London
WC2A 1JA
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(92 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
Secretary Name | Ruth Bayley |
---|---|
Status | Current |
Appointed | 16 June 2020(92 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr James Joseph Carrigan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(93 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Uk Tax |
Country of Residence | England |
Correspondence Address | Tooks Court 40 Chancery Lane London WC2A 1JA |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer, Saatchi & Saatchi |
Country of Residence | United Kingdom |
Correspondence Address | Tooks Court 40 Chancery Lane London WC2A 1JA |
Director Name | Ms Demet Ikiler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 April 2023(94 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer, Emea |
Country of Residence | Turkey |
Correspondence Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr James Anthony Denton-Clark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(95 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Executive Officer, Saatchi & Saatchi Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Marilyn Baxter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Director Of Planning |
Correspondence Address | 25 Grove Park Road London W4 3RT |
Director Name | Mr Alan John Bishop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 1995) |
Role | Vice Chairman |
Country of Residence | England |
Correspondence Address | Flat 10 23-25 Mortimer Street London W1T 3JE |
Director Name | Mrs Joanne Birrell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 August 1991) |
Role | Account Director |
Correspondence Address | 176 Heythorp Street London SW18 5BU |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Michael John Beeston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1992) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Chiltern Farmhouse Morebath Tiverton Devon EX16 9DE |
Director Name | Mr Nicholas James Barnes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1993) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartland 11 Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Ms Maxine Susan Baker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1993) |
Role | Copywriter |
Correspondence Address | 11 Collins Street Blackheath London SE3 0UG |
Director Name | James Charles Baker |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1993) |
Role | Advertising Director Of Tv |
Correspondence Address | 1 Carlton Mansions Holland Park Gardens London W14 8DW |
Director Name | Paul Arden |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1992) |
Role | Executive Creative Dir |
Correspondence Address | 8a Harcourt House 19a Cavendish Square London W1H 3AD |
Director Name | Mr Derek Anthony Ailes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1992) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Tudor Thatch Chrishall Royston Hertfordshire SG8 8QL |
Director Name | Mr Ronald Baird |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1992) |
Role | Advertising Executive |
Correspondence Address | Berry Corner Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5EY |
Secretary Name | Mr Martin Michael Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(62 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Mill Lane Prestbury Cheltenham GL52 3NE Wales |
Secretary Name | Mr Munir Samji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(64 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Derek William Bowden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(64 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2001) |
Role | Chairman |
Correspondence Address | 7 Trumpington Road Cambridge Cambridgeshire CB2 2AJ |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(67 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(77 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Secretary |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(82 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 80 Charlotte Street London W1A 1AQ |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Tooks Court 40 Chancery Lane London WC2A 1JA |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Alex Bekkerman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(87 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Regional Cfo - Emea |
Country of Residence | England |
Correspondence Address | Tooks Court 40 Chancery Lane London WC2A 1JA |
Director Name | Mr Justin Kenneth Billingsley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Website | saatchi.co.uk/en-gb/ |
---|---|
Telephone | 020 76365060 |
Telephone region | London |
Registered Address | 1st Floor, 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £99,377,000 |
Gross Profit | £51,714,000 |
Net Worth | £56,294,000 |
Current Liabilities | £27,670,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 January 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
16 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
26 June 2020 | Appointment of Ruth Bayley as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (38 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
27 February 2019 | Register 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 2018 | Full accounts made up to 31 December 2017 (35 pages) |
25 July 2018 | Cessation of Saatchi & Saatchi Limited as a person with significant control on 16 July 2018 (1 page) |
25 July 2018 | Notification of Mms Uk Holdings Limited as a person with significant control on 16 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Justin Kenneth Billingsley as a director on 2 July 2018 (1 page) |
29 June 2018 | Appointment of Ms Annette King as a director on 29 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 August 2015 | Register(s) moved to registered inspection location C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
14 August 2015 | Register(s) moved to registered inspection location C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
30 June 2015 | Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register(s) moved to registered office address 80 Charlotte Street London W1A 1AQ (1 page) |
8 April 2015 | Register(s) moved to registered office address 80 Charlotte Street London W1A 1AQ (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Johann Xavier as a director (1 page) |
