PUBLICIS PRODUCTIF LIMITED
Overview
| Company Name | PUBLICIS PRODUCTIF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00978911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PUBLICIS PRODUCTIF LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREATORS OF MULTI MEDIA ART LIMITED | Feb 27, 1995 | Feb 27, 1995 |
| ROUNDABOUT STUDIOS LIMITED | May 31, 1990 | May 31, 1990 |
| T.B. BROWNE MARKETING SERVICES LIMITED | May 06, 1970 | May 06, 1970 |
What are the latest accounts for PUBLICIS PRODUCTIF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PUBLICIS PRODUCTIF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Raj Basran as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Jean-Yves Naouri as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Pinder as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Gillian Walls Eckley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Davis as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Davis as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Minna Gonzalez-Gomez as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Nigel Michael Jones on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Charles Pinder on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Susanna Ewing as a secretary | 1 pages | TM02 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PUBLICIS PRODUCTIF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASRAN, Raj | Secretary | 82 Baker Street London W1U 6AE | 169963990001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | 82 Baker Street London W1U 6AE | 160066640001 | |||||||
| JONES, Nigel Michael | Director | 82 Baker Street London W1U 6AE | England | British | 110577900001 | |||||
| NAOURI, Jean-Yves | Director | 82 Baker Street London W1U 6AE | France | French | 161082860001 | |||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474940001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| ENOCH, Philip Maurice | Secretary | 16 Hampstead Way NW11 7LS London | British | 9554600001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Finnish | 119965730001 | ||||||
| KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
| PERRY, Philip James Erskine | Secretary | Lulworth Manor Lane West Hendred OX12 8RX Wantage Oxfordshire | British | 31292620002 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| BENDEL, Richard Nigel | Director | The Spinneys St Leonards Hill SL4 4AL Windsor Berkshire | United Kingdom | British | 35937550001 | |||||
| BUSH, Terrence Anthony | Director | 11 Railway Cottages Bakers Row E15 3NF London | British | 54250490001 | ||||||
| COURET, Philippe Francois Pierre | Director | Flat 9 1 Prince Of Wales Terrace W8 5PG London | French | 68861790003 | ||||||
| ENOCH, Philip Maurice | Director | 16 Hampstead Way NW11 7LS London | United Kingdom | British | 9554600001 | |||||
| PERRY, Philip James Erskine | Director | Lulworth Manor Lane West Hendred OX12 8RX Wantage Oxfordshire | British | 31292620002 | ||||||
| PINDER, Richard Charles | Director | 82 Baker Street London W1U 6AE | United Kingdom | British | 104141390001 | |||||
| PINTO, Andre | Director | 5 Avenue Balzac La Varenne Saint Hilaire 94210 France | French | 122326550001 | ||||||
| STEWART, Graham John | Director | Jaspers Green CM7 5AT Shalford Kings Croft | England | British | 141032280001 | |||||
| STOPFORD, Brian | Director | 3 De Capel Close Woodford NN14 4HR Kettering Northamptonshire | British | 11050210001 | ||||||
| WHITWORTH, James Christopher Bardsley | Director | Northover Heathside Park Road GU22 7JE Woking Surrey | England | Canadian | 75258220001 |
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