (2 pages)
8 December 1995Company name changed saatchi & saatchi advertising li mited\certificate issued on 08/12/95 (2 pages)
21 November 1995New secretary appointed (4 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New secretary appointed (4 pages)
21 November 1995New director appointed (6 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Director resigned (4 pages)
21 April 1995Return made up to 27/03/95; full list of members (26 pages)
21 April 1995Return made up to 27/03/95; full list of members (26 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
1 June 1994Full accounts made up to 31 December 1993 (17 pages)
1 June 1994Full accounts made up to 31 December 1993 (17 pages)
4 June 1993Full accounts made up to 31 December 1992 (16 pages)
4 June 1993Full accounts made up to 31 December 1992 (16 pages)
3 June 1992Full accounts made up to 31 December 1991 (16 pages)
3 June 1992Full accounts made up to 31 December 1991 (16 pages)
28 May 1991Full accounts made up to 30 September 1990 (18 pages)
28 May 1991Full accounts made up to 30 September 1990 (18 pages)
7 November 1990Particulars of mortgage/charge (3 pages)
7 November 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
6 July 1990Full accounts made up to 30 September 1989 (18 pages)
6 July 1990Full accounts made up to 30 September 1989 (18 pages)
23 August 1989Full accounts made up to 30 September 1988 (18 pages)
23 August 1989Full accounts made up to 30 September 1988 (18 pages)
6 September 1988Full accounts made up to 30 September 1986 (15 pages)
6 September 1988Full accounts made up to 30 September 1986 (15 pages)
24 March 1988Accounts made up to 30 September 1987 (14 pages)
24 March 1988Accounts made up to 30 September 1987 (14 pages)
25 November 1987Company name changed\certificate issued on 25/11/87 (2 pages)
25 November 1987Company name changed\certificate issued on 25/11/87 (2 pages)
14 November 1986Full accounts made up to 30 September 1985 (13 pages)
14 November 1986Full accounts made up to 30 September 1985 (13 pages)
10 September 1984Company name changed\certificate issued on 10/09/84 (2 pages)
10 September 1984Company name changed\certificate issued on 10/09/84 (2 pages)
31 October 1983Accounts made up to 30 September 1982 (13 pages)
31 October 1983Accounts made up to 30 September 1982 (13 pages)
25 July 1960Company name changed\certificate issued on 25/07/60 (14 pages)
25 July 1960Company name changed\certificate issued on 25/07/60 (14 pages)
7 July 1928Incorporation (17 pages)
7 July 1928Incorporation (17 pages)
7 July 1928Certificate of incorporation (1 page)
7 July 1928Certificate of incorporation (1 page)