Avonmore Road
London
W14 8DG
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Ceo, Saatchi & Saatchi |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 1994) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1998) |
Role | Company Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1999) |
Role | Deputy Finance Director |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | David Ian Cameron Weatherseed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1997) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Mr Wendy Smyth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Burtonhole Lane Mill Hill London NW7 1AZ |
Director Name | Mr Robert Drummond Watson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 2 Whybourne Crest Tunbridge Wells Kent TN2 5BS |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(40 years, 3 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(44 years, 8 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(45 years, 3 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 |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(45 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Secretary Name | Alec Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(45 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(46 years, 7 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(47 years, 3 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(50 years, 2 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(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 20 June 2012(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Alan Harker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road Kensington Village London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(53 years, 4 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(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Alex Bekkerman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Regional Cfo - Emea |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Robert William Senior |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Justin Kenneth Billingsley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2017(56 years, 7 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 Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Sophie Marie Cassandre Martin-Chantepie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2017(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2021) |
Role | Chief Talent Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(56 years, 9 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 |
Director Name | Mr Magnus Djaba Djaba |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(60 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 24 May 2022) |
Role | Global President, Saatchi & Saatchi Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £53,464,000 |
Current Liabilities | £122,000 |
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) |
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); 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 Na (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and the standby facility agreement. 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. Fully Satisfied |
27 March 1991 | Delivered on: 12 April 1991 Satisfied on: 24 January 1998 Persons entitled: The Chase Manhattan Bank, N.A.(As Agent for the Banks) Classification: First charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities (as defined) and/or this charge. Particulars: All the companys right, title and interest as well as all dividends interest and all other rights floating charge over the. Undertaking and all property and assets. Fully Satisfied |
27 March 1991 | Delivered on: 12 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank M.A. Classification: Amendment to a pledge agreement. Amending a pledge agreement dated 29/1/91 Secured details: All monies due or to become due from the company to the chargee. Particulars: A first priority plege as a gage commercial under the law of 5TH may 1872 upon all the shares of the share capital of bsb brussels S.A. and upon all rights and property relating to the plege share. Fully Satisfied |
29 January 1991 | Delivered on: 6 February 1991 Satisfied on: 15 January 1998 Persons entitled: The Close Manhattan Bank, N.A. Classification: Commercial pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the shares in the capital of bsb brussels and all right and property arising out of the pledged shares. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bankas Trustee for the Beneficiaries Classification: A second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge facility agreement. Particulars: Floating charge over (for more details see form 395 ref M8). Undertaking and all property and assets. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bankas Trustee for the Beneficiaries Classification: A second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the subject failliers. Particulars: Floating charge over the (for more details see form 395 ref M8). Undertaking and all property and assets. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A. Classification: Hypothecation agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge floating and/or this charge (as defined). Particulars: All the shares of saatchi & saatchi compton hayhurst LTD together with all accretions thereto income and dividends thereon and proceeds thereof. Fully Satisfied |
25 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 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) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
6 July 2018 | Termination of appointment of Justin Kenneth Billingsley as a director on 2 July 2018 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
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) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 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 | Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages) |
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 | Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Alex Bekkerman 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 | Termination of appointment of Robert Senior 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) |
14 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (17 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
|
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) |
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 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) |
24 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (13 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) |
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) |
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 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 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 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 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) |
12 November 2012 | Appointment of Raj Basran as a secretary (1 page) |
12 November 2012 | Appointment of Raj Basran as a secretary (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Termination of appointment of Robert Davis 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 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (4 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (4 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) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
30 April 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
30 April 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 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) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (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) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
2 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 June 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 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) |
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 (5 pages) |
15 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 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) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
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 (11 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (3 pages) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New secretary appointed (3 pages) |
8 February 2001 | New director appointed (4 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) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
10 February 1998 | Company name changed cordiant (central services) limi ted\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed cordiant (central services) limi ted\certificate issued on 11/02/98 (2 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (3 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) |
16 January 1998 | Director resigned (1 page) |
16 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) |
13 January 1998 | Ad 08/12/97--------- £ si 100@1=100 £ ic 57650/57750 (2 pages) |
13 January 1998 | Ad 08/12/97--------- £ si 100@1=100 £ ic 57650/57750 (2 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Nc inc already adjusted 04/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Nc inc already adjusted 04/12/97 (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
15 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
22 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 August 1997 | Particulars of contract relating to shares (4 pages) |
22 August 1997 | Ad 31/07/97--------- £ si 57550@1=57550 £ ic 100/57650 (2 pages) |
22 August 1997 | Ad 31/07/97--------- £ si 57550@1=57550 £ ic 100/57650 (2 pages) |
22 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 August 1997 | Particulars of contract relating to shares (4 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 April 1997 | Return made up to 27/03/97; full list of members (18 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (18 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
11 July 1996 | New secretary appointed;new director appointed (3 pages) |
11 July 1996 | New secretary appointed;new director appointed (3 pages) |
11 July 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (9 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (9 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (14 pages) |
16 March 1995 | Company name changed saatchi & saatchi (central servi ces) LIMITED\certificate issued on 16/03/95 (4 pages) |
16 March 1995 | Company name changed saatchi & saatchi (central servi ces) LIMITED\certificate issued on 16/03/95 (4 pages) |
28 January 1975 | Company name changed\certificate issued on 28/01/75 (2 pages) |
28 January 1975 | Company name changed\certificate issued on 28/01/75 (2 pages) |
5 September 1960 | Certificate of incorporation (1 page) |
5 September 1960 | Certificate of incorporation (1 page) |