Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUBLICIS LIMITED
Company Information for

PUBLICIS LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
01046052
Private Limited Company
Active

Company Overview

About Publicis Ltd
PUBLICIS LIMITED was founded on 1972-03-14 and has its registered office in London. The organisation's status is listed as "Active". Publicis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUBLICIS LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Telephone0207-935-4426
 
Filing Information
Company Number 01046052
Company ID Number 01046052
Date formed 1972-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 10:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLICIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUBLICIS LIMITED
The following companies were found which have the same name as PUBLICIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUBLICIS (INDIA) COMMUNICATIONS PRIVATE LIMITED CN VIVA CENTRE 126 MATHURADAS MILLS COMPOUND N M JOSHI MARG OFF SENAPATI BAPAT MARG LOWER PAREL MUMBAI Maharashtra 400013 AMALGAMATED Company formed on the 1991-08-19
Publicis & Hal Riney 818 West Seventh St Ste 930 Los Angeles CA 90017 Dissolved Company formed on the 1985-08-16
PUBLICIS 90 FIPS Singapore Active Company formed on the 2018-06-29
PUBLICIS AMERICA R.P. INC. 300 CARRE ST-LOUIS SUITE 150 MONTREAL Quebec H2X1A5 Dissolved Company formed on the 1983-07-08
PUBLICIS ADVERTISING PRIVATE LIMITED 18-B SUKEAS LANE KOLKATA West Bengal 700001 ACTIVE Company formed on the 1994-04-11
PUBLICIS AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 1925-05-29
PUBLICIS ASIA PACIFIC PTE LTD TEMASEK AVENUE Singapore 039192 Dissolved Company formed on the 2008-09-11
PUBLICIS ASIA COLLYER QUAY Singapore 049318 Active Company formed on the 2008-09-12
PUBLICIS ADVERTISING COMPANY LIMITED Dissolved Company formed on the 1997-09-29
PUBLICIS BRAND\DESIGN INC. Ontario Dissolved
PUBLICIS CONSULTANTS UK LIMITED PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG Dissolved Company formed on the 1988-08-31
Publicis Canada Inc 1455 W GEORGIA ST Vancouver British Columbia BC V6G 2T3 Active
PUBLICIS COMMUNICATIONS INC. 80 STATE STREET NEW YORK ALBANY NEW YORK 12207 Active Company formed on the 2013-10-04
PUBLICIS CONSULTANTS PR, INC. 28 LIBERTY STREET NEW YORK NEW YORK NEW YORK 10005 Active Company formed on the 1957-01-02
PUBLICIS COMMUNICATIONS PRIVATE LIMITED VIVA CENTRE 126 MATHURADAS MILLS COMPOUND N. M. JOSHI MARG OFF SENAPATI BAPAT MARG LOWER PAREL MUMBAI Maharashtra 400013 ACTIVE Company formed on the 1997-11-26
PUBLICIS COMMUNICATION PTY LIMITED NSW 2000 Active Company formed on the 1994-05-31
PUBLICIS COMMUNICATIONS AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 1979-05-09
PUBLICIS CHEMISTRY COLLYER QUAY Singapore 049318 Active Company formed on the 2015-07-14
PUBLICIS CONSULTANTS PR INC Delaware Unknown
PUBLICIS COMMERCE ANSON ROAD Singapore 079914 Active Company formed on the 2017-03-21

