Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&C SAATCHI EXPORT LIMITED
Company Information for

M&C SAATCHI EXPORT LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
03920028
Private Limited Company
Active

Company Overview

About M&c Saatchi Export Ltd
M&C SAATCHI EXPORT LIMITED was founded on 2000-02-01 and has its registered office in . The organisation's status is listed as "Active". M&c Saatchi Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
M&C SAATCHI EXPORT LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Previous Names
THE IMMEDIATE SALES COMPANY LIMITED23/11/2009
Filing Information
Company Number 03920028
Company ID Number 03920028
Date formed 2000-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&C SAATCHI EXPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&C SAATCHI EXPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL TERRY HEWITT
Company Secretary 2006-02-13
JAMES NEIL TERRY HEWITT
Director 2006-02-13
DAVID KERSHAW
Director 2000-06-28
MORAY ALEXANDER STEWART MACLENNAN
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JARVIE
Director 2001-04-04 2008-10-31
MICHAEL JOHN STEFAN JOSEPH LARBRE MOSZYNSKI
Director 2000-02-01 2008-10-31
JEREMY CLIVE WALES
Company Secretary 2000-02-01 2006-02-13
NICHOLAS RICHARD HURRELL
Director 2001-04-04 2006-02-13
JEREMY CLIVE WALES
Director 2001-04-04 2006-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-01 2000-02-01
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-01 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Company Secretary 2009-08-27 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Company Secretary 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Company Secretary 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Company Secretary 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Company Secretary 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Company Secretary 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Company Secretary 2005-12-12 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Company Secretary 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT SAATCHINVEST LTD Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
DAVID KERSHAW M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
DAVID KERSHAW CLEAR IDEAS LIMITED Director 2007-07-02 CURRENT 2002-09-06 Active
DAVID KERSHAW M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
DAVID KERSHAW M&C SAATCHI TALK LIMITED Director 2001-07-18 CURRENT 2001-06-22 Active
DAVID KERSHAW LIDA LIMITED Director 2000-07-05 CURRENT 1999-10-18 Active
DAVID KERSHAW M&C SAATCHI WMH LIMITED Director 1997-11-12 CURRENT 1997-10-24 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI MARKETING ARTS LIMITED Director 1997-04-29 CURRENT 1997-04-22 Active - Proposal to Strike off
DAVID KERSHAW M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 1997-01-17 CURRENT 1997-01-17 Active
DAVID KERSHAW M&C SAATCHI WORLDWIDE LIMITED Director 1995-06-21 CURRENT 1994-12-09 Active
DAVID KERSHAW M&C SAATCHI (UK) LIMITED Director 1995-06-21 CURRENT 1994-12-20 Active
MORAY ALEXANDER STEWART MACLENNAN RE WORLDWIDE LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MIDDLE EAST HOLDCO LIMITED Director 2015-01-30 CURRENT 2015-01-05 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI RUSSIA LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
MORAY ALEXANDER STEWART MACLENNAN AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
MORAY ALEXANDER STEWART MACLENNAN PROVENANCE COMMUNICATIONS LIMITED Director 2005-12-12 CURRENT 2005-11-21 Dissolved 2016-08-16
MORAY ALEXANDER STEWART MACLENNAN INFLUENCE COMMUNICATIONS LIMITED Director 2003-11-05 CURRENT 2003-10-01 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN LIDA LIMITED Director 2001-04-04 CURRENT 1999-10-18 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI WMH LIMITED Director 1999-07-06 CURRENT 1997-10-24 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI (UK) LIMITED Director 1996-06-26 CURRENT 1994-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039200280001
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-09-26DIRECTOR APPOINTED MS ZILLAH ELLEN BYNG-THORNE
2023-09-04DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-05-13TM02Termination of appointment of Maneck Minoo Kalifa on 2022-05-13
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039200280001
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KERSHAW
2020-02-21AD02Register inspection address changed from C/O Olswang Llp 90 High Holborn London WC1V 6XX United Kingdom to 36 Golden Square Golden Square London W1F 9EE
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0101/02/16 FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0101/02/15 FULL LIST
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-09-23MISCSECTION 519 CA 2006
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0101/02/14 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0101/02/13 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0101/02/12 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0101/02/11 FULL LIST
2011-02-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/02/2011
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0101/02/10 FULL LIST
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 01/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 01/02/2010
2010-03-09AD02SAIL ADDRESS CREATED
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/02/2010
2009-11-23RES15CHANGE OF NAME 18/11/2009
2009-11-23CERTNMCOMPANY NAME CHANGED THE IMMEDIATE SALES COMPANY LIMITED CERTIFICATE ISSUED ON 23/11/09
2009-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN JARVIE
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MOSZYNSKI
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-10RES01ALTER ARTICLES 13/08/2007
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-22363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 36 GOLDEN SQUARE LONDON W1R 4EE
2005-11-10363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20122CONVE 04/04/01
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-20RES12VARYING SHARE RIGHTS AND NAMES
2001-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-2088(2)RAD 04/04/01--------- £ SI 999@1=999 £ IC 1/1000
2001-05-09288cSECRETARY'S PARTICULARS CHANGED
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-12-12225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI EXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&C SAATCHI EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of M&C SAATCHI EXPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of M&C SAATCHI EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&C SAATCHI EXPORT LIMITED
Trademarks
We have not found any records of M&C SAATCHI EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&C SAATCHI EXPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as M&C SAATCHI EXPORT LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI EXPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&C SAATCHI EXPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&C SAATCHI EXPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.