This company is commonly known as Publicis Media Exchange Limited. The company was founded 26 years ago and was given the registration number 03423055. 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 MEDIA EXCHANGE LIMITED |
---|---|---|
Company Number | : | 03423055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1997 |
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 | Director | 09 January 2024 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 09 August 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 June 2021 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Secretary | 13 January 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Secretary | 01 June 2012 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 03 November 2010 | Active |
9 Helena Road, Windsor, SL4 1JN | Secretary | 06 October 2006 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 15 August 1997 | Active |
72f Sinclair Road, London, W14 0NJ | Secretary | 30 November 2007 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Secretary | 26 March 2007 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 07 April 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
4, The Warren Drive, London, E11 2LR | Secretary | 16 December 1997 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Secretary | 13 April 2011 | Active |
38 Lynton Road South, Gravesend, DA11 7NF | Secretary | 24 March 1998 | Active |
Flat 2, 186 Ladbroke Grove, London, W10 5LZ | Secretary | 01 January 2006 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 29 August 2018 | Active |
31 Camp Road, London, SW19 4UW | Director | 16 December 1997 | Active |
12 The Chowns, Harpenden, AL5 2BN | Director | 17 September 1997 | Active |
26 Sloping Hill Terrace, Wayne, United States Of America, 07470 | Director | 08 May 2000 | Active |
35 Wendy Drive, Staton Island, New York, Usa, | Director | 08 May 2000 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 29 August 2018 | Active |
192 Nelson Avenue, Harrison, Usa, 10528 | Director | 16 December 1997 | Active |
76 Kings Road, London, SW19 8QW | Director | 15 August 1997 | Active |
24, Percy Street, London, England, W1T 2BS | Director | 19 December 1997 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Director | 30 April 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG | Director | 30 April 2014 | Active |
East Lodge Essex Lane, Kings Langley, WD4 8PN | Director | 16 December 1997 | Active |
24, Percy Street, London, England, W1T 2BS | Director | 16 December 1997 | Active |
51 West Road, New Cannan, U.S.A., 06840 | Director | 16 December 1997 | Active |
Mms Uk Holdings Limited | ||
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 | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-28 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts amended with accounts type full. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | 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 |
2018-10-17 | Resolution | Resolution. | Download |
2018-10-17 | Change of name | Change of name notice. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.