Background WavePink WaveYellow Wave

M&C SAATCHI SOCIAL LIMITED (09110893)

M&C SAATCHI SOCIAL LIMITED (09110893) is an active UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. M&C SAATCHI SOCIAL LIMITED has been registered for 11 years. Current directors include AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian, THOMPSON, Richard William.

Company Number
09110893
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AL-QASSAB, Zaid Anmar, FULLER, Simon Jeremy Ian, THOMPSON, Richard William
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI SOCIAL LIMITED

M&C SAATCHI SOCIAL LIMITED is an active company incorporated on 1 July 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. M&C SAATCHI SOCIAL LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09110893

LTD Company

Age

11 Years

Incorporated 1 July 2014

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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

RED HARE DIGITAL LIMITED
From: 3 July 2014To: 17 August 2018
RED HARE RED LIMITED
From: 1 July 2014To: 3 July 2014
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

Somerset House Strand London WC2R 1LA England
From: 18 November 2016To: 11 July 2018
20 Westbrook Road London SE3 0NS
From: 9 July 2015To: 18 November 2016
20 20 Westbrook Road Blackheath London SE3 0NS United Kingdom
From: 1 July 2014To: 9 July 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jun 18
Share Issue
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
May 20
Director Left
Sept 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 25
Loan Secured
Dec 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

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

THOMPSON, Richard William

Active
Golden Square, LondonW1F 9EE
Born October 1966
Director
Appointed 29 Jun 2018

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 09 Oct 2023
Resigned 07 Jun 2024

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9EE
Born January 1959
Director
Appointed 29 Jun 2018
Resigned 29 Mar 2019

KALIFA, Maneck Minoo

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

LOVETT, Catherine

Resigned
Golden Square, LondonW1F 9EE
Born February 1964
Director
Appointed 01 Jul 2014
Resigned 24 Jun 2020

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 28 Apr 2022
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 09 Oct 2023
Resigned 10 Jul 2024

POOLE, Jonathan

Resigned
Golden Square, LondonW1F 9EE
Born June 1969
Director
Appointed 01 Jul 2014
Resigned 14 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
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 29 Jun 2018

Mr Jonathan Poole

Ceased
Golden Square, LondonW1F 9EE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Ceased 29 Jun 2018

Ms Catherine Lovett

Ceased
Golden Square, LondonW1F 9EE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
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
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 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
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 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
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Resolution
31 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
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
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
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
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
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Legacy
11 December 2019
PARENT_ACCPARENT_ACC
Legacy
11 December 2019
GUARANTEE2GUARANTEE2
Legacy
11 December 2019
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2014
NEWINCIncorporation