UKBizDB.co.uk

PUBLICIS GROUP UK TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Publicis Group Uk Trustee Limited. The company was founded 17 years ago and was given the registration number 06084987. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PUBLICIS GROUP UK TRUSTEE LIMITED
Company Number:06084987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director27 March 2019Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director10 June 2009Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary29 November 2013Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
3rd Floor Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary30 May 2007Active
9 Helena Road, Windsor, SL4 1JN

Secretary06 February 2007Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary02 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
3rd Floor Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Secretary13 April 2011Active
146 Mill Lane, West Hampstead, London, NW6 1TF

Director30 May 2007Active
80, Charlotte Street, London, England, W1A 1AQ

Director29 August 2007Active
113 Rue Cardinet, Paris, France, FOREIGN

Director06 February 2007Active
Pembroke Building Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Director14 December 2011Active
80, Charlotte Street, London, England, W1A 1AQ

Director10 June 2009Active
8 Girdwood Road, London, SW18 5QS

Director30 May 2007Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director28 November 2007Active
3rd Floor Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director06 February 2007Active
9 Helena Road, Windsor, SL4 1JN

Director06 February 2007Active
Haredon, 15 Bois Avenue Chesham Bois, Amersham, HP6 5NS

Director29 August 2007Active
24, Percy Street, London, England, W1T 2BS

Director11 March 2009Active
Flat 4, 227-229 Liverpool Road, London, N1 1LX

Director30 May 2007Active
Kings Croft, Jaspers Green, Shalford, CM7 5AT

Director30 May 2007Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director10 December 2014Active
3, Danby Street, London, SE15 4BS

Director29 August 2007Active
15 Moffat Road, London, SW17 7EZ

Director30 May 2007Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-06-12Officers

Appoint person secretary company with name date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination secretary company with name termination date.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.