PUBLICIS MEDIA EXCHANGE LIMITED

PUBLICIS MEDIA EXCHANGE LIMITED

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

    Company NamePUBLICIS MEDIA EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03423055
    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 MEDIA EXCHANGE LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is PUBLICIS MEDIA EXCHANGE 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 MEDIA EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVAKI LIMITEDJul 06, 2011Jul 06, 2011
    ZENITH MEDIA HOLDINGS LIMITEDSep 05, 1997Sep 05, 1997
    ZENITH MEDIA UK HOLDINGS LIMITEDAug 15, 1997Aug 15, 1997

    What are the latest accounts for PUBLICIS MEDIA EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for PUBLICIS MEDIA EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Samantha Jane Hughes as a director on Nov 05, 2025

    2 pagesAP01

    Termination of appointment of Steve Bignell as a director on Nov 04, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    30 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Steve Bignell as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Sue Frogley as a director on Dec 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Mark Howley as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2019

    25 pagesAAMD

    Who are the officers of PUBLICIS MEDIA EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    271149430001
    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
    EnglandDutch259932320001
    HOWLEY, Mark Robert
    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
    EnglandBritish257843020001
    HUGHES, Samantha Jane
    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
    EnglandBritish342621890001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185511490001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    170502670001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155475320001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    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
    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
    196723210001
    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
    233356860001
    SAYLISS, Adrian Carl
    The Warren Drive
    E11 2LR London
    4
    Secretary
    The Warren Drive
    E11 2LR London
    4
    United Kingdom39372690002
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160076410001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BIGNELL, Steve, 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
    EnglandBritish277100480001
    BOYLE, Gerard Paul
    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
    EnglandBritish249934110001
    BUNGEY, Michael
    31 Camp Road
    SW19 4UW London
    Director
    31 Camp Road
    SW19 4UW London
    British91056570001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    COCHRANE, William Henry
    26 Sloping Hill Terrace
    07470 Wayne
    New Jersey
    United States Of America
    Director
    26 Sloping Hill Terrace
    07470 Wayne
    New Jersey
    United States Of America
    American54779490001
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmerican72254570001
    FROGLEY, Sue
    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
    EnglandBritish244838370001
    HAMILTON, Richard
    192 Nelson Avenue
    10528 Harrison
    Ny/Westchester
    Usa
    Director
    192 Nelson Avenue
    10528 Harrison
    Ny/Westchester
    Usa
    American57178460002
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    KING, Stephen David
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    United KingdomBritish90412740002
    LOCKE, Christopher David
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish32712810002
    NELIGAN, Tim Seamus
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish187569240001
    PERRISS, John Francis
    East Lodge Essex Lane
    WD4 8PN Kings Langley
    Hertfordshire
    Director
    East Lodge Essex Lane
    WD4 8PN Kings Langley
    Hertfordshire
    British11994270001
    SAYLISS, Adrian Carl
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    EnglandUnited Kingdom39372690002
    SEELERT, Robert Louis
    51 West Road
    06840 New Cannan
    Connecticut
    U.S.A.
    Director
    51 West Road
    06840 New Cannan
    Connecticut
    U.S.A.
    American56036040001

    Who are the persons with significant control of PUBLICIS MEDIA EXCHANGE 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