BETC LONDON LIMITED

Register to unlock more data on OkredoRegister

BETC LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07639587

Incorporation date

19/05/2011

Size

Small

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2011)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon06/03/2026
Director's details changed for Remi Marie Paul Babinet on 2026-03-05
dot icon05/03/2026
Director's details changed for Merecedes Erra on 2026-02-27
dot icon07/11/2025
Accounts for a small company made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon04/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-03-31
dot icon04/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Allan John Ross as a director on 2025-03-31
dot icon19/03/2025
Notification of Havas N.V. as a person with significant control on 2024-12-16
dot icon06/09/2024
Termination of appointment of Rossana Bardales as a director on 2024-07-30
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/10/2020
Appointment of Mr Allan John Ross as a director on 2020-10-01
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan Ross as a secretary on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon03/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon14/10/2019
Termination of appointment of Andrew Truscott Kay as a director on 2019-09-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon24/04/2018
Termination of appointment of Mark Russell Davies as a director on 2018-04-23
dot icon27/12/2017
Cessation of Havas S.A. as a person with significant control on 2017-12-14
dot icon27/12/2017
Notification of Vivendi S.A. as a person with significant control on 2017-12-14
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon08/03/2017
Appointment of Mr Mark Russell Davies as a director on 2017-03-07
dot icon08/03/2017
Appointment of Mr Andrew Truscott Kay as a director on 2017-03-07
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Change of share class name or designation
dot icon21/06/2016
Termination of appointment of Andrew Alexander Stirk as a director on 2016-05-30
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon24/11/2015
Auditor's resignation
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Appointment of Mr Andrew Alexander Stirk as a director on 2014-07-10
dot icon02/09/2014
Appointment of Ms Rossana Bardales as a director on 2014-07-10
dot icon18/07/2014
Resolutions
dot icon18/07/2014
Change of share class name or designation
dot icon11/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Matthew Charlton as a director
dot icon21/02/2014
Termination of appointment of Neil Dawson as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Secretary's details changed for Allan Ross on 2013-02-15
dot icon10/06/2013
Director's details changed for Merecedes Erra on 2013-02-15
dot icon10/06/2013
Director's details changed for Neil Archibald Dawson on 2013-02-15
dot icon10/06/2013
Director's details changed for Matthew Charlton on 2013-02-15
dot icon10/06/2013
Director's details changed for Remi Marie Paul Babinet on 2013-02-15
dot icon10/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon10/06/2013
Director's details changed for Cyril Francois Jacques Robert Sylvio Bosc on 2013-02-15
dot icon10/06/2013
Director's details changed for Mr Paul Francis Woodhouse on 2013-02-15
dot icon20/02/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF United Kingdom on 2013-02-20
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/06/2011
Appointment of Neil Archibald Dawson as a director
dot icon16/06/2011
Appointment of Matthew Charlton as a director
dot icon16/06/2011
Particulars of variation of rights attached to shares
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Change of share class name or designation
dot icon16/06/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon19/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Allan John
Director
23/09/2020 - 23/09/2020
136
Ross, Allan John
Director
01/10/2020 - 31/03/2025
136
Mcarthur, Anna Louise Liberty
Director
31/03/2025 - Present
55
Bardales, Rossana
Director
10/07/2014 - 30/07/2024
-
Mcarthur, Anna Louise Liberty
Secretary
23/09/2020 - 31/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETC LONDON LIMITED

BETC LONDON LIMITED is an(a) Active company incorporated on 19/05/2011 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETC LONDON LIMITED?

toggle

BETC LONDON LIMITED is currently Active. It was registered on 19/05/2011 .

Where is BETC LONDON LIMITED located?

toggle

BETC LONDON LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does BETC LONDON LIMITED do?

toggle

BETC LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BETC LONDON LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.