Advanced company searchLink opens in new window

PUBLICIS LIMITED

Company number 01046052

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
28 Apr 2023 AP01 Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
20 Mar 2023 AP01 Appointment of Mr. Charlie Richard Cooper Rudd as a director on 15 March 2023
17 Mar 2023 TM01 Termination of appointment of John Hadfield as a director on 15 March 2023
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
06 Sep 2021 AP01 Appointment of Mr. John Hadfield as a director on 24 August 2021
11 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
01 Jul 2021 AP01 Appointment of Ms Annette King as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Nicholas Farnhill as a director on 24 June 2021
29 Jun 2021 TM01 Termination of appointment of Patrick Dumouchel as a director on 24 June 2021
29 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 AP03 Appointment of Ruth Bayley as a secretary on 16 June 2020
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
11 Sep 2019 PSC05 Change of details for Mms Uk Holdings Ltd as a person with significant control on 20 February 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019