About

Registered Number: 01072087
Date of Incorporation: 15/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR,

 

Founded in 1972, Publicis Healthcare Communications Group Ltd has its registered office in London, England And Wales. The company has 24 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Niall N/A 09 March 2000 1
CHARLESWORTH, Michael John N/A 17 August 1995 1
CONYBEARE-CROSS, James Thomas N/A 17 August 1995 1
COULL, Ireene N/A 03 November 1993 1
DE SIMONE, Glenn 27 January 1995 01 May 2007 1
ELMAN, Gary 28 March 1995 27 June 2002 1
FINS, Albert 01 December 2008 01 June 2011 1
GARREAUD DE MAINVILLIERS, Ann 21 January 2008 01 December 2008 1
KUCHEL, Ashley Paul 25 April 2013 01 October 2017 1
LE BOS, Nathalie Georgette Colette 01 June 2011 01 March 2017 1
LESSER, Lawrence Joel N/A 31 December 1995 1
MAIALE, Nicholas Frank N/A 01 December 1997 1
MAXWELL JACKSON, Crispin Fox 01 January 2002 30 September 2007 1
OLIVER, Peneli Gay 12 July 2005 01 December 2008 1
RALL, Wilhelm 27 March 1992 19 December 1994 1
ROBERTS, Franklin Daly N/A 01 April 1998 1
SARRAF, Alain 01 December 2008 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MUNIS, Joanne 07 April 2015 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1
BASRAN, Raj 07 February 2012 18 January 2017 1
DAVIS, Robert 03 November 2010 13 April 2011 1
RAJ, Nicola 07 June 2017 15 February 2019 1
WALLS ECKLEY, Gillian 17 May 2012 29 November 2013 1
WALLS ECKLEY, Gillian 13 April 2011 07 February 2012 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
PSC05 - N/A 11 September 2019
AA - Annual Accounts 17 July 2019
TM02 - Termination of appointment of secretary 28 February 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 12 June 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 26 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 July 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 July 2014
AP03 - Appointment of secretary 27 February 2014
TM02 - Termination of appointment of secretary 02 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
RESOLUTIONS - N/A 14 February 2013
MEM/ARTS - N/A 14 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 17 May 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 07 July 2010
AUD - Auditor's letter of resignation 10 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
RESOLUTIONS - N/A 20 October 2009
MEM/ARTS - N/A 20 October 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
RESOLUTIONS - N/A 31 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AUD - Auditor's letter of resignation 13 June 2006
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363a - Annual Return 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 January 2005
353 - Register of members 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
CERTNM - Change of name certificate 23 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 05 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 03 November 2001
287 - Change in situation or address of Registered Office 28 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 28 November 1995
288 - N/A 28 November 1995
288 - N/A 21 August 1995
AA - Annual Accounts 01 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 21 March 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
CERTNM - Change of name certificate 30 September 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 22 June 1992
288 - N/A 10 April 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 17 October 1991
288 - N/A 06 December 1990
363a - Annual Return 28 November 1990
RESOLUTIONS - N/A 09 November 1990
288 - N/A 17 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 17 August 1990
288 - N/A 26 July 1990
288 - N/A 07 June 1990
288 - N/A 22 May 1990
288 - N/A 22 January 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 18 September 1989
288 - N/A 21 July 1989
288 - N/A 20 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 27 September 1988
288 - N/A 10 August 1988
288 - N/A 20 July 1988
288 - N/A 19 April 1988
MEM/ARTS - N/A 30 March 1988
RESOLUTIONS - N/A 25 March 1988
288 - N/A 15 March 1988
288 - N/A 16 February 1988
CERTNM - Change of name certificate 19 January 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 24 October 1987
288 - N/A 01 September 1987
363 - Annual Return 11 June 1987
AA - Annual Accounts 07 February 1987
MISC - Miscellaneous document 15 September 1972
NEWINC - New incorporation documents 15 September 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.