HAVAS CANADA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HAVAS CANADA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06017019

Incorporation date

04/12/2006

Size

Full

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 04/12/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon30/04/2025
Termination of appointment of Allan John Ross as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon30/04/2025
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-04-30
dot icon03/04/2025
Director's details changed for Mr Ian Edward Moffatt on 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon19/03/2025
Notification of Havas N.V. as a person with significant control on 2024-12-16
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2020
Director's details changed for Mr Allan John Ross on 2020-12-04
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross 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 icon05/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon27/12/2017
Notification of Vivendi S.A. as a person with significant control on 2017-12-14
dot icon27/12/2017
Cessation of Havas S.A. as a person with significant control on 2017-12-14
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon21/11/2017
Notification of Havas S.A. as a person with significant control on 2017-11-01
dot icon21/11/2017
Cessation of Havas Management Espana Sl as a person with significant control on 2017-11-01
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Termination of appointment of Aidan Gerard Chapman as a director on 2017-07-26
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon25/05/2017
Appointment of Mr Ian Edward Moffatt as a director on 2017-05-25
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 icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-11
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-06-11
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Registered office address changed from Concorde House, 10/12 London Road, Maidstone Kent ME16 8QF on 2013-02-20
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon22/12/2009
Statement of company's objects
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon22/12/2009
Resolutions
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
Capitals not rolled up
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-12-30
dot icon01/07/2008
Ad 01/07/08\gbp si 2972930@1=2972930\gbp ic 24439177/27412107\
dot icon23/01/2008
Return made up to 04/12/07; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: concorde house, 10-12 london road, maidstone kent ME16 8QF
dot icon12/07/2007
Ad 25/04/07--------- £ si 2213245@1=2213245 £ ic 22225932/24439177
dot icon27/04/2007
Ad 19/12/06--------- £ si 22225931@1=22225931 £ ic 1/22225932
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/12/2006 - 04/12/2006
99600
Ross, Allan John
Director
04/12/2006 - 30/04/2025
137
Chapman, Aidan Gerard
Director
04/12/2006 - 26/07/2017
40
Woodhouse, Paul Francis
Director
04/12/2006 - 31/08/2020
63
Mcarthur, Anna Louise Liberty
Director
30/04/2025 - Present
55

Persons with Significant Control

4
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 HAVAS CANADA HOLDINGS LIMITED

HAVAS CANADA HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2006 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 3 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 HAVAS CANADA HOLDINGS LIMITED?

toggle

HAVAS CANADA HOLDINGS LIMITED is currently Active. It was registered on 04/12/2006 .

Where is HAVAS CANADA HOLDINGS LIMITED located?

toggle

HAVAS CANADA HOLDINGS LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does HAVAS CANADA HOLDINGS LIMITED do?

toggle

HAVAS CANADA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HAVAS CANADA HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with updates.