UKBizDB.co.uk

HAVAS HELIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Havas Helia Limited. The company was founded 33 years ago and was given the registration number 02548077. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HAVAS HELIA LIMITED
Company Number:02548077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary23 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director09 January 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 July 2015Active
47 Dartmouth House, Royal Quarter, Seven Kingsway, Kingston Upon Thames, KT2 5BJ

Secretary02 January 1997Active
59 Abingdon Road, London, W8 6AN

Secretary-Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary03 March 2008Active
6 Walnut Close, Epsom, KT18 5JL

Director01 June 2001Active
27 Byng Road, Tunbridge Wells, TN4 8EG

Director01 June 2001Active
3 Woodfield Grove, London, SW16 1LR

Director05 January 2004Active
47 Courtney Road, London, SW19 2EE

Director01 October 2003Active
14 Denbigh Street, London, SW1V 2ER

Director24 May 2004Active
51 Elgin Crescent, London, W11 2JU

Director-Active
1 Broad Oaks Way, Bromley, BR2 0UA

Director01 June 2001Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 July 2015Active
Pett House, Pett Lane, Stockbury, ME9 7RJ

Director02 April 2001Active
249 Stoke Newington Church Street, London, N16 9HP

Director01 June 2001Active
293 St Margarets Road, Twickenham, TW1 1PN

Director16 November 1993Active
21 Rue De Miromesnil, Paris, France, 75008

Director02 January 1997Active
Conifers, 8 Denberry Drive, Sidcup, DA14 4LB

Director07 January 2002Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director02 January 2019Active
2 Stanton Court, Princes Avenue, London, N3 2DF

Director01 October 2003Active
195 Rue Du Faubourg, St Honore, Paris, France, 75008

Director12 July 1993Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 July 2015Active
6 Briset Street, London, EC1M 5NR

Director23 May 2012Active
Little Hundridge Farm, Little Hundridge Lane, Great Missenden, HP16 0RP

Director12 July 1993Active
1 Bruce Avenue, Shepperton, TW17 9DP

Director01 June 2001Active
60 Hartfield Crescent, London, SW19 3SD

Director09 May 2006Active
Silver Spring, Bray Road, Maidenhead, SL6 1UQ

Director-Active
Staceys Farm, Barn, School Lane Broomfield, Chelmsford, CM1 7HF

Director01 June 2009Active
4 Avenue Du Coteau, Vaucresson 92420, France, FOREIGN

Director02 January 1997Active
Broadwell, Church Road, Leckhampton, Cheltenham, GL53 0QJ

Director01 October 2002Active
120 Alfriston Road, London, SW11 6NW

Director26 September 1994Active
11, Granard Road, Balham, London, SW12 8UJ

Director-Active
The Beeches, 20b Bromham Road, Biddenham, MK40 4AF

Director-Active
The Old Rectory, Anderby, PE24 5YF

Director01 March 2001Active

People with Significant Control

Havas Shared Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House, Hermitage Court, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-04-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.