HAVAS LABS LIMITED
Overview
| Company Name | HAVAS LABS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03900949 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of HAVAS LABS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLM AZURE LIMITED | Oct 22, 2004 | Oct 22, 2004 |
| AZURE MEDIA LIMITED | Mar 19, 2002 | Mar 19, 2002 |
| QUANTUM RADAR LIMITED | Dec 30, 1999 | Dec 30, 1999 |
What are the latest accounts for HAVAS LABS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAVAS LABS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 12, 2024 |
What are the latest filings for HAVAS LABS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Arena Blm Holdings Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Anna Louise Liberty Mcarthur on May 04, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed blm azure LIMITED\certificate issued on 20/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Miss Lauren Aime Pokora as a secretary on Sep 21, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Sep 21, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan John Ross as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Nov 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan John Ross as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of HAVAS LABS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POKORA, Lauren Aime | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274448800001 | |||||||
| MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 274074650002 | |||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| LEVER, Christopher John | Secretary | 30 Wittering Close KT2 5GA Kingston Upon Thames Surrey | British | 120116540003 | ||||||
| LOCKETT, Nicholas James | Secretary | Little Touchwood Manor Road, HP10 8JA Tylers Green Buckinghamshire | British | 40328070004 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 252343930001 | |||||||
| MCELHATTON, Michael Edward | Secretary | 28 White Rose Lane GU22 7JY Woking Surrey | British | 64095930003 | ||||||
| RHYMER, Alastair St John | Secretary | St. Martin's Lane WC2N 4JS London 60 England | 172716550001 | |||||||
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 200094290001 | |||||||
| TAPSFIELD, Michael Foy | Secretary | Acorns 4 Woodmans Oak Whatlington TN33 0NJ Battle East Sussex | British | 14772290001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BOHORQUEZ, Joaquin | Director | Gualdalquivir, 8-A FOREIGN Madrid 28002 Madrid Spain | Spain | Spanish | 127225120001 | |||||
| BOOTH, Steven Peter | Director | Birchland House School Lane, Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British | 61094780002 | |||||
| CRAZE, Mark Robert Benjamin | Director | Oscar House 18 Bow Street WC2E 7AA London Apartment 6 England | England | British | 175345390001 | |||||
| DELPORT, Dominique | Director | Rue Laurin 92150 Rueil Malmaison 3 France | France | French | 186174760001 | |||||
| LONGHURST, Paul Malcolm | Director | 2 Rosebery Mews LU7 0UE Leighton Buzzard Bedfordshire | United Kingdom | British | 155092050001 | |||||
| MCELHATTON, Michael Edward | Director | 28 White Rose Lane GU22 7JY Woking Surrey | England | British | 64095930003 | |||||
| RHYMER, Alastair St John | Director | St. Martin's Lane WC2N 4JS London 60 England | England | British | 172668050001 | |||||
| TAYLOR, Jeffrey Ronald | Director | 42 Manor Drive Hinchley Wood KT10 0AX Esher Surrey | British | 33605830001 | ||||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of HAVAS LABS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arena Media Holdings Limited | Apr 06, 2016 | Hermitage Lane ME16 9NT Maidstone Havas House Hermitage Court Kent 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