PUBLICIS CONSULTANTS UK LIMITED
Overview
| Company Name | PUBLICIS CONSULTANTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02291641 |
| 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 CONSULTANTS UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is PUBLICIS CONSULTANTS UK LIMITED located?
| Registered Office Address | Pembroke Building Kensington Village W14 8DG Avonmore Road London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUBLICIS CONSULTANTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASIUS LIMITED | Mar 22, 2000 | Mar 22, 2000 |
| DMB&B FINANCIAL LIMITED | Oct 06, 1988 | Oct 06, 1988 |
| BOLDMOTIVE LIMITED | Aug 31, 1988 | Aug 31, 1988 |
What are the latest accounts for PUBLICIS CONSULTANTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PUBLICIS CONSULTANTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jason Frank as a director on Nov 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Laurence Darke as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Johansson as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anders Kempe as a director on Jan 11, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jason Frank as a director on Oct 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Sice as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kelly Walsh as a director on Aug 22, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Gillian Walls Eckley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Robert Johansson on Jun 07, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of PUBLICIS CONSULTANTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 196670570001 | |||||||
| DARKE, Laurence | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | England | British | 209362900001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185472660001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 166529380001 | |||||||
| COOK, Alistair Copland Campbell | Secretary | Tor Na Coille 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 10114700001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456050001 | ||||||
| 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 | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
| JAMESON, Richard Morpeth | Secretary | Dolphin House, 41a Portland Road Holland Park W11 4LH London | British | 13367160002 | ||||||
| MORLEY, Timothy John | Secretary | 5 Lonsdale Road Barnes SW13 9ED London | British | 46563160002 | ||||||
| STEWART, Graham John | Secretary | Jaspers Green CM7 5AT Shalford Kings Croft | British | 141032280001 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 169232380001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160065580001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| ALLISON, Anthony John | Director | 33 Branscombe Gardens Thorpe Bay SS1 3PJ Southend On Sea Essex | British | 12088460001 | ||||||
| BEUCLER, Pascal | Director | 4 Rue Du Grand Veneuz Paris 75003 France | France | French | 125107430001 | |||||
| CAMP, Lucian William Newton | Director | 91 Camden Mews NW1 9BW London | United Kingdom | British | 85350680002 | |||||
| CAPOZZI, Louis | Director | 47 East 88th Street New York 10128 U S A | American | 76531400001 | ||||||
| COOK, Alistair Copland Campbell | Director | Tor Na Coille 1 Ashley Road TN13 3AN Sevenoaks Kent | British | 10114700001 | ||||||
| DOUGLAS, Anthony Jude | Director | 20 Malbrook Road SW15 6UF London | England | British | 68342520001 | |||||
| FARRELL, John Francis Patrick | Director | Dorlin Abinger Common RH5 6JN Dorking Surrey | British | 15587920002 | ||||||
| FRANK, Jason | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | United Kingdom | British | 192214000001 | |||||
| FREEDMAN, Michael | Director | 2 The Mall SW14 7EN London | England | British | 69863060001 | |||||
| GIUILY, Eric | Director | 43 Rue Michel Ange Paris 75016 France | France | French | 111607190001 | |||||
| HENDERSON, Ian Nicholas | Director | 4 Routh Road SW18 3SW London | United Kingdom | British | 93005910001 | |||||
| HERVEY, Corinne | Director | 19-21 Avenue D'Ey Lau Paris 75116 France | France | French | 125106590001 | |||||
| HINTON, Graham Peter Henry | Director | 10 Hollyberry Lane NW3 6QT London | Uk | British | 68342510001 | |||||
| JAMESON, Richard Morpeth | Director | Dolphin House, 41a Portland Road Holland Park W11 4LH London | United Kingdom | British | 13367160002 | |||||
| JOHANSSON, Robert | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Sweden | Swedish | 147887960001 | |||||
| KATRENAK, Kathleen | Director | 15 Billing Place SW10 9UW London | American | 82841240002 | ||||||
| KEMPE, Anders | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | Sweden | Swedish | 133545270001 | |||||
| LAVENDER, Carol Anne | Director | Primrose Cottage 3 Peter Street CM4 9PY Stock Essex | British | 111607290001 | ||||||
| LEADBITTER, Paul | Director | 6 Orchid Drive Bisley GU24 9SB Woking Surrey | British | 43930780001 | ||||||
| MILLER, George | Director | 46 Littleton Street SW18 3SY London | British | 12088470001 |
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