M&C SAATCHI WMH LIMITED
Overview
Company Name | M&C SAATCHI WMH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03457658 |
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 M&C SAATCHI WMH LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is M&C SAATCHI WMH LIMITED located?
Registered Office Address | 36 Golden Square W1F 9EE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M&C SAATCHI WMH LIMITED?
Company Name | From | Until |
---|---|---|
WALKER MEDIA HOLDINGS LIMITED | Oct 24, 1997 | Oct 24, 1997 |
What are the latest accounts for M&C SAATCHI WMH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for M&C SAATCHI WMH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Moray Alexander Stewart Maclennan as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Simon Blackstone as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Sep 22, 2023 | 2 pages | AP01 | ||
All of the property or undertaking no longer forms part of charge 1 | 2 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 2 | 2 pages | MR05 | ||
Appointment of Mr Bruce Charles Marson as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Maneck Minoo Kalifa as a director on May 13, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of M&C SAATCHI WMH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYNG-THORNE, Zillah Ellen | Director | Golden Square W1F 9EE London 36 | England | British | Director | 182681640004 | ||||
MARSON, Bruce Charles | Director | Golden Square W1F 9EE London 36 | England | British | Chief Financial Officer | 183800280001 | ||||
BLACKSTONE, Andrew Simon | Secretary | Golden Square W1R 4EE London 36 United Kingdom | British | 184826140001 | ||||||
DALEY, Sarah | Secretary | Stone Lodge North Foreland Road CT10 3NJ Broadstairs Kent | British | Solicitor | 51912510001 | |||||
MAYOR, Colin | Secretary | Golden Square W1F 9EE London 36 England | British | Finance Director | 122940420001 | |||||
WALKER, Christine | Secretary | Bonifacio Lodge 13 Wandle Road SW17 7DL London | British | Director | 55957770001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ALEXANDER, Roger Michael | Director | 24 Lyndhurst Road Hampstead NW3 5NX London | United Kingdom | British | Solicitor | 24264140001 | ||||
GEORGIADIS, Philip Andrew | Director | Golden Square W1F 9EE London 36 England | United Kingdom | British | Company Director | 21650430004 | ||||
HEWITT, James Neil Terry | Director | Golden Square W1F 9EE London 36 United Kingdom | United Kingdom | British | None | 140690530005 | ||||
KALIFA, Maneck Minoo | Director | Golden Square W1F 9EE London 36 United Kingdom | England | British | Director | 257633720001 | ||||
KERSHAW, David | Director | Golden Square W1F 9EE London 36 England | United Kingdom | British | Company Director | 44540920001 | ||||
MACLENNAN, Moray Alexander Stewart | Director | Golden Square W1F 9EE London 36 England | England | British | Advertising | 48426930003 | ||||
WALES, Jeremy Clive | Director | 14 Hillcrest Gardens KT10 0BS Esher Surrey | British | Director | 79067050001 | |||||
WALKER, Christine | Director | Bonifacio Lodge 13 Wandle Road SW17 7DL London | British | Director | 55957770001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of M&C SAATCHI WMH LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
M&C Saatchi Worldwide Ltd | Apr 06, 2016 | Golden Square W1F 9EE London 36 England | No | ||||
| |||||||
Natures of Control
|
Does M&C SAATCHI WMH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of securities | Created On May 02, 2008 Delivered On May 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 24, 2000 Delivered On Oct 26, 2000 | Outstanding | Amount secured The performance of the tenant's obligations in a lease dated 24 october 2000 (as defined therein) and a rent deposit deed dated 24 october 2000 both made between the chargee and the company | |
Short particulars A seperate interest bearing designated call deposit account in the name of pilcher hershman re:walker media holdings limited rent deposit account containing £169,905 or such funds as may stand to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 24, 2000 Delivered On Oct 26, 2000 | Outstanding | Amount secured The performance of the tenant's obligations in a lease dated 24 october 2000 (as defined therein) and a rent deposit deed dated 24 october 2000 both made between the chargee and the company | |
Short particulars A seperate interest bearing designated call deposit account in the name of pilcher hershman re:walker media holdings limited rent deposit account containing £21,693 or such funds standing to the credit of the account. | ||||
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