PUBLICIS MEDIA LIMITED

PUBLICIS MEDIA LIMITED

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

    Company NamePUBLICIS MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244479
    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 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 AddressNo

    What were the previous names of PUBLICIS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENITH OPTIMEDIA GROUP LIMITEDDec 13, 2001Dec 13, 2001
    MEDIAVISTA LIMITEDSep 12, 2001Sep 12, 2001
    PRECIS (2058) LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for PUBLICIS MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for PUBLICIS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Charlotte Sabine Muriel Frijns as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of Stephen David King as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Niel Bornman as a director on Dec 20, 2023

    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

    30 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Demet Ikiler as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Annette King 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

    Appointment of Ms Sue Frogley as a director on Jun 24, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Who are the officers of PUBLICIS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    271149440001
    BORNMAN, Niel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandSouth AfricanChief Executive Officer, Publicis Media Uk317915130001
    FRIJNS, Charlotte Sabine Muriel
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandDutchCfo Emea, Publicis Groupe259932320001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    TurkeyTurkishChief Operating Officer, Emea308425300001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185511590001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    170066310001
    COURET, Philippe Francois Pierre
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    Secretary
    Flat 9 1 Prince Of Wales Terrace
    W8 5PG London
    FrenchFinance Director68861790003
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155475160001
    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
    KELLEY, Russell Phelps
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    American91545170001
    KIERNAN EARL, Elizabeth Louise
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    BritishSolicitor101198000001
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    196670850001
    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
    233357080001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160076540001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUNSEY, Michael
    Garnet House
    31 Camp Road
    SW19 4UW Wimbledon London
    Director
    Garnet House
    31 Camp Road
    SW19 4UW Wimbledon London
    BritishAdvertising Executive80313330001
    ETIENNE, Jean-Michel Michel
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    FranceFrenchCfo171031220001
    FROGLEY, Sue
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandBritishCeo244838370001
    HEARN, David Lovat Gordon
    22 Eaton Mews South
    SW1W 9HP London
    Director
    22 Eaton Mews South
    SW1W 9HP London
    BritishCompany Director81769780001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandBritishPublicis Groupe Uk, Ceo281803550016
    KING, Stephen David
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    United KingdomBritishCeo90412740002
    LEVY, Maurice
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    FranceFrenchChairman Of Publicis Groupe Sa76746640004
    MORIN, Jean-Paul
    3 Villa Guibert
    FOREIGN Paris
    75016
    France
    Director
    3 Villa Guibert
    FOREIGN Paris
    75016
    France
    FrenchDirector77019930004
    SAYLISS, Adrian Carl
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    EnglandUnited KingdomChief Financial Officer39372690002
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of PUBLICIS MEDIA 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 Number4982095
    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