London
E2 7DD
Secretary Name | Mr Matthew David Clark |
---|---|
Status | Current |
Appointed | 04 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mrs Fatma Tugba Unkan Haiman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr John Howard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Andrew Neil Rosen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Ian Schatzberg |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | saturday-london.com |
---|
Registered Address | 1-4 King Street London WC2E 8HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
81k at £0.001 | Fatma Tugba Unkan Haiman 7.49% Ordinary |
---|---|
668k at £0.001 | Msat Reco 1 Limited 61.79% Ordinary |
166k at £0.001 | Erik Johan Torstensson 15.36% Ordinary |
166k at £0.001 | Jens Birger Grede 15.36% Ordinary |
Year | 2014 |
---|---|
Turnover | -£13,018 |
Net Worth | -£164,417 |
Cash | £8,898 |
Current Liabilities | £71,507 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (6 months ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 2 weeks from now) |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Fix charge all fixtures and fittings all plant and machinery the present and future goodwill and all the uncalled capital. Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
14 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
26 April 2021 | Registered office address changed from Stephen Building 30 Gresse Street London W1T 1QR England to 1-4 King Street London WC2E 8HH on 26 April 2021 (1 page) |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
9 May 2019 | Director's details changed for Mr Erik Johan Torstensson on 24 April 2019 (2 pages) |
17 December 2018 | Director's details changed for Mrs Fatma Tugba Unkan Haiman on 21 November 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Erik Johan Torstensson on 21 November 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Jens Birger Grede on 21 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
19 July 2018 | Termination of appointment of Ian Schatzberg as a director on 3 July 2018 (1 page) |
17 July 2018 | Registered office address changed from Biscuit Building, 10 Redchurch Street London E2 7DD to Stephen Building 30 Gresse Street London W1T 1QR on 17 July 2018 (1 page) |
30 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (12 pages) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (12 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
29 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Sec 519 (1 page) |
23 April 2015 | Sec 519 (1 page) |
19 December 2014 | Appointment of Mr Ian Schatzberg as a director on 14 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Andrew Neil Rosen as a director on 14 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Andrew Neil Rosen as a director on 14 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr Ian Schatzberg as a director on 14 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr John Howard as a director on 14 November 2014 (2 pages) |
19 December 2014 | Appointment of Mr John Howard as a director on 14 November 2014 (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
11 November 2014 | Sub-division of shares on 27 October 2014 (5 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Sub-division of shares on 27 October 2014 (5 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Appointment of Fatma Tugba Unkan Haiman as a director on 3 September 2014 (2 pages) |
15 September 2014 | Appointment of Fatma Tugba Unkan Haiman as a director on 3 September 2014 (2 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
27 June 2014 | Company name changed saturday brand company LIMITED\certificate issued on 27/06/14
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Company name changed saturday brand company LIMITED\certificate issued on 27/06/14
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Registration of charge 047615110001 (12 pages) |
11 May 2013 | Registration of charge 047615110001 (12 pages) |
15 April 2013 | Appointment of Mr Erik Johan Torstensson as a director (2 pages) |
15 April 2013 | Appointment of Mr Matthew David Clark as a director (2 pages) |
15 April 2013 | Appointment of Mr Matthew David Clark as a director (2 pages) |
15 April 2013 | Appointment of Mr Erik Johan Torstensson as a director (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
7 June 2011 | Director's details changed for Mr Jens Grede on 13 November 2010 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Matthew Clark on 13 November 2010 (1 page) |
7 June 2011 | Director's details changed for Mr Jens Grede on 13 November 2010 (2 pages) |
7 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
7 June 2011 | Secretary's details changed for Mr Matthew Clark on 13 November 2010 (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Company name changed saturday LTD\certificate issued on 20/04/11
|
20 April 2011 | Company name changed saturday LTD\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
20 April 2011 | Change of name notice (2 pages) |
5 January 2010 | Appointment of Mr Jens Grede as a director (2 pages) |
5 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page) |
5 January 2010 | Appointment of Mr Matthew Clark as a secretary (1 page) |
5 January 2010 | Appointment of Mr Matthew Clark as a secretary (1 page) |
5 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 5 January 2010 (1 page) |
5 January 2010 | Appointment of Mr Jens Grede as a director (2 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
4 January 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
4 January 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
4 January 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
4 January 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
4 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
4 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
2 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 29 harley street london W1G 9QR (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 29 harley street london W1G 9QR (1 page) |
2 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
12 May 2003 | Incorporation (8 pages) |
12 May 2003 | Incorporation (8 pages) |