HAVAS LABS LIMITED

Register to unlock more data on OkredoRegister

HAVAS LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03900949

Incorporation date

30/12/1999

Size

Dormant

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 30/12/1999)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon29/08/2025
Application to strike the company off the register
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon12/10/2022
Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon20/12/2021
Certificate of change of name
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon09/09/2020
Appointment of Mr Allan John Ross as a director on 2020-08-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Dominique Delport as a director on 2018-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
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 icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Alastair St John Rhymer as a director on 2016-02-29
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Registered office address changed from 247 Tottenham Court Road London W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2015-08-12
dot icon11/08/2015
Appointment of Mr Paul Francis Woodhouse as a director on 2015-07-01
dot icon11/08/2015
Appointment of Mr Allan John Ross as a secretary on 2015-07-01
dot icon11/08/2015
Termination of appointment of Alastair St John Rhymer as a secretary on 2015-07-01
dot icon10/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Appointment of Dominique Delport as a director
dot icon20/03/2014
Termination of appointment of Mark Craze as a director
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Steven Booth as a director
dot icon18/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Appointment of Mark Robert Benjamin Craze as a director
dot icon28/01/2013
Termination of appointment of Joaquin Bohorquez as a director
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon09/10/2012
Appointment of Alastair St John Rhymer as a secretary
dot icon09/10/2012
Appointment of Mr Alastair St John Rhymer as a director
dot icon09/10/2012
Termination of appointment of Michael Mcelhatton as a director
dot icon09/10/2012
Termination of appointment of Michael Mcelhatton as a secretary
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon07/07/2009
Compulsory strike-off action has been discontinued
dot icon06/07/2009
Return made up to 30/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 30/12/07; no change of members
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: 247 tottenham court road london W1T 7QX
dot icon22/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon15/01/2008
Location of register of members
dot icon11/01/2008
Full accounts made up to 2007-05-31
dot icon11/01/2008
Registered office changed on 11/01/08 from: 50 marshall street london W1V 1LR
dot icon30/11/2007
Secretary's particulars changed
dot icon25/05/2007
Return made up to 30/12/06; full list of members
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
Accounts for a small company made up to 2006-05-31
dot icon07/02/2006
Return made up to 30/12/05; full list of members
dot icon05/12/2005
Accounts for a small company made up to 2005-05-31
dot icon17/02/2005
Resolutions
dot icon22/12/2004
Return made up to 30/12/04; full list of members
dot icon28/10/2004
Ad 21/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2004
New director appointed
dot icon22/10/2004
Certificate of change of name
dot icon29/09/2004
Accounts for a small company made up to 2004-05-31
dot icon15/03/2004
Accounts for a small company made up to 2003-05-31
dot icon29/01/2004
Return made up to 30/12/03; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon25/01/2003
Return made up to 30/12/02; full list of members
dot icon15/05/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon19/03/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 30/12/01; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-05-31
dot icon04/12/2001
Director resigned
dot icon08/01/2001
Return made up to 30/12/00; full list of members
dot icon31/10/2000
Accounts for a dormant company made up to 2000-05-31
dot icon09/05/2000
Registered office changed on 09/05/00 from: 49-51 carnaby street london W1V 1PF
dot icon26/01/2000
Ad 30/12/99--------- £ si 11@1=11 £ ic 1/12
dot icon26/01/2000
New director appointed
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon30/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/12/1999 - 30/12/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/12/1999 - 30/12/1999
15962
Longhurst, Paul Malcolm
Director
30/12/1999 - 31/08/2001
6
Craze, Mark Robert Benjamin
Director
01/01/2013 - 18/03/2014
26
Booth, Steven Peter
Director
30/12/1999 - 01/07/2013
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVAS LABS LIMITED

HAVAS LABS LIMITED is an(a) Dissolved company incorporated on 30/12/1999 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 LABS LIMITED?

toggle

HAVAS LABS LIMITED is currently Dissolved. It was registered on 30/12/1999 and dissolved on 25/11/2025.

Where is HAVAS LABS LIMITED located?

toggle

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

What does HAVAS LABS LIMITED do?

toggle

HAVAS LABS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAVAS LABS LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.