M&C SAATCHI WMH LIMITED

M&C SAATCHI WMH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM&C SAATCHI WMH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03457658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M&C SAATCHI WMH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKER MEDIA HOLDINGS LIMITEDOct 24, 1997Oct 24, 1997

    What are the latest accounts for M&C SAATCHI WMH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for M&C SAATCHI WMH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Moray Alexander Stewart Maclennan as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Andrew Simon Blackstone as a secretary on Sep 22, 2023

    1 pagesTM02

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Sep 22, 2023

    2 pagesAP01

    All of the property or undertaking no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 2

    2 pagesMR05

    Appointment of Mr Bruce Charles Marson as a director on Sep 04, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Maneck Minoo Kalifa as a director on May 13, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of M&C SAATCHI WMH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    Golden Square
    W1F 9EE London
    36
    Director
    Golden Square
    W1F 9EE London
    36
    EnglandBritishDirector182681640004
    MARSON, Bruce Charles
    Golden Square
    W1F 9EE London
    36
    Director
    Golden Square
    W1F 9EE London
    36
    EnglandBritishChief Financial Officer183800280001
    BLACKSTONE, Andrew Simon
    Golden Square
    W1R 4EE London
    36
    United Kingdom
    Secretary
    Golden Square
    W1R 4EE London
    36
    United Kingdom
    British184826140001
    DALEY, Sarah
    Stone Lodge North Foreland Road
    CT10 3NJ Broadstairs
    Kent
    Secretary
    Stone Lodge North Foreland Road
    CT10 3NJ Broadstairs
    Kent
    BritishSolicitor51912510001
    MAYOR, Colin
    Golden Square
    W1F 9EE London
    36
    England
    Secretary
    Golden Square
    W1F 9EE London
    36
    England
    BritishFinance Director122940420001
    WALKER, Christine
    Bonifacio Lodge 13 Wandle Road
    SW17 7DL London
    Secretary
    Bonifacio Lodge 13 Wandle Road
    SW17 7DL London
    BritishDirector55957770001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALEXANDER, Roger Michael
    24 Lyndhurst Road
    Hampstead
    NW3 5NX London
    Director
    24 Lyndhurst Road
    Hampstead
    NW3 5NX London
    United KingdomBritishSolicitor24264140001
    GEORGIADIS, Philip Andrew
    Golden Square
    W1F 9EE London
    36
    England
    Director
    Golden Square
    W1F 9EE London
    36
    England
    United KingdomBritishCompany Director21650430004
    HEWITT, James Neil Terry
    Golden Square
    W1F 9EE London
    36
    United Kingdom
    Director
    Golden Square
    W1F 9EE London
    36
    United Kingdom
    United KingdomBritishNone140690530005
    KALIFA, Maneck Minoo
    Golden Square
    W1F 9EE London
    36
    United Kingdom
    Director
    Golden Square
    W1F 9EE London
    36
    United Kingdom
    EnglandBritishDirector257633720001
    KERSHAW, David
    Golden Square
    W1F 9EE London
    36
    England
    Director
    Golden Square
    W1F 9EE London
    36
    England
    United KingdomBritishCompany Director44540920001
    MACLENNAN, Moray Alexander Stewart
    Golden Square
    W1F 9EE London
    36
    England
    Director
    Golden Square
    W1F 9EE London
    36
    England
    EnglandBritishAdvertising48426930003
    WALES, Jeremy Clive
    14 Hillcrest Gardens
    KT10 0BS Esher
    Surrey
    Director
    14 Hillcrest Gardens
    KT10 0BS Esher
    Surrey
    BritishDirector79067050001
    WALKER, Christine
    Bonifacio Lodge 13 Wandle Road
    SW17 7DL London
    Director
    Bonifacio Lodge 13 Wandle Road
    SW17 7DL London
    BritishDirector55957770001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of M&C SAATCHI WMH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M&C Saatchi Worldwide Ltd
    Golden Square
    W1F 9EE London
    36
    England
    Apr 06, 2016
    Golden Square
    W1F 9EE London
    36
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does M&C SAATCHI WMH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (395)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    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
    • Wilmar Estates Limited
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Sep 07, 2023All of the property or undertaking no longer forms part of the charge (MR05)
    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
    • Wilmar Estates Limited
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Sep 07, 2023All of the property or undertaking no longer forms part of the charge (MR05)

    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