PUBLICIS MEDIA LIMITED
Overview
| Company Name | PUBLICIS MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04244479 |
| 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 LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is PUBLICIS MEDIA LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUBLICIS MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITH OPTIMEDIA GROUP LIMITED | Dec 13, 2001 | Dec 13, 2001 |
| MEDIAVISTA LIMITED | Sep 12, 2001 | Sep 12, 2001 |
| PRECIS (2058) LIMITED | Jul 02, 2001 | Jul 02, 2001 |
What are the latest accounts for PUBLICIS MEDIA 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 LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for PUBLICIS MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen David King as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Niel Bornman as a director on Dec 20, 2023 | 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 | 30 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Demet Ikiler as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Annette King 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 | ||
Who are the officers of PUBLICIS MEDIA 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 United Kingdom | 271149440001 | |||||||
| BORNMAN, Niel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | South African | 317915130001 | |||||
| FRIJNS, Charlotte Sabine Muriel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | Dutch | 259932320001 | |||||
| IKILER, Demet | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | Turkey | Turkish | 308425300001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185511590001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 170066310001 | |||||||
| COURET, Philippe Francois Pierre | Secretary | Flat 9 1 Prince Of Wales Terrace W8 5PG London | French | 68861790003 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155475160001 | ||||||
| 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 | ||||||
| KELLEY, Russell Phelps | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | American | 91545170001 | ||||||
| KIERNAN EARL, Elizabeth Louise | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 101198000001 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | 196670850001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357080001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160076540001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUNSEY, Michael | Director | Garnet House 31 Camp Road SW19 4UW Wimbledon London | British | 80313330001 | ||||||
| ETIENNE, Jean-Michel Michel | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | France | French | 171031220001 | |||||
| FROGLEY, Sue | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | British | 244838370001 | |||||
| HEARN, David Lovat Gordon | Director | 22 Eaton Mews South SW1W 9HP London | British | 81769780001 | ||||||
| KING, Annette | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | British | 281803550016 | |||||
| KING, Stephen David | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | United Kingdom | British | 90412740002 | |||||
| LEVY, Maurice | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | France | French | 76746640004 | |||||
| MORIN, Jean-Paul | Director | 3 Villa Guibert FOREIGN Paris 75016 France | French | 77019930004 | ||||||
| SAYLISS, Adrian Carl | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | England | United Kingdom | 39372690002 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of PUBLICIS MEDIA 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