PUBLICIS MEDIA LIMITED

1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, United Kingdom
StatusACTIVE
Company No.04244479
CategoryPrivate Limited Company
Incorporated02 Jul 2001
Age23 years, 4 days
JurisdictionEngland Wales

SUMMARY

PUBLICIS MEDIA LIMITED is an active private limited company with number 04244479. It was incorporated 23 years, 4 days ago, on 02 July 2001. The company address is 1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, United Kingdom.



People

MUWANGA, Philippa

Secretary

ACTIVE

Assigned on 16 Jun 2020

Current time on role 4 years, 20 days

BORNMAN, Niel

Director

Chief Executive Officer, Publicis Media Uk

ACTIVE

Assigned on 20 Dec 2023

Current time on role 6 months, 17 days

IKILER, Demet

Director

Chief Operating Officer, Emea

ACTIVE

Assigned on 11 Apr 2023

Current time on role 1 year, 2 months, 25 days

KING, Stephen David

Director

Ceo

ACTIVE

Assigned on 13 May 2016

Current time on role 8 years, 1 month, 24 days

BAILEY, Sarah Anne

Secretary

RESIGNED

Assigned on 13 Jan 2014

Resigned on 02 Apr 2015

Time on role 1 year, 2 months, 20 days

BASRAN, Raj

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Jan 2017

Time on role 4 years, 7 months, 17 days

COURET, Philippe Francois Pierre

Secretary

Finance Director

RESIGNED

Assigned on 12 Sep 2001

Resigned on 24 Mar 2003

Time on role 1 year, 6 months, 12 days

DAVIS, Robert

Secretary

RESIGNED

Assigned on 03 Nov 2010

Resigned on 13 Apr 2011

Time on role 5 months, 10 days

EWING, Susanna

Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 16 Nov 2009

Time on role 1 year, 11 months, 16 days

GONZALEZ-GOMEZ, Minna Katariina

Secretary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 02 Nov 2010

Time on role 3 years, 7 months, 7 days

KELLEY, Russell Phelps

Secretary

RESIGNED

Assigned on 24 Mar 2003

Resigned on 31 May 2012

Time on role 9 years, 2 months, 7 days

KIERNAN EARL, Elizabeth Louise

Secretary

Solicitor

RESIGNED

Assigned on 15 Jul 2005

Resigned on 30 Nov 2007

Time on role 2 years, 4 months, 15 days

MUNIS, Joanne

Secretary

RESIGNED

Assigned on 07 Apr 2015

Resigned on 16 Jun 2020

Time on role 5 years, 2 months, 9 days

RAJ, Nicola

Secretary

RESIGNED

Assigned on 07 Jun 2017

Resigned on 15 Feb 2019

Time on role 1 year, 8 months, 8 days

WALLS ECKLEY, Gillian

Secretary

RESIGNED

Assigned on 13 Apr 2011

Resigned on 29 Nov 2013

Time on role 2 years, 7 months, 16 days

WYLLIE, Alison

Secretary

RESIGNED

Assigned on 19 Dec 2005

Resigned on 06 Oct 2006

Time on role 9 months, 18 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2001

Resigned on 12 Sep 2001

Time on role 2 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jul 2001

Resigned on 02 Jul 2001

Time on role

BUNSEY, Michael

Director

Advertising Executive

RESIGNED

Assigned on 27 Sep 2001

Resigned on 23 Jan 2003

Time on role 1 year, 3 months, 26 days

ETIENNE, Jean-Michel Michel

Director

Cfo

RESIGNED

Assigned on 12 Sep 2001

Resigned on 31 May 2016

Time on role 14 years, 8 months, 19 days

FROGLEY, Sue

Director

Ceo

RESIGNED

Assigned on 24 Jun 2021

Resigned on 14 Dec 2023

Time on role 2 years, 5 months, 20 days

HEARN, David Lovat Gordon

Director

Company Director

RESIGNED

Assigned on 23 Jan 2003

Resigned on 19 Aug 2003

Time on role 6 months, 27 days

KING, Annette

Director

Publicis Groupe Uk, Ceo

RESIGNED

Assigned on 24 Jun 2021

Resigned on 05 Apr 2023

Time on role 1 year, 9 months, 11 days

LEVY, Maurice

Director

Chairman Of Publicis Groupe Sa

RESIGNED

Assigned on 12 Sep 2001

Resigned on 31 May 2016

Time on role 14 years, 8 months, 19 days

MORIN, Jean-Paul

Director

Director

RESIGNED

Assigned on 12 Sep 2001

Resigned on 19 Dec 2003

Time on role 2 years, 3 months, 7 days

SAYLISS, Adrian Carl

Director

Chief Financial Officer

RESIGNED

Assigned on 13 May 2016

Resigned on 24 Jun 2021

Time on role 5 years, 1 month, 11 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 12 Sep 2001

Time on role 2 months, 10 days


Some Companies

ALEX SPARKY LIMITED

17 DURHAM ROAD,LONDON,E16 4NF

Number:11261241
Status:ACTIVE
Category:Private Limited Company
Number:LP014415
Status:ACTIVE
Category:Limited Partnership

BELFAST REPAIR CENTRE LIMITED

515 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3LL

Number:NI658604
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FILM PRODUCTIONS LIMITED

26 ST. GEORGES QUAY,LANCASTER,LA1 1RD

Number:03669888
Status:ACTIVE
Category:Private Limited Company

J & J FASTFOOD LIMITED

15 EUSTON AVENUE,WATFORD,WD18 7SZ

Number:09332829
Status:ACTIVE
Category:Private Limited Company

JASON DAVIES GOLF LTD

3 LLANFOI,AMLWCH,LL68 9LS

Number:06299216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source