PUBLICIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUBLICIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01046052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PUBLICIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCORMICK PUBLICIS LIMITEDMar 15, 1985Mar 15, 1985
    MCCORMICK INTERMARCO LIMITEDDec 31, 1980Dec 31, 1980
    MCCORMICK INTERMARCO-FARNER LIMITEDDec 31, 1979Dec 31, 1979
    MCCORMICK RICHARDS PARTNERS LIMITEDMar 14, 1972Mar 14, 1972

    What are the latest accounts for PUBLICIS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PUBLICIS LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for PUBLICIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Appointment of Mr. Charlie Richard Cooper Rudd as a director on Mar 15, 2023

    2 pagesAP01

    Termination of appointment of John Hadfield as a director on Mar 15, 2023

    1 pagesTM01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Mr. John Hadfield as a director on Aug 24, 2021

    2 pagesAP01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Appointment of Ms Annette King as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Farnhill as a director on Jun 24, 2021

    1 pagesTM01

    Termination of appointment of Patrick Dumouchel as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Appointment of Ruth Bayley as a secretary on Jun 16, 2020

    2 pagesAP03

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Change of details for Mms Uk Holdings Ltd as a person with significant control on Feb 20, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    Who are the officers of PUBLICIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Ruth
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271234820001
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149410001
    FRIJNS, Charlotte Sabine Muriel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandDutchChief Financial Officer, Emea, Publicis Groupe259932320001
    HEILBRONNER, Anne-Gabrielle
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrenchGeneral Secretary194146490002
    RUDD, Charlie Richard Cooper, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritishCeo, Leo Burnett & Publicis.Poke259770190001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    185260590001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    166544400001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456500001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    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
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    FinnishCompany Secretary119965730001
    HITCHINGS, Malcolm Rees
    The Coach House Beechland
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    Secretary
    The Coach House Beechland
    Cornwells Bank
    BN8 4RX Newick
    East Sussex
    British109987640001
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196628470001
    PERRY, Philip James Erskine
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    Secretary
    Lulworth Manor Lane
    West Hendred
    OX12 8RX Wantage
    Oxfordshire
    British31292620002
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357100001
    WALLS ECKLEY, Gillian
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    169232450001
    WALLS ECKLEY, Gillian
    82 Baker Street
    London
    W1U 6AE
    Secretary
    82 Baker Street
    London
    W1U 6AE
    160066330001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BARR, Danielle
    2 Linhope Street
    NW1 6ES London
    Director
    2 Linhope Street
    NW1 6ES London
    IsraeliAdvertising Agent10897870001
    BEJA, Antonia Sarmento
    21 Avenue Pierre Ier De Serbie
    Paris 75116
    FOREIGN France
    Director
    21 Avenue Pierre Ier De Serbie
    Paris 75116
    FOREIGN France
    PortugeseExecutive Deputy Chairman35355860001
    BENDEL, Richard Nigel
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritishChairman35937550001
    CONROY, Michael Peter
    2 Bryanston Square
    W1H 7FE London
    Director
    2 Bryanston Square
    W1H 7FE London
    IrishAdvertising Agent24674060001
    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
    FrenchUk Group Finance Director68861790003
    DAMASSE, Marc
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    FranceFrenchCfo Europe203103560001
    DUCAT, Stephen Paul
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United KingdomBritishAccountant81869760001
    DUMOUCHEL, Patrick
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrenchChief Financial Officer207485640001
    DUTHOO, Charlotte
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    FranceFrenchEvp, Talent Management & Business Transformation196563020001
    FARNHILL, Nicholas
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritishCeo225272940001
    GARREAUD DE MAINVILLIERS, Ann
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    FranceAmericanCfo178402510001
    HADFIELD, John, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritishChief Executive Officer286966720001
    HYTNER, Richard James
    12 Parsifal Road
    West Hampstead
    NW6 1UH London
    Director
    12 Parsifal Road
    West Hampstead
    NW6 1UH London
    United KingdomBritishChairman Chief Executive49370650001
    JONES, Nigel Michael
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandBritishDirector110577900001
    KARAM, Michel
    Lawnswood
    Jigs Lane South
    RG42 3DP Warfield
    Berkshire
    Director
    Lawnswood
    Jigs Lane South
    RG42 3DP Warfield
    Berkshire
    EnglandIrishUk Group Finance Director93891450001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritishPublicis Groupe Uk, Ceo281803550016

    Who are the persons with significant control of PUBLICIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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