HAVAS UK LIMITED
Status | ACTIVE |
Company No. | 02821174 |
Category | Private Limited Company |
Incorporated | 25 May 1993 |
Age | 31 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
HAVAS UK LIMITED is an active private limited company with number 02821174. It was incorporated 31 years, 7 days ago, on 25 May 1993. The company address is Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type full
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gaëtan Marie Durocher
Appointment date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Statement of companys objects
Date: 20 May 2022
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Appoint person secretary company with name date
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anna Louise Liberty Mcarthur
Appointment date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-31
Officer name: Allan John Ross
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-31
Officer name: Mr Allan John Ross
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Woodhouse
Termination date: 2020-08-31
Documents
Accounts with accounts type full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Gerard Chapman
Termination date: 2018-01-31
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Ralston Adamson
Appointment date: 2018-01-09
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-14
Psc name: Vivendi S.A.
Documents
Cessation of a person with significant control
Date: 27 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-14
Psc name: Havas S.A.
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-30
Officer name: Mr Aidan Gerard Chapman
Documents
Change person secretary company with change date
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Allan John Ross
Change date: 2017-06-30
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Francis Woodhouse
Change date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
New address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Old address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mrs Myriam Edith Guillotin
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Decerisy
Termination date: 2015-10-21
Documents
Accounts with accounts type full
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type full
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hatchuel
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: Concorde House 10-12 London Road Maidstone Kent ME16 8QF
Change date: 2013-02-20
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francois Marie Jean Charles Laroze
Documents
Accounts with accounts type full
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Marcel Hatchuel
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Gaide
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Eric Decerisy
Documents
Accounts with accounts type full
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 23 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Resolution
Date: 20 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/01/07--------- £ si 117131@100
Documents
Accounts with accounts type full
Date: 13 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: cupola house 15 alfred place london WC1E 7EB
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 105592@100=10559200 £ ic 184956300/195515500
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 123
Description: £ nc 251951300/262480500 31/05/06
Documents
Legacy
Date: 27 Mar 2006
Category: Capital
Type: 88(2)O
Description: Ad 23/12/05--------- £ si 1239513@100
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/12/05
Documents
Legacy
Date: 17 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/12/05--------- £ si 1239513@100=123951300 £ ic 61005000/184956300
Documents
Resolution
Date: 17 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si 155050@100=15505000 £ ic 45500000/61005000
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Some Companies
APPLIED MATERIALS RESEARCH INNOVATION AND COMMERCIALISATION COMPANY LTD
LUCIDEON LIMITED,STOKE-ON-TRENT,ST4 7LQ
Number: | 10261089 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS EYE CLINIC (WOLVERHAMPTON) LIMITED
UNIT 6 CROSSWAYS SHOPPING CENTRE,WOLVERHAMTON,WV10 0QB
Number: | 09601942 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EXCELLENCE SERVICES LIMITED
371 HOSPITAL STREET,BIRMINGHAM,B19 2NL
Number: | 09725223 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 QUARRY LANE,DEVON,EX2 5PR
Number: | 04601876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 11354158 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEON VALLEY DEVELOPMENTS LIMITED
4A THE SQUARE,WICKHAM,PO17 5JN
Number: | 11212510 |
Status: | ACTIVE |
Category: | Private Limited Company |