Advanced company searchLink opens in new window

PUBLICIS MEDIA LIMITED

Company number 04244479

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. Niel Bornman as a director on 20 December 2023
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
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
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
07 Oct 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Nov 2021 AA Full accounts made up to 31 December 2020
12 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
08 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
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
30 Jun 2021 AP01 Appointment of Ms Sue Frogley as a director on 24 June 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 22 June 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
20 Dec 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
28 Jun 2019 CS01 Confirmation statement made on 22 June 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
22 Dec 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates