This company is commonly known as Havas Worldwide London Limited. The company was founded 25 years ago and was given the registration number 03675746. 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.
Name | : | HAVAS WORLDWIDE LONDON LIMITED |
---|---|---|
Company Number | : | 03675746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 23 September 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 01 January 2018 | Active |
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF | Secretary | 09 February 2005 | Active |
74 Marshalswick Lane, St Albans, AL1 4XE | Secretary | 01 September 2004 | Active |
35 Seymour Road, Southfields, London, SW18 5JB | Secretary | 04 December 1998 | Active |
5 Avenue Balzac, La Varenne Saint Hilaire, France, | Secretary | 12 February 2004 | Active |
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG | Secretary | 01 December 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 November 1998 | Active |
11 Bis Rue Emile Deschamps, Versailles, France, 78000 | Director | 31 August 1999 | Active |
6 Rue Dufresnoy, Paris 75016, France, FOREIGN | Director | 31 August 1999 | Active |
19 Niton Street, Fulham, London, SW6 6NH | Director | 08 May 2007 | Active |
74 Marshalswick Lane, St Albans, AL1 4XE | Director | 01 September 2004 | Active |
21 Rue De Miromesnil, Paris, France, 75008 | Director | 31 August 1999 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 02 January 2019 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 06 December 2013 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT | Director | 23 January 2015 | Active |
19 Inner Park Road, London, SW19 | Director | 04 December 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 November 1998 | Active |
35 Seymour Road, Southfields, London, SW18 5JB | Director | 04 December 1998 | Active |
89 West 87th Street, New York, New York, Usa, YO31 0UW | Director | 04 December 1998 | Active |
31 Boulevard Du Commandant Charcot, 92200 Neuilly Seine, France, | Director | 31 August 1999 | Active |
3, Denbigh Road, London, W13 8QA | Director | 13 March 2009 | Active |
44 Bathgate Road, London, SW19 5PJ | Director | 04 December 1998 | Active |
5 Avenue Balzac, La Varenne Saint Hilaire, France, | Director | 12 February 2004 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 23 September 2020 | Active |
15 Washington Spring Road, Palisades, U.S.A., 10364 | Director | 01 September 1999 | Active |
11 Rue Sainte-Anne, Paris 75001, France, FOREIGN | Director | 31 August 1999 | Active |
Ewdb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House, Hermitage Court, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Capital | Capital allotment shares. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Capital | Capital allotment shares. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.