PUBLICIS PRODUCTIF LIMITED

PUBLICIS PRODUCTIF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePUBLICIS PRODUCTIF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00978911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUBLICIS PRODUCTIF LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PUBLICIS PRODUCTIF LIMITED located?

    Registered Office Address
    82 Baker Street
    London
    W1U 6AE
    Undeliverable Registered Office AddressNo

    What were the previous names of PUBLICIS PRODUCTIF LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATORS OF MULTI MEDIA ART LIMITEDFeb 27, 1995Feb 27, 1995
    ROUNDABOUT STUDIOS LIMITEDMay 31, 1990May 31, 1990
    T.B. BROWNE MARKETING SERVICES LIMITEDMay 06, 1970May 06, 1970

    What are the latest accounts for PUBLICIS PRODUCTIF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PUBLICIS PRODUCTIF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Raj Basran as a secretary on Jun 01, 2012

    1 pagesAP03

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2012

    Statement of capital on Jun 15, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mr Jean-Yves Naouri as a director

    2 pagesAP01

    Termination of appointment of Richard Pinder as a director

    1 pagesTM01

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Gillian Walls Eckley as a secretary

    1 pagesAP03

    Termination of appointment of Robert Davis as a secretary

    1 pagesTM02

    Appointment of Robert Davis as a secretary

    3 pagesAP03

    Termination of appointment of Minna Gonzalez-Gomez as a secretary

    1 pagesTM02

    Annual return made up to May 02, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Nigel Michael Jones on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Richard Charles Pinder on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on Oct 01, 2009

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Susanna Ewing as a secretary

    1 pagesTM02

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    1 pages288b

    Who are the officers of PUBLICIS PRODUCTIF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAN, Raj
    82 Baker Street
    London
    W1U 6AE
    Secretary
    82 Baker Street
    London
    W1U 6AE
    169963990001
    WALLS ECKLEY, Gillian
    82 Baker Street
    London
    W1U 6AE
    Secretary
    82 Baker Street
    London
    W1U 6AE
    160066640001
    JONES, Nigel Michael
    82 Baker Street
    London
    W1U 6AE
    Director
    82 Baker Street
    London
    W1U 6AE
    EnglandBritish110577900001
    NAOURI, Jean-Yves
    82 Baker Street
    London
    W1U 6AE
    Director
    82 Baker Street
    London
    W1U 6AE
    FranceFrench161082860001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474940001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    ENOCH, Philip Maurice
    16 Hampstead Way
    NW11 7LS London
    Secretary
    16 Hampstead Way
    NW11 7LS London
    British9554600001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    PERRY, Philip James Erskine
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    Secretary
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    British31292620002
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BENDEL, Richard Nigel
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritish35937550001
    BUSH, Terrence Anthony
    11 Railway Cottages
    Bakers Row
    E15 3NF London
    Director
    11 Railway Cottages
    Bakers Row
    E15 3NF London
    British54250490001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Director
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    French68861790003
    ENOCH, Philip Maurice
    16 Hampstead Way
    NW11 7LS London
    Director
    16 Hampstead Way
    NW11 7LS London
    United KingdomBritish9554600001
    PERRY, Philip James Erskine
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    Director
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    British31292620002
    PINDER, Richard Charles
    82 Baker Street
    London
    W1U 6AE
    Director
    82 Baker Street
    London
    W1U 6AE
    United KingdomBritish104141390001
    PINTO, Andre
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    Director
    5 Avenue Balzac
    La Varenne Saint Hilaire
    94210
    France
    French122326550001
    STEWART, Graham John
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    Director
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    EnglandBritish141032280001
    STOPFORD, Brian
    3 De Capel Close
    Woodford
    NN14 4HR Kettering
    Northamptonshire
    Director
    3 De Capel Close
    Woodford
    NN14 4HR Kettering
    Northamptonshire
    British11050210001
    WHITWORTH, James Christopher Bardsley
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    EnglandCanadian75258220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0