Background WavePink WaveYellow Wave

PUBLICIS MEDIA EXCHANGE LIMITED (03423055)

PUBLICIS MEDIA EXCHANGE LIMITED (03423055) is an active UK company. incorporated on 15 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PUBLICIS MEDIA EXCHANGE LIMITED has been registered for 28 years. Current directors include FRIJNS, Charlotte Sabine Muriel, HOWLEY, Mark Robert, HUGHES, Samantha Jane.

Company Number
03423055
Status
active
Type
ltd
Incorporated
15 August 1997
Age
28 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRIJNS, Charlotte Sabine Muriel, HOWLEY, Mark Robert, HUGHES, Samantha Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICIS MEDIA EXCHANGE LIMITED

PUBLICIS MEDIA EXCHANGE LIMITED is an active company incorporated on 15 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PUBLICIS MEDIA EXCHANGE LIMITED was registered 28 years ago.(SIC: 73110)

Status

active

Active since 28 years ago

Company No

03423055

LTD Company

Age

28 Years

Incorporated 15 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VIVAKI LIMITED
From: 6 July 2011To: 17 October 2018
ZENITH MEDIA HOLDINGS LIMITED
From: 5 September 1997To: 6 July 2011
ZENITH MEDIA UK HOLDINGS LIMITED
From: 15 August 1997To: 5 September 1997
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 15 August 1997To: 20 February 2019
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 09 Aug 2023

HOWLEY, Mark Robert

Active
2 Television Centre, LondonW12 7FR
Born April 1969
Director
Appointed 24 Jun 2021

HUGHES, Samantha Jane

Active
2 Television Centre, LondonW12 7FR
Born March 1977
Director
Appointed 05 Nov 2025

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 06 Oct 2006
Resigned 30 Nov 2007

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 15 Aug 1997
Resigned 22 Jan 1998

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

SAYLISS, Adrian Carl

Resigned
The Warren Drive, LondonE11 2LR
Secretary
Appointed 16 Dec 1997
Resigned 01 Jan 2006

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 29 Nov 2013

WILLIAMS, Denise

Resigned
38 Lynton Road South, GravesendDA11 7NF
Secretary
Appointed 24 Mar 1998
Resigned 25 Mar 1998

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 01 Jan 2006
Resigned 06 Oct 2006

BIGNELL, Steve, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born March 1972
Director
Appointed 09 Jan 2024
Resigned 04 Nov 2025

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 29 Aug 2018
Resigned 09 Aug 2023

BUNGEY, Michael

Resigned
31 Camp Road, LondonSW19 4UW
Born January 1940
Director
Appointed 16 Dec 1997
Resigned 19 Nov 2001

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed 17 Sept 1997
Resigned 09 Jan 1998

COCHRANE, William Henry

Resigned
26 Sloping Hill Terrace, Wayne07470
Born November 1951
Director
Appointed 08 May 2000
Resigned 19 Nov 2001

D'ANGELO, Arthur Edward

Resigned
35 Wendy Drive, New York
Born November 1951
Director
Appointed 08 May 2000
Resigned 03 Feb 2003

FROGLEY, Sue

Resigned
2 Television Centre, LondonW12 7FR
Born October 1963
Director
Appointed 29 Aug 2018
Resigned 14 Dec 2023

HAMILTON, Richard

Resigned
192 Nelson Avenue, Harrison10528
Born October 1951
Director
Appointed 16 Dec 1997
Resigned 22 Aug 2005

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 15 Aug 1997
Resigned 22 Jan 1998

KING, Stephen David

Resigned
Percy Street, LondonW1T 2BS
Born August 1959
Director
Appointed 19 Dec 1997
Resigned 30 Apr 2014

LOCKE, Christopher David

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born September 1956
Director
Appointed 30 Apr 2014
Resigned 28 Apr 2017

NELIGAN, Tim Seamus

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born June 1963
Director
Appointed 30 Apr 2014
Resigned 29 Sept 2017

PERRISS, John Francis

Resigned
East Lodge Essex Lane, Kings LangleyWD4 8PN
Born September 1948
Director
Appointed 16 Dec 1997
Resigned 31 Mar 2004

SAYLISS, Adrian Carl

Resigned
Percy Street, LondonW1T 2BS
Born August 1960
Director
Appointed 16 Dec 1997
Resigned 24 Jun 2021

SEELERT, Robert Louis

Resigned
51 West Road, New Cannan06840
Born September 1942
Director
Appointed 16 Dec 1997
Resigned 19 Nov 2001

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 December 2020
AAMDAAMD
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Auditors Resignation Company
17 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Made Up Date
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Accounts With Made Up Date
12 October 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
27 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
244244
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
353353
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1998
AAAnnual Accounts
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
287Change of Registered Office
Statement Of Affairs
20 January 1998
SASA
Legacy
20 January 1998
88(2)P88(2)P
Legacy
20 January 1998
88(2)R88(2)R
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1997
NEWINCIncorporation