HAVAS MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAVAS MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02103123
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAVAS MEDIA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is HAVAS MEDIA LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVAS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA PLANNING LIMITEDMay 08, 2000May 08, 2000
    MEDIAPOLIS UK LIMITEDDec 15, 1998Dec 15, 1998
    THE BALL PARTNERSHIP LIMITEDMay 25, 1990May 25, 1990
    THE BALL WCRS PARTNERSHIP LIMITEDJan 09, 1989Jan 09, 1989
    BALL INTERNATIONAL LIMITEDMar 30, 1987Mar 30, 1987
    YAMSHEE LIMITEDFeb 24, 1987Feb 24, 1987

    What are the latest accounts for HAVAS MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAVAS MEDIA LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for HAVAS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025

    2 pagesAP03

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Chris Hirst as a director on Jul 19, 2022

    1 pagesTM01

    Second filing for the appointment of Mr Darren Todhunter as a director

    3 pagesRP04AP01

    Director's details changed for Mr Darren Todhunter on May 04, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Statement of capital following an allotment of shares on May 21, 2021

    • Capital: GBP 43,200,000
    3 pagesSH01

    Appointment of Mr Patrick Andrew Robert Affleck as a director on Apr 14, 2021

    2 pagesAP01

    Registered office address changed from Havas House Hermitage Lane Maidstone ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on Feb 16, 2021

    1 pagesAD01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Alan Ralston Adamson as a director on Nov 06, 2020

    1 pagesTM01

    Registered office address changed from The Hkx Building Three Pancras Square London N1C 4AG England to Havas House Hermitage Lane Maidstone ME16 9NT on Oct 19, 2020

    1 pagesAD01

    Termination of appointment of Allan John Ross as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 27, 2020

    • Capital: GBP 36,200,000
    3 pagesSH01

    Who are the officers of HAVAS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    335253700001
    AFFLECK, Patrick Andrew Robert
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    EnglandBritishCeo282058690001
    TODHUNTER, Darren
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    EnglandBritishAccountant66946730003
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Secretary
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    British95564300001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    274546210001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Secretary
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    BritishChartered Accountant64095930003
    RHYMER, Alastair St John
    St Martin's Lane
    WC2N 7JS London
    60
    United Kingdom
    Secretary
    St Martin's Lane
    WC2N 7JS London
    60
    United Kingdom
    173036260001
    ROSS, Allan John
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Secretary
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    200119080001
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Secretary
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    British56340670001
    TRAY, Simon
    10 Savernake Court
    Wolverton Road
    HA7 2RA Stanmore
    Middlesex
    Secretary
    10 Savernake Court
    Wolverton Road
    HA7 2RA Stanmore
    Middlesex
    British72715100001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ADAMS, Matthew Edward
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    EnglandBritishChief Executive Officer227622440001
    ADAMSON, Alan Ralston
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Director
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    United KingdomBritishChief Financial Officer240655690001
    AVERY, Pedro Mark Daniel
    St Martin's Lane
    WC2N 7JS London
    60
    Director
    St Martin's Lane
    WC2N 7JS London
    60
    United KingdomBritishDirector200108460001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    BritishFinance Director40556810001
    COLMET D'AAGE, Didier
    46 Rue De Chezy
    Neuilly
    FRANCE Hauts De Seine
    92200
    Director
    46 Rue De Chezy
    Neuilly
    FRANCE Hauts De Seine
    92200
    FrenchCompany Director62123180001
    CRAZE, Mark Robert Benjamin
    5 The Straw House
    1a Spicer Street
    AL3 4PH St Albans
    Hertfordshire
    Director
    5 The Straw House
    1a Spicer Street
    AL3 4PH St Albans
    Hertfordshire
    United KingdomBritishCompany Director121071250001
    DELPORT, Dominique
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    FranceFrenchGlobal Managing Director186174760001
    FRAMPTON-CALERO, Paul Anthony
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    United KingdomBritishDirector200108500001
    FRANCOLI PLAZA, Maria Luisa
    Greenway Terrace
    Forest Hills
    11375 New York
    74
    Usa
    Director
    Greenway Terrace
    Forest Hills
    11375 New York
    74
    Usa
    UsaSpanishAdvertising Executive137663500001
    HERAIL, Jacques
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    Director
    4 Avenue Du Coteau
    Vaucresson 92420
    FOREIGN France
    FrenchDirector53276880001
    HIRST, Chris
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    EnglandBritishChief Executive Officer90543440003
    LE NAIL, Jean Marie
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    Director
    49 Avenue Du 11 Novembre 1918
    Meuden
    Paris
    France
    FrenchDirector33142100001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Director
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    EnglandBritishChartered Accountant64095930003
    MENDOZA, Marc Sydney Benjamin
    Latimer Cottage
    HP5 1UA Latimer
    Buckinghamshire
    Director
    Latimer Cottage
    HP5 1UA Latimer
    Buckinghamshire
    United KingdomBritishAdvertising69411300003
    OFFEN, Robert George
    26 Lloyd Square
    WC1X 9AD London
    Director
    26 Lloyd Square
    WC1X 9AD London
    United KingdomUnited KingdomAdvertising56281980002
    PACE, Richard
    15 Rue Mesnil
    FOREIGN Paris
    75116
    France
    Director
    15 Rue Mesnil
    FOREIGN Paris
    75116
    France
    FrenchAccountant62122830003
    POYNTON, Darren William
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    United KingdomBritishFinance Director241341180001
    RHYMER, Alastair St John
    St Martin's Lane
    WC2N 7JS London
    60
    United Kingdom
    Director
    St Martin's Lane
    WC2N 7JS London
    60
    United Kingdom
    EnglandBritishCfo172668050001
    RIVERA, Jorge Ustrell
    122 Bedford Court Mansions
    Adeline Place
    WC1B 3AH London
    Director
    122 Bedford Court Mansions
    Adeline Place
    WC1B 3AH London
    SpanishAdvertising Executive78497390001
    RODES VILA, Alfonso
    Los Leones 13-15 1-B
    Esplugues Llobregat
    Barcelona
    08950
    Spain
    Director
    Los Leones 13-15 1-B
    Esplugues Llobregat
    Barcelona
    08950
    Spain
    SpainSpanishAdvertising Executive73856720001
    ROSS, Allan John
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    Director
    Three Pancras Square
    N1C 4AG London
    The Hkx Building
    England
    United KingdomBritishAccountant95687560001
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Director
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    BritishCompany Director56340670001
    SHURVILLE, Jerram
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    Director
    Chess Park
    Berks Hill Chorleywood
    WD3 5AJ Rickmansworth
    Hertfordshire
    BritishCompany Director60930980002
    VILA, Fernando Rodes
    80 Oakwood Court
    Abbotsbury Road
    W14 8JF London
    Director
    80 Oakwood Court
    Abbotsbury Road
    W14 8JF London
    SpanishAdvertising Executive78497380003

    Who are the persons with significant control of HAVAS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas Shared Services Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    Apr 06, 2016
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00071253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0