Advanced company searchLink opens in new window

PUBLICIS MEDIA EXCHANGE LIMITED

Company number 03423055

Filter by category

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)
10 Jan 2024 AP01 Appointment of Mr. Steve Bignell as a director on 9 January 2024
14 Dec 2023 TM01 Termination of appointment of Sue Frogley as a director on 14 December 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 AP01 Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 9 August 2023
28 Aug 2023 TM01 Termination of appointment of Gerard Paul Boyle as a director on 9 August 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
10 Nov 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Oct 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
01 Jul 2021 AP01 Appointment of Mr. Mark Howley as a director on 24 June 2021
30 Jun 2021 TM01 Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021
20 Dec 2020 AAMD Amended full accounts made up to 31 December 2019
25 Nov 2020 AA Full accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
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
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 PSC05 Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 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
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
17 Oct 2018 CONNOT Change of name notice
11 Oct 2018 AA Full accounts made up to 31 December 2017