UKBizDB.co.uk

PUBLICIS MEDIA EXCHANGE LIMITED

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

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.

Company Information

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:
  • 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

Director09 January 2024Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director09 August 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

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

Secretary01 June 2012Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

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

Secretary06 October 2006Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary15 August 1997Active
72f Sinclair Road, London, W14 0NJ

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

Secretary26 March 2007Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
4, The Warren Drive, London, E11 2LR

Secretary16 December 1997Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Secretary13 April 2011Active
38 Lynton Road South, Gravesend, DA11 7NF

Secretary24 March 1998Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary01 January 2006Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director29 August 2018Active
31 Camp Road, London, SW19 4UW

Director16 December 1997Active
12 The Chowns, Harpenden, AL5 2BN

Director17 September 1997Active
26 Sloping Hill Terrace, Wayne, United States Of America, 07470

Director08 May 2000Active
35 Wendy Drive, Staton Island, New York, Usa,

Director08 May 2000Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director29 August 2018Active
192 Nelson Avenue, Harrison, Usa, 10528

Director16 December 1997Active
76 Kings Road, London, SW19 8QW

Director15 August 1997Active
24, Percy Street, London, England, W1T 2BS

Director19 December 1997Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Director30 April 2014Active
Pembroke Building, Kensington Village, Avonmore Road, W14 8DG

Director30 April 2014Active
East Lodge Essex Lane, Kings Langley, WD4 8PN

Director16 December 1997Active
24, Percy Street, London, England, W1T 2BS

Director16 December 1997Active
51 West Road, New Cannan, U.S.A., 06840

Director16 December 1997Active

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, 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
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts amended with accounts type full.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

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
2018-10-17Resolution

Resolution.

Download
2018-10-17Change of name

Change of name notice.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.