Background WavePink WaveYellow Wave

M&C SAATCHI EXPORT LIMITED (03920028)

M&C SAATCHI EXPORT LIMITED (03920028) is an active UK company. incorporated on 1 February 2000. with registered office in 36 Golden Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M&C SAATCHI EXPORT LIMITED has been registered for 26 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
03920028
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
36 Golden Square, W1F 9EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI EXPORT LIMITED

M&C SAATCHI EXPORT LIMITED is an active company incorporated on 1 February 2000 with the registered office located in 36 Golden Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M&C SAATCHI EXPORT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03920028

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

THE IMMEDIATE SALES COMPANY LIMITED
From: 1 February 2000To: 23 November 2009
Contact
Address

36 Golden Square London , W1F 9EE,

Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 21
Loan Secured
Jun 21
Director Left
May 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AL-QASSAB, Zaid Anmar

Active
36 Golden SquareW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

FULLER, Simon Jeremy Ian

Active
36 Golden SquareW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

HEWITT, James Neil Terry

Resigned
36 Golden SquareW1F 9EE
Secretary
Appointed 13 Feb 2006
Resigned 29 Mar 2019

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 29 Mar 2019
Resigned 13 May 2022

WALES, Jeremy Clive

Resigned
Summer Lodge, LeatherheadKT24 6LN
Secretary
Appointed 01 Feb 2000
Resigned 13 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 2000
Resigned 01 Feb 2000

BYNG-THORNE, Zillah Ellen

Resigned
36 Golden SquareW1F 9EE
Born November 1974
Director
Appointed 26 Sept 2023
Resigned 07 Jun 2024

HEWITT, James Neil Terry

Resigned
36 Golden SquareW1F 9EE
Born January 1959
Director
Appointed 13 Feb 2006
Resigned 29 Mar 2019

HURRELL, Nicholas Richard

Resigned
137 Old Church Street, LondonSW3 6EB
Born May 1962
Director
Appointed 04 Apr 2001
Resigned 13 Feb 2006

JARVIE, Alan

Resigned
13 Hyde Vale, LondonSE10 8QQ
Born September 1961
Director
Appointed 04 Apr 2001
Resigned 31 Oct 2008

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Born April 1967
Director
Appointed 29 Mar 2019
Resigned 13 May 2022

KERSHAW, David

Resigned
36 Golden SquareW1F 9EE
Born February 1954
Director
Appointed 28 Jun 2000
Resigned 01 Jan 2021

MACLENNAN, Moray Alexander Stewart

Resigned
36 Golden SquareW1F 9EE
Born August 1961
Director
Appointed 01 Feb 2000
Resigned 26 Sept 2023

MARSON, Bruce Charles

Resigned
36 Golden SquareW1F 9EE
Born August 1969
Director
Appointed 04 Sept 2023
Resigned 10 Jul 2024

MOSZYNSKI, Michael John Stefan Joseph Larbre

Resigned
14 Linhope Street, LondonNW1 6HT
Born July 1963
Director
Appointed 01 Feb 2000
Resigned 31 Oct 2008

WALES, Jeremy Clive

Resigned
Summer Lodge, LeatherheadKT24 6LN
Born September 1956
Director
Appointed 04 Apr 2001
Resigned 13 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Feb 2000
Resigned 01 Feb 2000

Persons with significant control

1

M&C Saatchi (Uk) Limited

Active
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
11 June 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
17 May 2022
PARENT_ACCPARENT_ACC
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
17 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2016
AAAnnual Accounts
Legacy
28 July 2016
PARENT_ACCPARENT_ACC
Legacy
28 July 2016
GUARANTEE2GUARANTEE2
Legacy
28 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Move Registers To Registered Office Company
2 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
23 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
287Change of Registered Office
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
122122
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288cChange of Particulars
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Incorporation Company
1 February 2000
NEWINCIncorporation