UKBizDB.co.uk

HAVAS RED LIMITED

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

This company is commonly known as Havas Red Limited. The company was founded 29 years ago and was given the registration number 02958460. 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 99999 - Dormant Company.

Company Information

Name:HAVAS RED LIMITED
Company Number:02958460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary21 September 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director31 August 2020Active
14 South Park Crescent, Gerrards Cross, SL9 8HJ

Secretary05 January 2006Active
The Old Brickhouse, Town Littleworth, Cooksbridge, BN8 4TD

Secretary12 August 1994Active
30 Wittering Close, Kingston Upon Thames, KT2 5GA

Secretary01 February 2007Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 November 2018Active
28 White Rose Lane, Woking, GU22 7JY

Secretary10 January 2008Active
60, St. Martin's Lane, London, England, WC2N 4JS

Secretary19 September 2012Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary01 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1994Active
14 South Park Crescent, Gerrards Cross, SL9 8HJ

Director05 January 2006Active
Gualdalquivir, 8-A, Madrid, Spain, FOREIGN

Director10 January 2008Active
Birchland House, School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director05 January 2006Active
The Old Brickhouse, Town Littleworth, Cooksbridge, BN8 4TD

Director12 August 1994Active
Apartment 6, Oscar House, 18 Bow Street, London, England, WC2E 7AA

Director01 January 2013Active
3, Rue Laurin, 92150 Rueil, Malmaison, France,

Director18 March 2014Active
28 White Rose Lane, Woking, GU22 7JY

Director10 January 2008Active
60, St. Martin's Lane, London, England, WC2N 4JS

Director19 September 2012Active
28 Gilstead Road, London, SW6 2LG

Director12 August 1994Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director01 July 2015Active

People with Significant Control

Arena Media Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Havas House Hermitage Court, Hermitage Lane, 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 (5 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
2024-03-04Change of name

Certificate change of name company.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-11-09Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.