HAVAS WORLDWIDE LONDON LIMITED

Register to unlock more data on OkredoRegister

HAVAS WORLDWIDE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675746

Incorporation date

30/11/1998

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 30/11/1998)
dot icon02/12/2025
Full accounts made up to 2024-12-31
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-15
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 icon29/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-17
dot icon02/02/2024
Termination of appointment of Jacques Jean André Fernand Dillies as a director on 2024-01-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
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 icon18/08/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Appointment of Mr Jacques Jean André Fernand Dillies as a director on 2019-01-02
dot icon01/02/2019
Termination of appointment of Gaëtan Marie Durocher as a director on 2019-01-02
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon23/11/2017
Resolutions
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-12
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 icon16/01/2017
Termination of appointment of Daniel Jeremy Floyed as a director on 2016-12-21
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon08/11/2016
Statement of company's objects
dot icon08/11/2016
Resolutions
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/11/2015
Auditor's resignation
dot icon12/10/2015
Termination of appointment of Russell James Lidstone as a director on 2015-10-12
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Daniel Jeremy Floyed as a director on 2015-01-23
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Appointment of Mr Gaëtan Marie Durocher as a director
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Jean Antoni as a director
dot icon03/09/2013
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 icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/09/2012
Certificate of change of name
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
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 icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Mark Cadman as a director
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Aidan Chapman on 2009-10-01
dot icon11/12/2009
Director's details changed for Russell Lidstone on 2009-10-01
dot icon11/12/2009
Director's details changed for Jean Marc Antoni on 2009-10-01
dot icon11/12/2009
Director's details changed for Mark Robert Cadman on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Director appointed russell lidstone
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2008
Appointment terminated director pierre lecosse
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2008
Return made up to 30/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon11/07/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 30/11/05; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Director resigned
dot icon15/06/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 30/11/04; full list of members
dot icon18/02/2005
Registered office changed on 18/02/05 from: cupola house 15 alfred place london WC1E 7EB
dot icon18/02/2005
New secretary appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon31/01/2004
Director resigned
dot icon28/01/2004
Registered office changed on 28/01/04 from: 10/11 great newport street london WC2H 7JA
dot icon27/01/2004
Certificate of change of name
dot icon30/12/2003
Return made up to 30/11/03; full list of members
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon07/10/2002
Miscellaneous
dot icon15/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon02/01/2002
Return made up to 30/11/01; full list of members
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2001
Full accounts made up to 1999-12-31
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon26/04/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon03/11/1999
New director appointed
dot icon21/02/1999
Resolutions
dot icon04/01/1999
Ad 24/12/98--------- £ si 30998@1=30998 £ ic 2/31000
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
£ nc 1000/31000 24/12/98
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Director resigned
dot icon11/12/1998
Certificate of change of name
dot icon09/12/1998
Registered office changed on 09/12/98 from: 120 east road london N1 6AA
dot icon30/11/1998
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
21/11/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durocher, Gaetan Marie
Director
06/12/2013 - 02/01/2019
14
Adamson, Alan Ralston
Director
01/01/2018 - Present
89
HALLMARK SECRETARIES LIMITED
Nominee Secretary
30/11/1998 - 04/12/1998
9278
Hallmark Registrars Limited
Nominee Director
30/11/1998 - 04/12/1998
8288
Pinnington, Christopher John
Director
04/12/1998 - 08/05/2007
10

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 WORLDWIDE LONDON LIMITED

HAVAS WORLDWIDE LONDON LIMITED is an(a) Active company incorporated on 30/11/1998 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 2 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 WORLDWIDE LONDON LIMITED?

toggle

HAVAS WORLDWIDE LONDON LIMITED is currently Active. It was registered on 30/11/1998 .

Where is HAVAS WORLDWIDE LONDON LIMITED located?

toggle

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

What does HAVAS WORLDWIDE LONDON LIMITED do?

toggle

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

What is the latest filing for HAVAS WORLDWIDE LONDON LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2024-12-31.