UKBizDB.co.uk

PUBLICIS LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

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

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

Director11 April 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director29 September 2017Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director15 March 2023Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

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

Secretary07 February 2012Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
9 Helena Road, Windsor, SL4 1JN

Secretary03 May 2005Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary26 March 2007Active
The Coach House Beechland, Cornwells Bank, Newick, BN8 4RX

Secretary-Active
6 Berkeley Road, Tunbridge Wells, TN1 1YR

Secretary20 August 1997Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Lulworth Manor Lane, West Hendred, Wantage, OX12 8RX

Secretary10 November 1993Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary17 May 2012Active
82 Baker Street, London, W1U 6AE

Secretary13 April 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
2 Linhope Street, London, NW1 6ES

Director-Active
21 Avenue Pierre Ier De Serbie, Paris 75116, France, FOREIGN

Director31 October 1992Active
The Spinneys, St Leonards Hill, Windsor, SL4 4AL

Director20 September 1993Active
2 Bryanston Square, London, W1H 7FE

Director-Active
Flat 9 1 Prince Of Wales Terrace, London, W8 5PG

Director02 March 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director27 October 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director06 December 2013Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 November 2016Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director26 March 2015Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director18 January 2019Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director27 October 2015Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 August 2021Active
12 Parsifal Road, West Hampstead, London, NW6 1UH

Director01 January 2001Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director29 June 2009Active
Lawnswood, Jigs Lane South, Warfield, RG42 3DP

Director01 September 2003Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active

People with Significant Control

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:
  • 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
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

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

Download

Copyright © 2024. All rights reserved.