HAVAS LABS LIMITED

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

    Company NameHAVAS LABS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03900949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAVAS LABS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAVAS LABS LIMITED located?

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

    What were the previous names of HAVAS LABS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLM AZURE LIMITEDOct 22, 2004Oct 22, 2004
    AZURE MEDIA LIMITEDMar 19, 2002Mar 19, 2002
    QUANTUM RADAR LIMITEDDec 30, 1999Dec 30, 1999

    What are the latest accounts for HAVAS LABS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024

    What are the latest filings for HAVAS LABS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    4 pagesCS01

    Change of details for Arena Blm Holdings Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mrs Anna Louise Liberty Mcarthur on May 04, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed blm azure LIMITED\certificate issued on 20/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2021

    RES15

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Miss Lauren Aime Pokora as a secretary on Sep 21, 2020

    2 pagesAP03

    Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Sep 21, 2020

    1 pagesTM02

    Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Aug 31, 2020

    2 pagesAP01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Nov 01, 2018

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Nov 01, 2018

    1 pagesTM02

    Who are the officers of HAVAS LABS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POKORA, Lauren Aime
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274448800001
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritish274074650002
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish95687560001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Secretary
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    British120116540003
    LOCKETT, Nicholas James
    Little Touchwood
    Manor Road,
    HP10 8JA Tylers Green
    Buckinghamshire
    Secretary
    Little Touchwood
    Manor Road,
    HP10 8JA Tylers Green
    Buckinghamshire
    British40328070004
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    252343930001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Secretary
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    British64095930003
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Secretary
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    172716550001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    200094290001
    TAPSFIELD, Michael Foy
    Acorns 4 Woodmans Oak
    Whatlington
    TN33 0NJ Battle
    East Sussex
    Secretary
    Acorns 4 Woodmans Oak
    Whatlington
    TN33 0NJ Battle
    East Sussex
    British14772290001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BOHORQUEZ, Joaquin
    Gualdalquivir, 8-A
    FOREIGN Madrid
    28002 Madrid
    Spain
    Director
    Gualdalquivir, 8-A
    FOREIGN Madrid
    28002 Madrid
    Spain
    SpainSpanish127225120001
    BOOTH, Steven Peter
    Birchland House
    School Lane, Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Birchland House
    School Lane, Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    EnglandBritish61094780002
    CRAZE, Mark Robert Benjamin
    Oscar House
    18 Bow Street
    WC2E 7AA London
    Apartment 6
    England
    Director
    Oscar House
    18 Bow Street
    WC2E 7AA London
    Apartment 6
    England
    EnglandBritish175345390001
    DELPORT, Dominique
    Rue Laurin
    92150 Rueil
    Malmaison
    3
    France
    Director
    Rue Laurin
    92150 Rueil
    Malmaison
    3
    France
    FranceFrench186174760001
    LONGHURST, Paul Malcolm
    2 Rosebery Mews
    LU7 0UE Leighton Buzzard
    Bedfordshire
    Director
    2 Rosebery Mews
    LU7 0UE Leighton Buzzard
    Bedfordshire
    United KingdomBritish155092050001
    MCELHATTON, Michael Edward
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    Director
    28 White Rose Lane
    GU22 7JY Woking
    Surrey
    EnglandBritish64095930003
    RHYMER, Alastair St John
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    Director
    St. Martin's Lane
    WC2N 4JS London
    60
    England
    EnglandBritish172668050001
    TAYLOR, Jeffrey Ronald
    42 Manor Drive
    Hinchley Wood
    KT10 0AX Esher
    Surrey
    Director
    42 Manor Drive
    Hinchley Wood
    KT10 0AX Esher
    Surrey
    British33605830001
    WOODHOUSE, Paul Francis
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritish36377860001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Arena Media Holdings Limited
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House Hermitage Court
    Kent
    England
    Apr 06, 2016
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House Hermitage Court
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02954661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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