HAVAS PEOPLE LIMITED

Register to unlock more data on OkredoRegister

HAVAS PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793794

Incorporation date

24/02/1993

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 24/02/1993)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon25/02/2026
Termination of appointment of Wendy Elizabeth Peoples as a director on 2026-02-02
dot icon25/02/2026
Appointment of Ms Wendy Elizabeth Peoples as a director on 2026-02-03
dot icon24/11/2025
Full accounts made up to 2024-12-31
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 Mr Allan John Ross as a secretary on 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon21/10/2020
Director's details changed for Wendy Elizabeth Peoples on 2020-10-10
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
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 icon10/09/2020
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 icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
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 icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mr Rupert Molyneux Grose on 2015-12-07
dot icon24/11/2015
Auditor's resignation
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon11/10/2013
Satisfaction of charge 2 in full
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/02/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-02-20
dot icon24/09/2012
Certificate of change of name
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/02/2011
Director's details changed for Wendy Elizabeth Peoples on 2010-12-24
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon23/01/2009
Director appointed wendy elizabeth peoples
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/06/2008
Director's change of particulars / rupert grose / 02/06/2008
dot icon15/04/2008
Certificate of change of name
dot icon27/02/2008
Return made up to 24/02/08; full list of members
dot icon04/02/2008
Full accounts made up to 2006-12-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon03/04/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon26/02/2007
Return made up to 24/02/07; full list of members
dot icon19/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 24/02/06; full list of members
dot icon10/01/2006
Director resigned
dot icon29/09/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon15/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 24/02/05; full list of members
dot icon25/05/2005
Memorandum and Articles of Association
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
Particulars of mortgage/charge
dot icon15/05/2004
Return made up to 24/02/04; full list of members
dot icon11/01/2004
Director resigned
dot icon11/01/2004
Director resigned
dot icon22/12/2003
Certificate of change of name
dot icon27/10/2003
Particulars of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
New director appointed
dot icon12/04/2003
Return made up to 24/02/03; full list of members
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon28/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Full accounts made up to 2001-12-31
dot icon19/12/2002
Particulars of contract relating to shares
dot icon19/12/2002
Ad 30/06/02--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Nc inc already adjusted 30/06/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/09/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: caroline house 4RD floor 55-57 high holborn london WC1V 6DX
dot icon19/07/2002
Certificate of change of name
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Return made up to 24/02/02; full list of members
dot icon25/01/2002
Certificate of change of name
dot icon11/07/2001
Secretary resigned
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Return made up to 24/02/01; full list of members
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Secretary resigned
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 24/02/00; full list of members
dot icon16/05/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon28/02/2000
Registered office changed on 28/02/00 from: bank chambers 1 london road redhill surrey RH1 1LY
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
New secretary appointed
dot icon01/04/1999
Return made up to 24/02/99; no change of members
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon27/07/1998
Director resigned
dot icon17/07/1998
New director appointed
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 24/02/98; no change of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Particulars of mortgage/charge
dot icon03/06/1997
Return made up to 24/02/97; full list of members
dot icon17/12/1996
Registered office changed on 17/12/96 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Accounts for a small company made up to 1994-12-31
dot icon12/03/1996
Return made up to 24/02/96; no change of members
dot icon22/05/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 24/02/94; full list of members
dot icon05/04/1993
Certificate of change of name
dot icon05/04/1993
Accounting reference date notified as 31/12
dot icon05/04/1993
Memorandum and Articles of Association
dot icon05/04/1993
Ad 25/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1993
Memorandum and Articles of Association
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/03/1993
Resolutions
dot icon24/02/1993
Miscellaneous
dot icon24/02/1993
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
24/02/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Michael
Director
30/10/2006 - 01/03/2007
24
Williams, Gareth
Director
26/07/2005 - 03/11/2006
6
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/02/1993 - 10/03/1993
4516
Wright, Simon James
Director
10/10/2002 - 30/09/2003
5
Peoples, Wendy Elizabeth
Director
03/02/2026 - Present
2

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 HAVAS PEOPLE LIMITED

HAVAS PEOPLE LIMITED is an(a) Active company incorporated on 24/02/1993 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 PEOPLE LIMITED?

toggle

HAVAS PEOPLE LIMITED is currently Active. It was registered on 24/02/1993 .

Where is HAVAS PEOPLE LIMITED located?

toggle

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

What does HAVAS PEOPLE LIMITED do?

toggle

HAVAS PEOPLE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for HAVAS PEOPLE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with updates.