PUBLICIS LIMITED
Overview
Company Name | PUBLICIS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01046052 |
Jurisdiction | England/Wales |
Date of Creation |
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 LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is PUBLICIS LIMITED located?
Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PUBLICIS LIMITED?
Company Name | From | Until |
---|---|---|
MCCORMICK PUBLICIS LIMITED | Mar 15, 1985 | Mar 15, 1985 |
MCCORMICK INTERMARCO LIMITED | Dec 31, 1980 | Dec 31, 1980 |
MCCORMICK INTERMARCO-FARNER LIMITED | Dec 31, 1979 | Dec 31, 1979 |
MCCORMICK RICHARDS PARTNERS LIMITED | Mar 14, 1972 | Mar 14, 1972 |
What are the latest accounts for PUBLICIS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PUBLICIS LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for PUBLICIS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Charlie Richard Cooper Rudd as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Hadfield as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Appointment of Mr. John Hadfield as a director on Aug 24, 2021 | 2 pages | AP01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Appointment of Ms Annette King as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Farnhill as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick Dumouchel as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Appointment of Ruth Bayley as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Appointment of Philippa Muwanga as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mms Uk Holdings Ltd as a person with significant control on Feb 20, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||
Who are the officers of PUBLICIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYLEY, Ruth | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271234820001 | |||||||
MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149410001 | |||||||
FRIJNS, Charlotte Sabine Muriel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | Dutch | Chief Financial Officer, Emea, Publicis Groupe | 259932320001 | ||||
HEILBRONNER, Anne-Gabrielle | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | General Secretary | 194146490002 | ||||
RUDD, Charlie Richard Cooper, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | Ceo, Leo Burnett & Publicis.Poke | 259770190001 | ||||
BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 185260590001 | |||||||
BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 166544400001 | |||||||
DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456500001 | ||||||
EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
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 United Kingdom | Finnish | Company Secretary | 119965730001 | |||||
HITCHINGS, Malcolm Rees | Secretary | The Coach House Beechland Cornwells Bank BN8 4RX Newick East Sussex | British | 109987640001 | ||||||
KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196628470001 | |||||||
PERRY, Philip James Erskine | Secretary | Lulworth Manor Lane West Hendred OX12 8RX Wantage Oxfordshire | British | 31292620002 | ||||||
RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357100001 | |||||||
WALLS ECKLEY, Gillian | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 169232450001 | |||||||
WALLS ECKLEY, Gillian | Secretary | 82 Baker Street London W1U 6AE | 160066330001 | |||||||
WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
BARR, Danielle | Director | 2 Linhope Street NW1 6ES London | Israeli | Advertising Agent | 10897870001 | |||||
BEJA, Antonia Sarmento | Director | 21 Avenue Pierre Ier De Serbie Paris 75116 FOREIGN France | Portugese | Executive Deputy Chairman | 35355860001 | |||||
BENDEL, Richard Nigel | Director | The Spinneys St Leonards Hill SL4 4AL Windsor Berkshire | United Kingdom | British | Chairman | 35937550001 | ||||
CONROY, Michael Peter | Director | 2 Bryanston Square W1H 7FE London | Irish | Advertising Agent | 24674060001 | |||||
COURET, Philippe Francois Pierre | Director | Flat 9 1 Prince Of Wales Terrace W8 5PG London | French | Uk Group Finance Director | 68861790003 | |||||
DAMASSE, Marc | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | France | French | Cfo Europe | 203103560001 | ||||
DUCAT, Stephen Paul | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | United Kingdom | British | Accountant | 81869760001 | ||||
DUMOUCHEL, Patrick | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | Chief Financial Officer | 207485640001 | ||||
DUTHOO, Charlotte | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | France | French | Evp, Talent Management & Business Transformation | 196563020001 | ||||
FARNHILL, Nicholas | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | Ceo | 225272940001 | ||||
GARREAUD DE MAINVILLIERS, Ann | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | France | American | Cfo | 178402510001 | ||||
HADFIELD, John, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | Chief Executive Officer | 286966720001 | ||||
HYTNER, Richard James | Director | 12 Parsifal Road West Hampstead NW6 1UH London | United Kingdom | British | Chairman Chief Executive | 49370650001 | ||||
JONES, Nigel Michael | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | British | Director | 110577900001 | ||||
KARAM, Michel | Director | Lawnswood Jigs Lane South RG42 3DP Warfield Berkshire | England | Irish | Uk Group Finance Director | 93891450001 | ||||
KING, Annette | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | Publicis Groupe Uk, Ceo | 281803550016 |
Who are the persons with significant control of PUBLICIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mms Uk Holdings Ltd | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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