Background WavePink WaveYellow Wave

M&C SAATCHI PLC (05114893)

M&C SAATCHI PLC (05114893) is an active UK company. incorporated on 28 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. M&C SAATCHI PLC has been registered for 21 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian, HARVEY, Georgina and 5 others.

Company Number
05114893
Status
active
Type
plc
Incorporated
28 April 2004
Age
21 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian, HARVEY, Georgina, JONES, Colin Robert, MURRIA, Vinodka, RABBATTS, Heather Victoria, Dame, SHOTT, Nicholas Roland, SWEETLAND, Christopher Paul
SIC Codes
70100, 70210, 73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI PLC

M&C SAATCHI PLC is an active company incorporated on 28 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. M&C SAATCHI PLC was registered 21 years ago.(SIC: 70100, 70210, 73110, 73120)

Status

active

Active since 21 years ago

Company No

05114893

PLC Company

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY
From: 28 April 2004To: 7 June 2004
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

36 Golden Sqaure London W1R 4EE
From: 28 April 2004To: 9 May 2019
Timeline

111 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Jun 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Apr 12
Funding Round
May 13
Funding Round
May 13
Loan Secured
Jun 13
Share Buyback
Feb 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Mar 26
Director Joined
Mar 26
59
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

CLARKE, Victoria

Active
Golden Square, LondonW1F 9EE
Secretary
Appointed 25 Feb 2021

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 16 May 2024

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 01 Jul 2024

HARVEY, Georgina

Active
Golden Square, LondonW1F 9EE
Born August 1964
Director
Appointed 01 Oct 2024

JONES, Colin Robert

Active
Golden Square, LondonW1F 9EE
Born August 1960
Director
Appointed 03 Feb 2020

MURRIA, Vinodka

Active
Golden Square, LondonW1F 9EE
Born October 1962
Director
Appointed 09 Mar 2026

RABBATTS, Heather Victoria, Dame

Active
Golden Square, LondonW1F 9EE
Born December 1955
Director
Appointed 22 Jan 2024

SHOTT, Nicholas Roland

Active
Golden Square, LondonW1F 9EE
Born September 1951
Director
Appointed 09 Mar 2026

SWEETLAND, Christopher Paul

Active
Golden Square, LondonW1F 9EE
Born May 1955
Director
Appointed 15 Jun 2023

BLACKSTONE, Andrew Simon

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 04 Jun 2004
Resigned 25 Feb 2021

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 28 Apr 2004
Resigned 04 Jun 2004

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 15 Jun 2023
Resigned 15 May 2025

DAVIS, Gareth

Resigned
Golden Square, LondonW1F 9EE
Born May 1950
Director
Appointed 03 Feb 2020
Resigned 14 Jun 2023

DOBBS, Michael

Resigned
36 Golden Square, LondonW1F 9EE
Born November 1948
Director
Appointed 01 Jan 2016
Resigned 10 Dec 2019

DORFMAN, Lloyd Marshall

Resigned
Travelex, LondonWC2B 6TD
Born August 1952
Director
Appointed 04 Jun 2004
Resigned 31 Dec 2015

GOLDSTEIN, Jonathan Simon

Resigned
36 Golden SqaureW1R 4EE
Born March 1966
Director
Appointed 04 May 2010
Resigned 31 Dec 2018

GORDON, Lisa Jane

Resigned
Golden Square, LondonW1F 9EE
Born July 1966
Director
Appointed 17 Mar 2020
Resigned 14 Jun 2023

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9EE
Born January 1959
Director
Appointed 23 Mar 2010
Resigned 29 Mar 2019

JACKSON, Louise

Resigned
Golden Square, LondonW1F 9EE
Born February 1968
Director
Appointed 17 Mar 2020
Resigned 15 May 2025

KALIFA, Maneck Minoo

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

KERSHAW, David Andrew

Resigned
Golden Square, LondonW1F 9EE
Born February 1954
Director
Appointed 28 Apr 2004
Resigned 01 Jan 2021

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 12 Apr 2023
Resigned 30 Jun 2024

MARTIN, Adrian Howard

Resigned
36 Golden SqaureW1R 4EE
Born April 1950
Director
Appointed 04 Jun 2004
Resigned 08 Jun 2016

MUIRHEAD, William Mortimer

Resigned
Golden Square, LondonW1F 9EE
Born July 1946
Director
Appointed 28 Apr 2004
Resigned 31 Mar 2021

MURRIA, Vinodka

Resigned
Golden Square, LondonW1F 9EE
Born October 1962
Director
Appointed 03 Mar 2021
Resigned 05 Jun 2022

PEAT, Michael Charles Gerrard, Sir

Resigned
Golden Square, LondonW1F 9EE
Born November 1949
Director
Appointed 08 Jun 2016
Resigned 10 Dec 2019

SAATCHI, Maurice, Lord

Resigned
Golden Square, LondonW1F 9EE
Born June 1946
Director
Appointed 28 Apr 2004
Resigned 10 Dec 2019

SINCLAIR, Jeremy Theodorson

Resigned
Golden Square, LondonW1F 9EE
Born November 1946
Director
Appointed 28 Apr 2004
Resigned 01 Jan 2021

TILBIAN, Lorna

Resigned
Golden Square, LondonW1F 9EE
Born April 1957
Director
Appointed 30 Jan 2018
Resigned 10 Dec 2019

WALES, Jeremy Clive

Resigned
Summer Lodge, LeatherheadKT24 6LN
Born September 1956
Director
Appointed 28 Apr 2004
Resigned 23 Mar 2010
Fundings
Financials
Latest Activities

Filing History

242

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Resolution
16 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Resolution
30 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Resolution
13 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Statement Of Companys Objects
1 June 2022
CC04CC04
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
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
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
28 October 2019
AUDAUD
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
25 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Resolution
4 September 2014
RESOLUTIONSResolutions
Miscellaneous
16 June 2014
MISCMISC
Auditors Resignation Company
4 June 2014
AUDAUD
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Move Registers To Registered Office Company
13 May 2014
AD04Change of Accounting Records Location
Capital Return Purchase Own Shares
13 February 2014
SH03Return of Purchase of Own Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
7 January 2014
AAAnnual Accounts
Resolution
18 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Resolution
9 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Legacy
25 January 2012
MG01MG01
Resolution
2 August 2011
RESOLUTIONSResolutions
Resolution
1 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 May 2011
AR01AR01
Move Registers To Sail Company
12 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Resolution
12 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288cChange of Particulars
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
25 October 2006
169(1B)169(1B)
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
17 November 2005
SASA
Statement Of Affairs
17 November 2005
SASA
Statement Of Affairs
17 November 2005
SASA
Legacy
17 November 2005
88(2)O88(2)O
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
122122
Legacy
15 September 2004
122122
Legacy
1 September 2004
128(4)128(4)
Legacy
1 September 2004
88(2)R88(2)R
Legacy
1 September 2004
122122
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
123Notice of Increase in Nominal Capital
Statement Of Affairs
17 August 2004
SASA
Legacy
17 August 2004
88(2)R88(2)R
Statement Of Affairs
17 August 2004
SASA
Legacy
17 August 2004
88(2)R88(2)R
Statement Of Affairs
17 August 2004
SASA
Legacy
17 August 2004
88(2)R88(2)R
Statement Of Affairs
17 August 2004
SASA
Legacy
17 August 2004
88(2)R88(2)R
Legacy
15 July 2004
353a353a
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
7 June 2004
CERT8CERT8
Application To Commence Business
7 June 2004
117117
Incorporation Company
28 April 2004
NEWINCIncorporation