Company Officers of PUBLICIS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
PATRICK DUMOUCHEL
Director 2016-11-24
ANNE-GABRIELLE HEILBRONNER
Director 2017-09-29
GUY WIEYNK
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR ERNEST THOMAS CHARLES SADOUN
Director 2013-12-06 2017-09-14
RAJ BASRAN
Company Secretary 2012-02-07 2017-01-18
ANN GARREAUD DE MAINVILLIERS
Director 2015-10-27 2016-11-24
MARC DAMASSE
Director 2015-10-27 2016-10-31
CHARLOTTE DUTHOO
Director 2015-03-26 2015-12-22
STEPHEN PAUL DUCAT
Director 2013-12-06 2015-10-27
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
JEAN-YVES NAOURI
Director 2011-04-25 2015-03-26
NIGEL MICHAEL JONES
Director 2009-06-29 2014-02-06
GILLIAN WALLS ECKLEY
Company Secretary 2012-05-17 2013-10-24
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2012-02-07
RICHARD CHARLES PINDER
Director 2006-10-05 2011-04-25
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
GRAHAM JOHN STEWART
Director 2005-08-24 2009-06-19
ANDRE PINTO
Director 2007-03-26 2008-05-05
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2005-05-03 2007-11-30
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
RICHARD NIGEL BENDEL
Director 1993-09-20 2006-10-04
PHILIPPE FRANCOIS PIERRE COURET
Director 2000-03-02 2005-08-24
CATHERINE ELIZABETH STRATHMORE KURTZ
Company Secretary 1997-08-20 2005-06-13
MICHEL KARAM
Director 2003-09-01 2004-02-02
RICHARD JAMES HYTNER
Director 2001-01-01 2003-09-01
MICHAEL PETER CONROY
Director 1991-10-16 1998-09-30
PHILIP JAMES ERSKINE PERRY
Company Secretary 1993-11-10 1997-08-20
DANIEL FRANCIS O'DONOGHUE
Director 1991-10-16 1997-08-01
ANTONIA SARMENTO BEJA
Director 1992-10-31 1995-12-31
MALCOLM REES HITCHINGS
Company Secretary 1991-10-16 1993-11-10
DANIELLE BARR
Director 1991-10-16 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DUMOUCHEL CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Director 2018-02-08 CURRENT 2001-11-13 Active
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
PATRICK DUMOUCHEL POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PLAYERS TOP TWENTY LIMITED Director 2016-04-25 CURRENT 2004-07-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
GUY WIEYNK ARC INTEGRATED MARKETING LTD Director 2017-12-01 CURRENT 1968-01-25 Active - Proposal to Strike off
GUY WIEYNK POKE LONDON LIMITED Director 2017-09-29 CURRENT 2001-12-06 Active - Proposal to Strike off
GUY WIEYNK CHEMDIGITAL LIMITED Director 2015-10-27 CURRENT 1999-02-04 Dissolved 2018-01-09
GUY WIEYNK AUGUST DIGITAL MEDIA LIMITED Director 2015-09-30 CURRENT 2011-12-23 Active - Proposal to Strike off
GUY WIEYNK AUGUST MEDIA LIMITED Director 2015-09-30 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2023-11-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MS CHARLOTTE SABINE MURIEL FRIJNS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2023-03-20DIRECTOR APPOINTED MR. CHARLIE RICHARD COOPER RUDD
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06AP01DIRECTOR APPOINTED MR. JOHN HADFIELD
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-07-01AP01DIRECTOR APPOINTED MS ANNETTE KING
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUMOUCHEL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP03Appointment of Ruth Bayley as company secretary on 2020-06-16
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-11PSC05Change of details for Mms Uk Holdings Ltd as a person with significant control on 2019-02-20
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2019-01-21AP01DIRECTOR APPOINTED MR NICHOLAS FARNHILL
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY WIEYNK
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-09CH01Director's details changed for Ms Anne-Gabrielle Heilbronner on 2017-09-29
2017-09-29AP01DIRECTOR APPOINTED MS ANNE-GABRIELLE HEILBRONNER
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ERNEST THOMAS CHARLES SADOUN
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN GARREAUD DE MAINVILLIERS
2016-11-25AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2016-11-25AP01DIRECTOR APPOINTED MR GUY WIEYNK
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC DAMASSE
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23AP01DIRECTOR APPOINTED MS ANN GARREAUD DE MAINVILLIERS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DUTHOO
2015-11-30AP01DIRECTOR APPOINTED MR MARC DAMASSE
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DUCAT
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22RES01ADOPT ARTICLES 26/03/2015
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-09AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-04-08AP01DIRECTOR APPOINTED MS CHARLOTTE DUTHOO
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES NAOURI
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-22AR0116/10/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES
2013-12-06AP01DIRECTOR APPOINTED MR. STEPHEN PAUL DUCAT
2013-12-06AP01DIRECTOR APPOINTED MR. ARTHUR ERNEST THOMAS CHARLES SADOUN
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-24AR0116/10/13 FULL LIST
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0116/10/12 FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 82 BAKER STREET LONDON W1U 6AE
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP03SECRETARY APPOINTED GILLIAN WALLS ECKLEY
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2012-02-08AP03SECRETARY APPOINTED RAJ BASRAN
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2011-11-10AR0116/10/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR JEAN-YVES NAOURI
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINDER
2011-05-16AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2010-11-05AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-10-27AR0116/10/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AUDAUDITOR'S RESIGNATION
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-11-13AR0116/10/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PINDER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MICHAEL JONES / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2009-10-20MEM/ARTSARTICLES OF ASSOCIATION
2009-10-20RES01ALTER ARTICLES
2009-07-02288aDIRECTOR APPOINTED NIGEL JONES
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEWART
2008-11-06363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART / 15/10/2008
2008-11-06190LOCATION OF DEBENTURE REGISTER
2008-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ANDRE PINTO
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-11-07363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25288aNEW SECRETARY APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-31ELRESS386 DISP APP AUDS 08/05/07
2007-05-31RES13DIR AUTH FIX AUD REMUNE 08/05/07
2007-02-18288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-11-09363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-12288bSECRETARY RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13AUDAUDITOR'S RESIGNATION
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PUBLICIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUBLICIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUBLICIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUBLICIS LIMITED

Intangible Assets
Patents
We have not found any records of PUBLICIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PUBLICIS LIMITED owns 4 domain names.

winabiz.co.uk   devweek.co.uk   publicis.co.uk   asdamediacentre.co.uk  

Trademarks
We have not found any records of PUBLICIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLICIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PUBLICIS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PUBLICIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PUBLICIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0134060000Candles, tapers and the like

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBLICIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUBLICIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.