SAATCHI & SAATCHI LIMITED
Overview
| Company Name | SAATCHI & SAATCHI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02464197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAATCHI & SAATCHI LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SAATCHI & SAATCHI LIMITED located?
| Registered Office Address | Took Court 40 Chancery Lane WC2A 1JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAATCHI & SAATCHI LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEAM SAATCHI LIMITED | Mar 03, 1995 | Mar 03, 1995 |
| CHAFMA CONSULTANTS LIMITED | Apr 17, 1990 | Apr 17, 1990 |
| GEMGROVE SERVICES LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for SAATCHI & SAATCHI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SAATCHI & SAATCHI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Oct 24, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Justin Kenneth Billingsley as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Ms Annette King as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Justin Kenneth Billingsley as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alex Bekkerman as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Took Court 40 Chancery Lane London WC2A 1JA | 1 pages | AD04 | ||||||||||||||
Registered office address changed from 80 Charlotte Street London W1 1AQ to Took Court 40 Chancery Lane London WC2A 1JA on Jan 26, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan Harker as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alex Bekkerman as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SAATCHI & SAATCHI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 196593550001 | |||||||
| CARRIGAN, James Joseph, Mr. | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | British | 127439710001 | |||||
| ETIENNE, Jean-Michel Michel | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | France | French | 171031220001 | |||||
| KING, Annette | Director | 40 Chancery Lane WC2A 1JA London Took Court England | United Kingdom | British | 152540840001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 185350280002 | |||||||
| BASRAN, Raj | Secretary | 80 Charlotte Street London W1 1AQ | 170042360001 | |||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474590001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Finnish | 119965730001 | ||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357470001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | 80 Charlotte Street London W1 1AQ | 160074860001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| BEKKERMAN, Alex | Director | 40 Chancery Lane WC2A 1JA London Took Court England | England | American | 198886380001 | |||||
| BILLINGSLEY, Justin Kenneth | Director | Avonmore Road W14 8DG London Pembroke Building England | England | Australian | 228671340001 | |||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| CARPENTER, Candice | Director | 799 Park Avenue 20b New York 10021 Usa | American | 70189600001 | ||||||
| COCHRANE, William Henry | Director | 26 Sloping Hill Terrace 07470 Wayne New Jersey United States Of America | American | 54779490001 | ||||||
| COURET, Philippe Francois Pierre | Director | Flat 9 1 Prince Of Wales Terrace W8 5PG London | French | 68861790003 | ||||||
| EVANS, Fiona Maria | Director | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| GRAHAM, Alec | Director | Linden Lea, Packhorse Road Bessels Green TN13 2QP Sevenoaks Kent | British | 73621260001 | ||||||
| HARKER, Alan | Director | Avonmore Road Kensington Village W14 8DG London Pembroke Building England | England | British | 174823410001 | |||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| IRVINE, Ian Alexander Noble | Director | 14 Tregunter Road SW10 9LR London | British | 53758680001 | ||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| LEVY, Maurice | Director | 55 Rue De Lille Paris 75007 France | French | 76746640001 | ||||||
| MORIN, Jean-Paul Philippe Edmond | Director | 3 Villa Guibert FOREIGN Paris 75016 France | French | 77019930002 | ||||||
| OLSHAN, Kenneth Sheldon | Director | 72 Sandford Town Road 06896 Redding Connecticut Usa | American | 56648570001 | ||||||
| ROBERTS, Kevin John | Director | 57 Portland Road Auckland New Zealand | New Zealand | New Zealander | 257435380001 | |||||
| SCOTT, Charles Thomas | Director | 36 Kensington Heights 97 Campden Hill Road W8 7BD London | British | 57006540001 |
Who are the persons with significant control of SAATCHI & SAATCHI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAATCHI & SAATCHI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1993 Delivered On May 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a guarantee and standby facility agreement as defined | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 06, 1991 Delivered On Feb 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an advance agreement of even date. | |
Short particulars First fixed charge all right, title and interest in, and all sums standings from title to time to the credit of the accounts and all interest thereon and right, benefits and proceeds thereof or of any renewal or and designation thereof (together the "assets") as a continiuing security for the payment and discharge of all the assets. (Please see doc 395/m/37/l/19/2) for complete details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0