This company is commonly known as Publicis Limited. The company was founded 52 years ago and was given the registration number 01046052. 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 73110 - Advertising agencies.
Name | : | PUBLICIS LIMITED |
---|---|---|
Company Number | : | 01046052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 11 April 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 29 September 2017 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 15 March 2023 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 13 January 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 07 February 2012 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 03 November 2010 | Active |
9 Helena Road, Windsor, SL4 1JN | Secretary | 03 May 2005 | Active |
72f Sinclair Road, London, W14 0NJ | Secretary | 30 November 2007 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 26 March 2007 | Active |
The Coach House Beechland, Cornwells Bank, Newick, BN8 4RX | Secretary | - | Active |
6 Berkeley Road, Tunbridge Wells, TN1 1YR | Secretary | 20 August 1997 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 07 April 2015 | Active |
Lulworth Manor Lane, West Hendred, Wantage, OX12 8RX | Secretary | 10 November 1993 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 17 May 2012 | Active |
82 Baker Street, London, W1U 6AE | Secretary | 13 April 2011 | Active |
Flat 2, 186 Ladbroke Grove, London, W10 5LZ | Secretary | 19 December 2005 | Active |
2 Linhope Street, London, NW1 6ES | Director | - | Active |
21 Avenue Pierre Ier De Serbie, Paris 75116, France, FOREIGN | Director | 31 October 1992 | Active |
The Spinneys, St Leonards Hill, Windsor, SL4 4AL | Director | 20 September 1993 | Active |
2 Bryanston Square, London, W1H 7FE | Director | - | Active |
Flat 9 1 Prince Of Wales Terrace, London, W8 5PG | Director | 02 March 2000 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Director | 27 October 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Director | 06 December 2013 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 November 2016 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Director | 26 March 2015 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 18 January 2019 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Director | 27 October 2015 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 August 2021 | Active |
12 Parsifal Road, West Hampstead, London, NW6 1UH | Director | 01 January 2001 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 29 June 2009 | Active |
Lawnswood, Jigs Lane South, Warfield, RG42 3DP | Director | 01 September 2003 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 June 2021 | Active |
Mms Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.