PUBLICIS MEDIA EXCHANGE LIMITED
Overview
| Company Name | PUBLICIS MEDIA EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03423055 |
| 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 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 Address | No |
What were the previous names of PUBLICIS MEDIA EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIVAKI LIMITED | Jul 06, 2011 | Jul 06, 2011 |
| ZENITH MEDIA HOLDINGS LIMITED | Sep 05, 1997 | Sep 05, 1997 |
| ZENITH MEDIA UK HOLDINGS LIMITED | Aug 15, 1997 | Aug 15, 1997 |
What are the latest accounts for PUBLICIS MEDIA EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PUBLICIS MEDIA EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PUBLICIS MEDIA EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Samantha Jane Hughes as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steve Bignell as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Steve Bignell as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sue Frogley as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Mark Howley as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2019 | 25 pages | AAMD | ||
Who are the officers of PUBLICIS MEDIA EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149430001 | |||||||
| FRIJNS, Charlotte Sabine Muriel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | Dutch | 259932320001 | |||||
| HOWLEY, Mark Robert | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 257843020001 | |||||
| HUGHES, Samantha Jane | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 342621890001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185511490001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 170502670001 | |||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155475320001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| 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 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196723210001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233356860001 | |||||||
| SAYLISS, Adrian Carl | Secretary | The Warren Drive E11 2LR London 4 | United Kingdom | 39372690002 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160076410001 | |||||||
| WILLIAMS, Denise | Secretary | 38 Lynton Road South DA11 7NF Gravesend Kent | British | 24311940001 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| BIGNELL, Steve, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 277100480001 | |||||
| BOYLE, Gerard Paul | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 249934110001 | |||||
| BUNGEY, Michael | Director | 31 Camp Road SW19 4UW London | British | 91056570001 | ||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| COCHRANE, William Henry | Director | 26 Sloping Hill Terrace 07470 Wayne New Jersey United States Of America | American | 54779490001 | ||||||
| D'ANGELO, Arthur Edward | Director | 35 Wendy Drive Staton Island New York Ny 10312 Usa | Usa | American | 72254570001 | |||||
| FROGLEY, Sue | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 244838370001 | |||||
| HAMILTON, Richard | Director | 192 Nelson Avenue 10528 Harrison Ny/Westchester Usa | American | 57178460002 | ||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| KING, Stephen David | Director | Percy Street W1T 2BS London 24 England | United Kingdom | British | 90412740002 | |||||
| LOCKE, Christopher David | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 32712810002 | |||||
| NELIGAN, Tim Seamus | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 187569240001 | |||||
| PERRISS, John Francis | Director | East Lodge Essex Lane WD4 8PN Kings Langley Hertfordshire | British | 11994270001 | ||||||
| SAYLISS, Adrian Carl | Director | Percy Street W1T 2BS London 24 England | England | United Kingdom | 39372690002 | |||||
| SEELERT, Robert Louis | Director | 51 West Road 06840 New Cannan Connecticut U.S.A. | American | 56036040001 |
Who are the persons with significant control of PUBLICIS MEDIA EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | 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