HAVAS MEDIA LIMITED
Overview
Company Name | HAVAS MEDIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02103123 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAVAS MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
MEDIA PLANNING LIMITED | May 08, 2000 | May 08, 2000 |
MEDIAPOLIS UK LIMITED | Dec 15, 1998 | Dec 15, 1998 |
THE BALL PARTNERSHIP LIMITED | May 25, 1990 | May 25, 1990 |
THE BALL WCRS PARTNERSHIP LIMITED | Jan 09, 1989 | Jan 09, 1989 |
BALL INTERNATIONAL LIMITED | Mar 30, 1987 | Mar 30, 1987 |
YAMSHEE LIMITED | Feb 24, 1987 | Feb 24, 1987 |
What are the latest accounts for HAVAS MEDIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAVAS MEDIA LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for HAVAS MEDIA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Termination of appointment of Chris Hirst as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Second filing for the appointment of Mr Darren Todhunter as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Darren Todhunter on May 04, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Statement of capital following an allotment of shares on May 21, 2021
| 3 pages | SH01 | ||
Appointment of Mr Patrick Andrew Robert Affleck as a director on Apr 14, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Termination of appointment of Alan Ralston Adamson as a director on Nov 06, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Allan John Ross as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Ross as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Apr 27, 2020
| 3 pages | SH01 | ||
Who are the officers of HAVAS MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | 335253700001 | |||||||
AFFLECK, Patrick Andrew Robert | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | England | British | Ceo | 282058690001 | ||||
TODHUNTER, Darren | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | England | British | Accountant | 66946730003 | ||||
KELLAS, John Farquhar | Secretary | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | British | 95564300001 | ||||||
MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | 274546210001 | |||||||
MCELHATTON, Michael Edward | Secretary | 28 White Rose Lane GU22 7JY Woking Surrey | British | Chartered Accountant | 64095930003 | |||||
RHYMER, Alastair St John | Secretary | St Martin's Lane WC2N 7JS London 60 United Kingdom | 173036260001 | |||||||
ROSS, Allan John | Secretary | Three Pancras Square N1C 4AG London The Hkx Building England | 200119080001 | |||||||
SAMUEL, Simon Robert | Secretary | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | 56340670001 | ||||||
TRAY, Simon | Secretary | 10 Savernake Court Wolverton Road HA7 2RA Stanmore Middlesex | British | 72715100001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ADAMS, Matthew Edward | Director | Three Pancras Square N1C 4AG London The Hkx Building England | England | British | Chief Executive Officer | 227622440001 | ||||
ADAMSON, Alan Ralston | Director | Hermitage Lane ME16 9NT Maidstone Havas House England | United Kingdom | British | Chief Financial Officer | 240655690001 | ||||
AVERY, Pedro Mark Daniel | Director | St Martin's Lane WC2N 7JS London 60 | United Kingdom | British | Director | 200108460001 | ||||
BICKERTON, Gary Erik | Director | Quarry Cottage Chart Lane TN16 1LN Brasted Kent | British | Finance Director | 40556810001 | |||||
COLMET D'AAGE, Didier | Director | 46 Rue De Chezy Neuilly FRANCE Hauts De Seine 92200 | French | Company Director | 62123180001 | |||||
CRAZE, Mark Robert Benjamin | Director | 5 The Straw House 1a Spicer Street AL3 4PH St Albans Hertfordshire | United Kingdom | British | Company Director | 121071250001 | ||||
DELPORT, Dominique | Director | Three Pancras Square N1C 4AG London The Hkx Building England | France | French | Global Managing Director | 186174760001 | ||||
FRAMPTON-CALERO, Paul Anthony | Director | Three Pancras Square N1C 4AG London The Hkx Building England | United Kingdom | British | Director | 200108500001 | ||||
FRANCOLI PLAZA, Maria Luisa | Director | Greenway Terrace Forest Hills 11375 New York 74 Usa | Usa | Spanish | Advertising Executive | 137663500001 | ||||
HERAIL, Jacques | Director | 4 Avenue Du Coteau Vaucresson 92420 FOREIGN France | French | Director | 53276880001 | |||||
HIRST, Chris | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | England | British | Chief Executive Officer | 90543440003 | ||||
LE NAIL, Jean Marie | Director | 49 Avenue Du 11 Novembre 1918 Meuden Paris France | French | Director | 33142100001 | |||||
MCELHATTON, Michael Edward | Director | 28 White Rose Lane GU22 7JY Woking Surrey | England | British | Chartered Accountant | 64095930003 | ||||
MENDOZA, Marc Sydney Benjamin | Director | Latimer Cottage HP5 1UA Latimer Buckinghamshire | United Kingdom | British | Advertising | 69411300003 | ||||
OFFEN, Robert George | Director | 26 Lloyd Square WC1X 9AD London | United Kingdom | United Kingdom | Advertising | 56281980002 | ||||
PACE, Richard | Director | 15 Rue Mesnil FOREIGN Paris 75116 France | French | Accountant | 62122830003 | |||||
POYNTON, Darren William | Director | Three Pancras Square N1C 4AG London The Hkx Building England | United Kingdom | British | Finance Director | 241341180001 | ||||
RHYMER, Alastair St John | Director | St Martin's Lane WC2N 7JS London 60 United Kingdom | England | British | Cfo | 172668050001 | ||||
RIVERA, Jorge Ustrell | Director | 122 Bedford Court Mansions Adeline Place WC1B 3AH London | Spanish | Advertising Executive | 78497390001 | |||||
RODES VILA, Alfonso | Director | Los Leones 13-15 1-B Esplugues Llobregat Barcelona 08950 Spain | Spain | Spanish | Advertising Executive | 73856720001 | ||||
ROSS, Allan John | Director | Three Pancras Square N1C 4AG London The Hkx Building England | United Kingdom | British | Accountant | 95687560001 | ||||
SAMUEL, Simon Robert | Director | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | Company Director | 56340670001 | |||||
SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | Company Director | 60930980002 | |||||
VILA, Fernando Rodes | Director | 80 Oakwood Court Abbotsbury Road W14 8JF London | Spanish | Advertising Executive | 78497380003 |
Who are the persons with significant control of HAVAS MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Havas Shared Services Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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