11 February 2013 | Termination of appointment of Johann Xavier as a director (1 page) |
10 January 2013 | Appointment of Alan Harker as a director (3 pages) |
10 January 2013 | Appointment of Alan Harker as a director (3 pages) |
18 December 2012 | Appointment of Magnus Djaba as a director (3 pages) |
18 December 2012 | Appointment of Magnus Djaba as a director (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
15 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Michael Rebelo as a director (1 page) |
11 April 2012 | Termination of appointment of Michael Rebelo as a director (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
8 October 2008 | Director appointed michael rebelo (2 pages) |
8 October 2008 | Director appointed michael rebelo (2 pages) |
18 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
18 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (25 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (25 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
29 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (31 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (31 pages) |
10 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 September 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 August 2004 | Full accounts made up to 31 December 2002 (22 pages) |
11 August 2004 | Full accounts made up to 31 December 2002 (22 pages) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
15 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 83/89 whitfield street, london, W1A 4XA (1 page) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 83/89 whitfield street, london, W1A 4XA (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Location of register of members (1 page) |
4 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 27/03/01; change of members
|
1 May 2001 | Return made up to 27/03/01; change of members
|
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (3 pages) |
9 February 2001 | New secretary appointed (3 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Return made up to 27/03/00; full list of members (11 pages) |
4 May 2000 | Return made up to 27/03/00; full list of members (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 27/03/99; no change of members (11 pages) |
16 April 1999 | Return made up to 27/03/99; no change of members (11 pages) |
16 April 1999 | Director's particulars changed (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 April 1998 | Return made up to 27/03/98; full list of members (14 pages) |
22 April 1998 | Return made up to 27/03/98; full list of members (14 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 September 1997 | Ad 31/07/97--------- £ si [email protected]=57550 £ ic 228898/286448 (2 pages) |
2 September 1997 | Ad 31/07/97--------- £ si [email protected]=57550 £ ic 228898/286448 (2 pages) |
2 September 1997 | Particulars of contract relating to shares (4 pages) |
2 September 1997 | Particulars of contract relating to shares (4 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 300000/353995 31/07/97 (1 page) |
13 August 1997 | £ nc 300000/353995 31/07/97 (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 27/03/97; full list of members (16 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (16 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (11 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (11 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=11445 £ ic 217453/228898 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=11445 £ ic 217453/228898 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: garland compton house, 80-84 charlotte street, london W1A 1AQ (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: garland compton house, 80-84 charlotte street, london W1A 1AQ (1 page) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Secretary resigned (4 pages) |
12 December 1995 | Secretary resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
8 December 1995 | Company name changed saatchi & saatchi advertising li mited\certificate issued on 08/12/95 (2 pages) |
8 December 1995 | Company name changed saatchi & saatchi advertising li mited\certificate issued on 08/12/95 (2 pages) |
21 November 1995 | New secretary appointed (4 pages) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | New secretary appointed (4 pages) |
21 November 1995 | New director appointed (6 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Director resigned (4 pages) |
21 April 1995 | Return made up to 27/03/95; full list of members (26 pages) |
21 April 1995 | Return made up to 27/03/95; full list of members (26 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
4 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (18 pages) |
28 May 1991 | Full accounts made up to 30 September 1990 (18 pages) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
6 July 1990 | Full accounts made up to 30 September 1989 (18 pages) |
6 July 1990 | Full accounts made up to 30 September 1989 (18 pages) |
23 August 1989 | Full accounts made up to 30 September 1988 (18 pages) |
23 August 1989 | Full accounts made up to 30 September 1988 (18 pages) |
6 September 1988 | Full accounts made up to 30 September 1986 (15 pages) |
6 September 1988 | Full accounts made up to 30 September 1986 (15 pages) |
24 March 1988 | Accounts made up to 30 September 1987 (14 pages) |
24 March 1988 | Accounts made up to 30 September 1987 (14 pages) |
25 November 1987 | Company name changed\certificate issued on 25/11/87 (2 pages) |
25 November 1987 | Company name changed\certificate issued on 25/11/87 (2 pages) |
14 November 1986 | Full accounts made up to 30 September 1985 (13 pages) |
14 November 1986 | Full accounts made up to 30 September 1985 (13 pages) |
10 September 1984 | Company name changed\certificate issued on 10/09/84 (2 pages) |
10 September 1984 | Company name changed\certificate issued on 10/09/84 (2 pages) |
31 October 1983 | Accounts made up to 30 September 1982 (13 pages) |
31 October 1983 | Accounts made up to 30 September 1982 (13 pages) |
25 July 1960 | Company name changed\certificate issued on 25/07/60 (14 pages) |
25 July 1960 | Company name changed\certificate issued on 25/07/60 (14 pages) |
7 July 1928 | Incorporation (17 pages) |
7 July 1928 | Incorporation (17 pages) |
7 July 1928 | Certificate of incorporation (1 page) |
7 July 1928 | Certificate of incorporation (1 page) |