Background WavePink WaveYellow Wave

M&C SAATCHI TALK LIMITED (04239240)

M&C SAATCHI TALK LIMITED (04239240) is an active UK company. incorporated on 22 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. M&C SAATCHI TALK LIMITED has been registered for 24 years.

Company Number
04239240
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI TALK LIMITED

M&C SAATCHI TALK LIMITED is an active company incorporated on 22 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. M&C SAATCHI TALK LIMITED was registered 24 years ago.(SIC: 70210)

Status

active

Active since 24 years ago

Company No

04239240

LTD Company

Age

24 Years

Incorporated 22 June 2001

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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

TALK PR LIMITED
From: 14 August 2001To: 5 March 2020
NEWINCCO 61 LIMITED
From: 22 June 2001To: 14 August 2001
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

3-5 Rathbone Place London W1T 1HJ
From: 18 August 2010To: 26 May 2020
36 Golden Square London W1F 9EE
From: 22 June 2001To: 18 August 2010
Timeline

31 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 10
Share Issue
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Jul 19
New Owner
Feb 20
Loan Secured
May 20
New Owner
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Oct 23
Director Joined
Nov 23
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Share Issue
Jan 26
3
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Capital Variation Of Rights Attached To Shares
15 February 2026
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
31 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Resolution
5 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2019
AAAnnual Accounts
Legacy
30 July 2019
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2017
AAAnnual Accounts
Legacy
24 May 2017
PARENT_ACCPARENT_ACC
Legacy
10 May 2017
AGREEMENT2AGREEMENT2
Legacy
10 May 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2016
AAAnnual Accounts
Legacy
17 August 2016
PARENT_ACCPARENT_ACC
Legacy
17 August 2016
GUARANTEE2GUARANTEE2
Legacy
17 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Miscellaneous
22 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
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
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
25 August 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 August 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
25 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
25 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Memorandum Articles
25 August 2010
MEM/ARTSMEM/ARTS
Resolution
25 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
12 September 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
3 February 2006
363aAnnual Return
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
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
122122
Legacy
15 November 2001
287Change of Registered Office
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
88(2)R88(2)R
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2001
NEWINCIncorporation