UKBizDB.co.uk

SAATCHI & SAATCHI HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saatchi & Saatchi Holdings Limited. The company was founded 34 years ago and was given the registration number 02415224. The firm's registered office is in LONDON. You can find them at Tooks Court, 40 Chancery Lane, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SAATCHI & SAATCHI HOLDINGS LIMITED
Company Number:02415224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Secretary16 June 2020Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director16 January 2008Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director11 April 2023Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director08 February 2024Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary13 January 2014Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Secretary01 June 2012Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
9 Helena Road, Windsor, SL4 1JN

Secretary03 May 2005Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary12 August 1996Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
33 Grove Hill, London, E18 2JB

Secretary-Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary26 March 2007Active
76 Kings Road, London, SW19 8QW

Secretary-Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary10 August 1995Active
6 Berkeley Road, Tunbridge Wells, TN1 1YR

Secretary30 November 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
80 Charlotte Street, London, W1A 1AQ

Secretary14 March 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director26 June 2015Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director31 March 2017Active
12 The Chowns, Harpenden, AL5 2BN

Director27 March 1995Active
Flat 9 1 Prince Of Wales Terrace, London, W8 5PG

Director30 November 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director01 January 2006Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Director09 January 1998Active
33 Grove Hill, London, E18 2JB

Director-Active
Linden Lea, Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director30 November 2000Active
Pemboke Building, Avonmore Road, London, England, W14 8DG

Director01 November 2012Active
76 Kings Road, London, SW19 8QW

Director27 March 1995Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director29 June 2018Active
20 Gloucester Crescent, London, NW1 7DS

Director-Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director08 February 2021Active
Holly House, Burtonhole Lane Mill Hill, London, NW7 1AZ

Director10 March 2000Active
2 Whybourne Crest, Tunbridge Wells, TN2 5BS

Director11 June 1999Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director09 January 1998Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-28Address

Change sail address company with old address new address.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.