MMS UK HOLDINGS LIMITED

MMS UK HOLDINGS LIMITED

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

    Company NameMMS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04982095
    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 MMS UK HOLDINGS LIMITED?

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

    Where is MMS UK HOLDINGS 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 are the latest accounts for MMS UK HOLDINGS 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 MMS UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for MMS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    112 pagesAA

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    114 pagesAA

    Appointment of Mr. Bruno Teppaz as a director on Nov 29, 2024

    2 pagesAP01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michel-Alain Proch as a director on Feb 08, 2024

    1 pagesTM01

    Appointment of Mr. Loris Philippe Nold as a director on Feb 08, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    All of the property or undertaking has been released from charge 049820950001

    1 pagesMR05

    Registration of charge 049820950002, created on Apr 01, 2021

    41 pagesMR01

    Registration of charge 049820950001, created on Apr 01, 2021

    8 pagesMR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr. Michel-Alain Proch as a director on Feb 08, 2021

    2 pagesAP01

    Termination of appointment of Jean-Michel Michel Etienne as a director on Feb 08, 2021

    1 pagesTM01

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

    2 pagesAP03

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Who are the officers of MMS UK HOLDINGS 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
    271149250001
    CROWTHER, Christopher Mark
    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
    EnglandBritish265101520001
    NOLD, Loris Philippe, 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
    FranceFrench319382660001
    TEPPAZ, Bruno, 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
    FranceFrench329863440001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    185472100001
    BASRAN, Raj
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    166629820001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    British155456020001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Finnish119965730001
    KIERNAN EARL, Elizabeth Louise
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British101198000001
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    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
    196628390001
    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
    233357440001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    169699160001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    160049550001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENDEL, Richard Nigel
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    The Spinneys
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritish35937550001
    ETIENNE, Jean-Michel Michel
    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
    FranceFrench171031220002
    HEILBRONNER, Anne-Gabrielle
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    FranceFrench194146490001
    KARAM, Michel
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandIrish93891450003
    NAOURI, Jean-Yves
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    FranceFrench161091200001
    O'BYRNE, Teresa Anne
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    United KingdomIrish196161290001
    PINDER, Richard Charles
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    United KingdomBritish104141390001
    PROCH, Michel-Alain, 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
    FranceFrench279780510001
    WIDDOWSON, Keith Edward
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    United KingdomBritish93299490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MMS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Publicis Groupe S.A
    Paris
    133avenue De Champs - Elysees
    75008
    France
    Apr 06, 2016
    Paris
    133avenue De Champs - Elysees
    75008
    France
    No
    Legal FormSociete Anonyme (Usa)
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredInfogreffe
    Registration NumberRcs 542 080 601
    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