Company NameSaatchi & Saatchi Overseas Holdings Limited
Company StatusDissolved
Company Number01614052
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Joseph Carrigan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(25 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 23 October 2018)
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMs Sophie Marie Cassandre Martin-Chantepie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2017(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 October 2018)
RoleChief Talent Officer
Country of ResidenceFrance
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusClosed
Appointed07 June 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2018(36 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1995)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Bruton Place
Berkeley Square
London
W1X 7AA
Director NameMr Charles Saatchi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleAdvertising Executive
Correspondence Address26 St Leonard's Terrace
Chelsea
London
SW3 4QG
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1998)
RoleCompany Sec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1999)
RoleDeputy Finance Director
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 September 1997(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Wendy Smyth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Burtonhole Lane Mill Hill
London
NW7 1AZ
Director NameMr Robert Drummond Watson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address2 Whybourne Crest
Tunbridge Wells
Kent
TN2 5BS
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(23 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(28 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Alan Harker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building Avonmore Road
Kensington Village
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Alex Bekkerman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleRegional Cfo - Emea
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Robert William Senior
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Justin Kenneth Billingsley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2017(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG

Location

Registered AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£924,000
Current Liabilities£77,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 1997Delivered on: 24 December 1997
Satisfied on: 19 January 2001
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee)

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and the standby facility agreement (as defined).
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 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)

Classification: Subject facilities pledge agreement bridge facility pledge agreement
Secured details: All monies due or to become due from the company and/or each obligor (as defined) to the chargee, under the terms of each relevant facility (as defined) and the agreement and/or this charge.
Particulars: The company's interest in all securities and instrument collateral (see 395 and cont'd sheets for full details).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)

Classification: Subject facilities pledge agreement. New facility and standby facility pledge agreement
Secured details: All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of each relevant facility (as defined) and the agreement and/or this charge.
Particulars: The company's interest in all securities and instrument collateral (see 395 and cont'd sheets for full details).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.as Agent for the Beneficiaries (As Defined)

Classification: Subject facilities pledge agreement.
Secured details: All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of each relevant facility (as defined) and the agreement and/or this charge.
Particulars: The company's interest in all securities and instrument collateral (see form 395 & cont'd sheets for full details).
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Application to strike the company off the register (5 pages)
6 July 2018Full accounts made up to 31 December 2017 (16 pages)
6 July 2018Termination of appointment of Justin Kenneth Billingsley as a director on 2 July 2018 (1 page)
29 June 2018Appointment of Ms Annette King as a director on 29 June 2018 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page)
30 June 2015Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Alex Bekkerman as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Robert Senior as a director on 30 June 2015 (2 pages)
24 June 2015Full accounts made up to 31 December 2014 (13 pages)
24 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Johann Xavier as a director (1 page)
11 February 2013Termination of appointment of Johann Xavier as a director (1 page)
10 January 2013Appointment of Alan Harker as a director (3 pages)
10 January 2013Appointment of Alan Harker as a director (3 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
20 June 2012Appointment of Raj Basran as a secretary (1 page)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
23 April 2010Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Johann Xavier on 1 October 2009 (2 pages)
23 April 2010Director's details changed for James Joseph Carrigan on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Full accounts made up to 31 December 2006 (18 pages)
1 May 2008Full accounts made up to 31 December 2006 (18 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
30 April 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
30 April 2008Director's change of particulars / johann xavier / 17/03/2008 (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page)
6 October 2006Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
10 May 2006Return made up to 27/03/06; full list of members (6 pages)
10 May 2006Return made up to 27/03/06; full list of members (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
8 December 2005Full accounts made up to 31 December 2004 (14 pages)
8 December 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
6 June 2005Return made up to 27/03/05; full list of members (5 pages)
6 June 2005Return made up to 27/03/05; full list of members (5 pages)
2 June 2005Full accounts made up to 31 December 2003 (14 pages)
2 June 2005Full accounts made up to 31 December 2003 (14 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
15 May 2004Return made up to 27/03/04; full list of members (5 pages)
15 May 2004Return made up to 27/03/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
9 April 2003Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Location of register of members (1 page)
27 December 2001Full accounts made up to 31 December 2000 (10 pages)
27 December 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
9 February 2001New secretary appointed (3 pages)
9 February 2001New secretary appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
8 February 2001New director appointed (4 pages)
8 February 2001New director appointed (4 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Return made up to 27/03/00; full list of members (10 pages)
17 April 2000Return made up to 27/03/00; full list of members (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999New director appointed (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (1 page)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
10 February 1998Company name changed cordiant overseas holdings limit ed\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed cordiant overseas holdings limit ed\certificate issued on 11/02/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997Return made up to 27/03/97; full list of members (17 pages)
16 April 1997Return made up to 27/03/97; full list of members (17 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (9 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
19 April 1995Return made up to 27/03/95; full list of members (14 pages)
16 March 1995Company name changed saatchi & saatchi overseas holdi ngs LIMITED\certificate issued on 16/03/95 (4 pages)
16 March 1995Company name changed saatchi & saatchi overseas holdi ngs LIMITED\certificate issued on 16/03/95 (4 pages)