PUBLICIS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 01046052
Status Active
Incorporation Date 14 March 1972
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Termination of appointment of Raj Basran as a secretary on 18 January 2017; Termination of appointment of Ann Garreaud De Mainvilliers as a director on 24 November 2016; Appointment of Mr Patrick Dumouchel as a director on 24 November 2016. The most likely internet sites of PUBLICIS LIMITED are www.publicis.co.uk, and www.publicis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Publicis Limited is a Private Limited Company. The company registration number is 01046052. Publicis Limited has been working since 14 March 1972. The present status of the company is Active. The registered address of Publicis Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. DUMOUCHEL, Patrick is a Director of the company. SADOUN, Arthur Ernest Thomas Charles is a Director of the company. WIEYNK, Guy is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary DAVIS, Robert has been resigned. Secretary EARL, Elizabeth Louise Kiernan has been resigned. Secretary EWING, Susanna has been resigned. Secretary GONZALEZ-GOMEZ, Minna Katariina has been resigned. Secretary HITCHINGS, Malcolm Rees has been resigned. Secretary KURTZ, Catherine Elizabeth Strathmore has been resigned. Secretary PERRY, Philip James Erskine has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Secretary WALLS ECKLEY, Gillian has been resigned. Secretary WYLLIE, Alison has been resigned. Director BARR, Danielle has been resigned. Director BEJA, Antonia Sarmento has been resigned. Director BENDEL, Richard Nigel has been resigned. Director CONROY, Michael Peter has been resigned. Director COURET, Philippe Francois Pierre has been resigned. Director DAMASSE, Marc has been resigned. Director DUCAT, Stephen Paul has been resigned. Director DUTHOO, Charlotte has been resigned. Director GARREAUD DE MAINVILLIERS, Ann has been resigned. Director HYTNER, Richard James has been resigned. Director JONES, Nigel Michael has been resigned. Director KARAM, Michel has been resigned. Director NAOURI, Jean-Yves has been resigned. Director O'DONOGHUE, Daniel Francis has been resigned. Director PINDER, Richard Charles has been resigned. Director PINTO, Andre has been resigned. Director STEWART, Graham John has been resigned. Director TOPPIN, John Eric has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
DUMOUCHEL, Patrick
Appointed Date: 24 November 2016
68 years old

Director
SADOUN, Arthur Ernest Thomas Charles
Appointed Date: 06 December 2013
54 years old

Director
WIEYNK, Guy
Appointed Date: 24 November 2016
55 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 07 February 2012

Secretary
DAVIS, Robert
Resigned: 13 April 2011
Appointed Date: 03 November 2010

Secretary
EARL, Elizabeth Louise Kiernan
Resigned: 30 November 2007
Appointed Date: 03 May 2005

Secretary
EWING, Susanna
Resigned: 16 November 2009
Appointed Date: 30 November 2007

Secretary
GONZALEZ-GOMEZ, Minna Katariina
Resigned: 02 November 2010
Appointed Date: 26 March 2007

Secretary
HITCHINGS, Malcolm Rees
Resigned: 10 November 1993

Secretary
KURTZ, Catherine Elizabeth Strathmore
Resigned: 13 June 2005
Appointed Date: 20 August 1997

Secretary
PERRY, Philip James Erskine
Resigned: 20 August 1997
Appointed Date: 10 November 1993

Secretary
WALLS ECKLEY, Gillian
Resigned: 24 October 2013
Appointed Date: 17 May 2012

Secretary
WALLS ECKLEY, Gillian
Resigned: 07 February 2012
Appointed Date: 13 April 2011

Secretary
WYLLIE, Alison
Resigned: 06 October 2006
Appointed Date: 19 December 2005

Director
BARR, Danielle
Resigned: 07 June 1993
85 years old

Director
BEJA, Antonia Sarmento
Resigned: 31 December 1995
Appointed Date: 31 October 1992
88 years old

Director
BENDEL, Richard Nigel
Resigned: 04 October 2006
Appointed Date: 20 September 1993
67 years old

Director
CONROY, Michael Peter
Resigned: 30 September 1998
87 years old

Director
COURET, Philippe Francois Pierre
Resigned: 24 August 2005
Appointed Date: 02 March 2000
70 years old

Director
DAMASSE, Marc
Resigned: 31 October 2016
Appointed Date: 27 October 2015
58 years old

Director
DUCAT, Stephen Paul
Resigned: 27 October 2015
Appointed Date: 06 December 2013
61 years old

Director
DUTHOO, Charlotte
Resigned: 22 December 2015
Appointed Date: 26 March 2015
52 years old

Director
GARREAUD DE MAINVILLIERS, Ann
Resigned: 24 November 2016
Appointed Date: 27 October 2015
61 years old

Director
HYTNER, Richard James
Resigned: 01 September 2003
Appointed Date: 01 January 2001
65 years old

Director
JONES, Nigel Michael
Resigned: 06 February 2014
Appointed Date: 29 June 2009
65 years old

Director
KARAM, Michel
Resigned: 02 February 2004
Appointed Date: 01 September 2003
64 years old

Director
NAOURI, Jean-Yves
Resigned: 26 March 2015
Appointed Date: 25 April 2011
65 years old

Director
O'DONOGHUE, Daniel Francis
Resigned: 01 August 1997
78 years old

Director
PINDER, Richard Charles
Resigned: 25 April 2011
Appointed Date: 05 October 2006
61 years old

Director
PINTO, Andre
Resigned: 05 May 2008
Appointed Date: 26 March 2007
62 years old

Director
STEWART, Graham John
Resigned: 19 June 2009
Appointed Date: 24 August 2005
63 years old

Director
TOPPIN, John Eric
Resigned: 27 April 2005
Appointed Date: 02 February 2004
64 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 28 January 2000
Appointed Date: 20 September 1993
80 years old

Persons With Significant Control

Mms Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUBLICIS LIMITED Events

26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
28 Nov 2016
Termination of appointment of Ann Garreaud De Mainvilliers as a director on 24 November 2016
25 Nov 2016
Appointment of Mr Patrick Dumouchel as a director on 24 November 2016
25 Nov 2016
Appointment of Mr Guy Wieynk as a director on 24 November 2016
25 Nov 2016
Termination of appointment of Marc Damasse as a director on 31 October 2016
...
... and 155 more events
06 Jan 1988
Return made up to 12/11/87; full list of members

04 Nov 1987
Full accounts made up to 31 December 1986
25 Nov 1986
Return made up to 05/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

14 Mar 1972
Incorporation