PUBLICIS CONSULTANTS UK LIMITED

PUBLICIS CONSULTANTS UK LIMITED

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

    Company NamePUBLICIS CONSULTANTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02291641
    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 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 AddressNo

    What were the previous names of PUBLICIS CONSULTANTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASIUS LIMITEDMar 22, 2000Mar 22, 2000
    DMB&B FINANCIAL LIMITEDOct 06, 1988Oct 06, 1988
    BOLDMOTIVE LIMITEDAug 31, 1988Aug 31, 1988

    What are the latest accounts for PUBLICIS CONSULTANTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PUBLICIS CONSULTANTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jason Frank as a director on Nov 20, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Laurence Darke as a director on May 26, 2016

    2 pagesAP01

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,167
    SH01

    Termination of appointment of Robert Johansson as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Anders Kempe as a director on Jan 11, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1,167
    SH01

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Appointment of Mr Jason Frank as a director on Oct 08, 2014

    2 pagesAP01

    Termination of appointment of Jeremy Sice as a director on Oct 03, 2014

    1 pagesTM01

    Termination of appointment of Kelly Walsh as a director on Aug 22, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1,167
    SH01

    Appointment of Mrs Sarah Anne Bailey as a secretary

    2 pagesAP03

    Termination of appointment of Gillian Walls Eckley as a secretary

    1 pagesTM02

    Annual return made up to May 31, 2013 with full list of shareholders

    8 pagesAR01

    Director's details changed for Robert Johansson on Jun 07, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of PUBLICIS CONSULTANTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    196670570001
    DARKE, Laurence
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    EnglandBritishNone209362900001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185472660001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    166529380001
    COOK, Alistair Copland Campbell
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Secretary
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    British10114700001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456050001
    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
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Secretary
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    British13367160002
    MORLEY, Timothy John
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    Secretary
    5 Lonsdale Road
    Barnes
    SW13 9ED London
    British46563160002
    STEWART, Graham John
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    Secretary
    Jaspers Green
    CM7 5AT Shalford
    Kings Croft
    BritishFinance Director141032280001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    169232380001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160065580001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    ALLISON, Anthony John
    33 Branscombe Gardens
    Thorpe Bay
    SS1 3PJ Southend On Sea
    Essex
    Director
    33 Branscombe Gardens
    Thorpe Bay
    SS1 3PJ Southend On Sea
    Essex
    BritishArt Director - Advertising Agency12088460001
    BEUCLER, Pascal
    4 Rue Du Grand Veneuz
    Paris
    75003
    France
    Director
    4 Rue Du Grand Veneuz
    Paris
    75003
    France
    FranceFrenchCompany Director125107430001
    CAMP, Lucian William Newton
    91 Camden Mews
    NW1 9BW London
    Director
    91 Camden Mews
    NW1 9BW London
    United KingdomBritishAdvertising Executive85350680002
    CAPOZZI, Louis
    47 East 88th Street
    New York
    10128
    U S A
    Director
    47 East 88th Street
    New York
    10128
    U S A
    AmericanDirector76531400001
    COOK, Alistair Copland Campbell
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    Director
    Tor Na Coille 1 Ashley Road
    TN13 3AN Sevenoaks
    Kent
    BritishDirector10114700001
    DOUGLAS, Anthony Jude
    20 Malbrook Road
    SW15 6UF London
    Director
    20 Malbrook Road
    SW15 6UF London
    EnglandBritishDirector68342520001
    FARRELL, John Francis Patrick
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    Director
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    BritishDirector15587920002
    FRANK, Jason
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    United KingdomBritishCeo192214000001
    FREEDMAN, Michael
    2 The Mall
    SW14 7EN London
    Director
    2 The Mall
    SW14 7EN London
    EnglandBritishCompany Director69863060001
    GIUILY, Eric
    43 Rue Michel Ange
    Paris
    75016
    France
    Director
    43 Rue Michel Ange
    Paris
    75016
    France
    FranceFrenchCompany Director111607190001
    HENDERSON, Ian Nicholas
    4 Routh Road
    SW18 3SW London
    Director
    4 Routh Road
    SW18 3SW London
    United KingdomBritishCompany Director93005910001
    HERVEY, Corinne
    19-21 Avenue D'Ey Lau
    Paris
    75116
    France
    Director
    19-21 Avenue D'Ey Lau
    Paris
    75116
    France
    FranceFrenchCompany Director125106590001
    HINTON, Graham Peter Henry
    10 Hollyberry Lane
    NW3 6QT London
    Director
    10 Hollyberry Lane
    NW3 6QT London
    UkBritishDirector68342510001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Director
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    United KingdomBritishDirector13367160002
    JOHANSSON, Robert
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    SwedenSwedishCfo147887960001
    KATRENAK, Kathleen
    15 Billing Place
    SW10 9UW London
    Director
    15 Billing Place
    SW10 9UW London
    AmericanFinance Director82841240002
    KEMPE, Anders
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    SwedenSwedishCompany Director133545270001
    LAVENDER, Carol Anne
    Primrose Cottage 3 Peter Street
    CM4 9PY Stock
    Essex
    Director
    Primrose Cottage 3 Peter Street
    CM4 9PY Stock
    Essex
    BritishCompany Director111607290001
    LEADBITTER, Paul
    6 Orchid Drive
    Bisley
    GU24 9SB Woking
    Surrey
    Director
    6 Orchid Drive
    Bisley
    GU24 9SB Woking
    Surrey
    BritishDirector43930780001
    MILLER, George
    46 Littleton Street
    SW18 3SY London
    Director
    46 Littleton Street
    SW18 3SY London
    BritishPlanning Director - Advertising Agency12088470001

    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