Advanced company searchLink opens in new window

PUBLICIS LIMITED

Company number 01046052

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)
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
21 Jan 2019 AP01 Appointment of Mr Nicholas Farnhill as a director on 18 January 2019
15 Jan 2019 TM01 Termination of appointment of Guy Wieynk as a director on 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Nov 2017 AA Full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
09 Oct 2017 CH01 Director's details changed for Ms Anne-Gabrielle Heilbronner on 29 September 2017
29 Sep 2017 AP01 Appointment of Ms Anne-Gabrielle Heilbronner as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Arthur Ernest Thomas Charles Sadoun as a director on 14 September 2017
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
28 Nov 2016 TM01 Termination of appointment of Ann Garreaud De Mainvilliers as a director on 24 November 2016
25 Nov 2016 AP01 Appointment of Mr Patrick Dumouchel as a director on 24 November 2016
25 Nov 2016 AP01 Appointment of Mr Guy Wieynk as a director on 24 November 2016
25 Nov 2016 TM01 Termination of appointment of Marc Damasse as a director on 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AP01 Appointment of Ms Ann Garreaud De Mainvilliers as a director on 27 October 2015
22 Dec 2015 TM01 Termination of appointment of Charlotte Duthoo as a director on 22 December 2015
30 Nov 2015 AP01 Appointment of Mr Marc Damasse as a director on 27 October 2015
11 Nov 2015 TM01 Termination of appointment of Stephen Paul Ducat as a director on 27 October 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities