Company NameSaatchi & Saatchi Communications Limited
Company StatusDissolved
Company Number01623103
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date28 February 2008 (16 years, 2 months ago)
Previous NameCordiant Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed03 May 2005(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 28 February 2008)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameJohann Xavier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed31 July 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2008)
RoleFinance Director
Correspondence Address1522 Canada Court, Oakville
Ontario
L6m 1z9
Canada
Director NameLord Maurice Nathan Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years 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 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 after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameProf Theodore Levitt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleProfessor
Correspondence Address43 Prentiss Lane
Belmont
Mass 02178
Foreign
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed01 September 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 10 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, 10 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, 10 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 Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1998)
RoleCompany Secretary 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, 3 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, 3 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, 6 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, 10 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, 10 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, 2 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, 8 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, 8 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 NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(23 years, 9 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, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,267,000
Current Liabilities£1,239,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Registered office changed on 16/03/07 from: 80 charlotte street london W1A 1AQ (1 page)
12 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2007Declaration of solvency (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Secretary 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)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
8 December 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Secretary resigned (1 page)
2 June 2005Full accounts made up to 31 December 2003 (15 pages)
18 May 2005New secretary appointed (2 pages)
6 May 2005Return made up to 27/03/05; full list of members (5 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Location of register of members (1 page)
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)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
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)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
8 March 2002Location of register of members (1 page)
4 February 2002Full accounts made up to 31 December 2000 (11 pages)
18 October 2001Delivery ext'd 3 mth 31/12/01 (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)
9 February 2001New secretary appointed (3 pages)
9 February 2001Director resigned (1 page)
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)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
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)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
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)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1998Company name changed cordiant holdings LIMITED\certificate issued on 18/03/98 (2 pages)
23 February 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
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)
13 January 1998Ad 08/12/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 December 1997Particulars of mortgage/charge (31 pages)
30 December 1997Particulars of mortgage/charge (31 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
23 December 1997Nc inc already adjusted 04/12/97 (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
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)
23 October 1996Auditor's resignation (1 page)
11 July 1996New secretary appointed;new director appointed (3 pages)
11 July 1996Secretary resigned;director resigned (1 page)
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)
14 December 1995Secretary's particulars changed (4 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)
16 March 1995Company name changed saatchi & saatchi holdings limit ed\certificate issued on 16/03/95 (4 pages)
30 April 1990Company name changed saatchi & saatchi communications LIMITED\certificate issued on 01/05/90 (2 pages)
3 October 1986Company name changed saatchi & saatchi compton worldw ide LIMITED\certificate issued on 03/10/86 (2 pages)
4 June 1982Company name changed\certificate issued on 04/06/82 (2 pages)
18 March 1982Incorporation (15 pages)