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.
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 | : |
|
Registered Address | : | Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Secretary | 16 June 2020 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 16 January 2008 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 11 April 2023 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 08 February 2024 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 13 January 2014 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Secretary | 01 June 2012 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 03 November 2010 | Active |
9 Helena Road, Windsor, SL4 1JN | Secretary | 03 May 2005 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 12 August 1996 | Active |
72f Sinclair Road, London, W14 0NJ | Secretary | 30 November 2007 | Active |
33 Grove Hill, London, E18 2JB | Secretary | - | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 26 March 2007 | Active |
76 Kings Road, London, SW19 8QW | Secretary | - | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Secretary | 10 August 1995 | Active |
6 Berkeley Road, Tunbridge Wells, TN1 1YR | Secretary | 30 November 2000 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 07 April 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
80 Charlotte Street, London, W1A 1AQ | Secretary | 14 March 2011 | Active |
Flat 2, 186 Ladbroke Grove, London, W10 5LZ | Secretary | 19 December 2005 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 26 June 2015 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 31 March 2017 | Active |
12 The Chowns, Harpenden, AL5 2BN | Director | 27 March 1995 | Active |
Flat 9 1 Prince Of Wales Terrace, London, W8 5PG | Director | 30 November 2000 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 01 January 2006 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Director | 09 January 1998 | Active |
33 Grove Hill, London, E18 2JB | Director | - | Active |
Linden Lea, Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP | Director | 30 November 2000 | Active |
Pemboke Building, Avonmore Road, London, England, W14 8DG | Director | 01 November 2012 | Active |
76 Kings Road, London, SW19 8QW | Director | 27 March 1995 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 29 June 2018 | Active |
20 Gloucester Crescent, London, NW1 7DS | Director | - | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 08 February 2021 | Active |
Holly House, Burtonhole Lane Mill Hill, London, NW7 1AZ | Director | 10 March 2000 | Active |
2 Whybourne Crest, Tunbridge Wells, TN2 5BS | Director | 11 June 1999 | Active |
The Larches, 22 Claremont Road, Claygate, KT10 0PL | Director | 09 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Address | Change sail address company with old address new address. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.