Background WavePink WaveYellow Wave

M&C SAATCHI NETWORK LIMITED (07844657)

M&C SAATCHI NETWORK LIMITED (07844657) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M&C SAATCHI NETWORK LIMITED has been registered for 14 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian.

Company Number
07844657
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI NETWORK LIMITED

M&C SAATCHI NETWORK LIMITED is an active company incorporated on 11 November 2011 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. M&C SAATCHI NETWORK LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07844657

LTD Company

Age

14 Years

Incorporated 11 November 2011

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 16 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

M & C SAATCHI NETWORK LIMITED
From: 11 November 2011To: 14 July 2023
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

36 Golden Square London
From: 11 November 2011To: 29 January 2013
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Nov 15
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Nov 19
Director Left
Dec 19
Owner Exit
Nov 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Director Left
May 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BLACKSTONE, Andrew Simon

Active
Golden Square, LondonW1F 9EE
Secretary
Appointed 11 Nov 2011

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 30 Sept 2023
Resigned 07 Jun 2024

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9EE
Born January 1959
Director
Appointed 11 Nov 2011
Resigned 29 Mar 2019

KALIFA, Maneck Minoo

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

KERSHAW, David

Resigned
Golden Square, LondonW1F 9EE
Born February 1954
Director
Appointed 11 Nov 2011
Resigned 01 Jan 2021

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 31 Mar 2021
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 01 Dec 2022
Resigned 10 Jul 2024

MUIRHEAD, William Mortimer

Resigned
Golden Square, LondonW1F 9EE
Born July 1946
Director
Appointed 11 Nov 2011
Resigned 31 Mar 2021

SAATCHI, Maurice Nathan, The Lord

Resigned
Golden Square, LondonW1F 9EE
Born June 1946
Director
Appointed 11 Nov 2011
Resigned 10 Dec 2019

SINCLAIR, Jeremy Theodorson

Resigned
Golden Square, LondonW1F 9EE
Born November 1946
Director
Appointed 11 Nov 2011
Resigned 01 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Moray Alexander Stewart Maclennan

Ceased
Golden Square, LondonW1F 9EE
Born August 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Apr 2020
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 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
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
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
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
13 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
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
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
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 Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Legacy
17 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
15 July 2016
GUARANTEE2GUARANTEE2
Legacy
15 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Capital Name Of Class Of Shares
5 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Miscellaneous
23 September 2014
MISCMISC
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Resolution
7 February 2012
RESOLUTIONSResolutions
Legacy
25 January 2012
MG01MG01
Incorporation Company
11 November 2011
NEWINCIncorporation