Advanced company searchLink opens in new window

PUBLICIS MEDIA UK LIMITED

Company number 05358138

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)
15 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Jan 2024 AP01 Appointment of Mr. Niel Bornman as a director on 20 December 2023
18 Dec 2023 AA Full accounts made up to 31 December 2022
15 Dec 2023 TM01 Termination of appointment of Sue Frogley as a director on 14 December 2023
30 Aug 2023 AP01 Appointment of Ms Charlotte 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
27 Apr 2023 AP01 Appointment of Ms Demet Ikiler as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
11 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Ms Annette King 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
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
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
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 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Sep 2019 PSC05 Change of details for Zenithoptimedia Limited as a person with significant control on 20 February 2019
15 Jul 2019 AA Full accounts made up to 31 December 2018
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