Background WavePink WaveYellow Wave

PUBLICIS MEDIA UK LIMITED (05358138)

PUBLICIS MEDIA UK LIMITED (05358138) is an active UK company. incorporated on 9 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PUBLICIS MEDIA UK LIMITED has been registered for 21 years. Current directors include BORNMAN, Niel, FRIJNS, Charlotte, IKILER, Demet.

Company Number
05358138
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BORNMAN, Niel, FRIJNS, Charlotte, IKILER, Demet
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICIS MEDIA UK LIMITED

PUBLICIS MEDIA UK LIMITED is an active company incorporated on 9 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PUBLICIS MEDIA UK LIMITED was registered 21 years ago.(SIC: 73120)

Status

active

Active since 21 years ago

Company No

05358138

LTD Company

Age

21 Years

Incorporated 9 February 2005

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 17 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NINAH CONSULTING LIMITED
From: 9 February 2005To: 29 November 2017
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: 9 February 2005To: 20 February 2019
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 13
Director Joined
May 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MUWANGA, Philippa

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

BORNMAN, Niel

Active
2 Television Centre, LondonW12 7FR
Born October 1979
Director
Appointed 20 Dec 2023

FRIJNS, Charlotte

Active
2 Television Centre, LondonW12 7FR
Born August 1974
Director
Appointed 09 Aug 2023

IKILER, Demet

Active
2 Television Centre, LondonW12 7FR
Born June 1970
Director
Appointed 11 Apr 2023

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 09 Feb 2005
Resigned 30 Nov 2007

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

WALLS ECKLEY, Gillian, Ma

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

WALLS ECKLEY, Gillian

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

WALLS ECKLEY, Gillian

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

WALLS ECKLEY, Gillian

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

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2005
Resigned 09 Feb 2005

BOYLE, Gerard Paul

Resigned
2 Television Centre, LondonW12 7FR
Born June 1971
Director
Appointed 04 Oct 2018
Resigned 09 Aug 2023

CAMPBELL, Michael Colin

Resigned
Percy Street, LondonW1T 2BS
Born December 1966
Director
Appointed 09 Feb 2005
Resigned 06 Mar 2015

FROGLEY, Sue

Resigned
2 Television Centre, LondonW12 7FR
Born October 1963
Director
Appointed 04 Oct 2018
Resigned 14 Dec 2023

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 24 Jun 2021
Resigned 05 Apr 2023

LIDDICOAT, Ian Macleod

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born May 1964
Director
Appointed 30 Apr 2014
Resigned 04 Oct 2018

MILLAR, Grant

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born March 1971
Director
Appointed 08 Sept 2015
Resigned 04 Oct 2018

MORRIS, Derek James David

Resigned
Percy Street, LondonW1T 2BS
Born December 1958
Director
Appointed 09 Feb 2005
Resigned 24 Jul 2013

MURRAY, Ingrid Amanda

Resigned
Kilnwood, TonbridgeTN11 9NU
Born November 1966
Director
Appointed 09 Feb 2005
Resigned 01 Jul 2007

SAYLISS, Adrian Carl

Resigned
Percy Street, LondonW1T 2BS
Born August 1960
Director
Appointed 09 Feb 2005
Resigned 24 Jun 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Feb 2005
Resigned 09 Feb 2005

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

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

Filing History

115

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 December 2020
AAMDAAMD
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Auditors Resignation Company
17 September 2013
AUDAUD
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
20 April 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation