UKBizDB.co.uk

HAVAS WORLDWIDE LONDON LIMITED

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

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.

Company Information

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:
  • 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

Director01 January 2018Active
50 Longtye Drive, Chestfield, Whitstable, CT5 3NF

Secretary09 February 2005Active
74 Marshalswick Lane, St Albans, AL1 4XE

Secretary01 September 2004Active
35 Seymour Road, Southfields, London, SW18 5JB

Secretary04 December 1998Active
5 Avenue Balzac, La Varenne Saint Hilaire, France,

Secretary12 February 2004Active
Irie, Minster Drive, Minster On Sea, Sheerness, ME12 2NG

Secretary01 December 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 November 1998Active
11 Bis Rue Emile Deschamps, Versailles, France, 78000

Director31 August 1999Active
6 Rue Dufresnoy, Paris 75016, France, FOREIGN

Director31 August 1999Active
19 Niton Street, Fulham, London, SW6 6NH

Director08 May 2007Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director01 September 2004Active
21 Rue De Miromesnil, Paris, France, 75008

Director31 August 1999Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director02 January 2019Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director06 December 2013Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Director23 January 2015Active
19 Inner Park Road, London, SW19

Director04 December 1998Active
120 East Road, London, N1 6AA

Nominee Director30 November 1998Active
35 Seymour Road, Southfields, London, SW18 5JB

Director04 December 1998Active
89 West 87th Street, New York, New York, Usa, YO31 0UW

Director04 December 1998Active
31 Boulevard Du Commandant Charcot, 92200 Neuilly Seine, France,

Director31 August 1999Active
3, Denbigh Road, London, W13 8QA

Director13 March 2009Active
44 Bathgate Road, London, SW19 5PJ

Director04 December 1998Active
5 Avenue Balzac, La Varenne Saint Hilaire, France,

Director12 February 2004Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director23 September 2020Active
15 Washington Spring Road, Palisades, U.S.A., 10364

Director01 September 1999Active
11 Rue Sainte-Anne, Paris 75001, France, FOREIGN

Director31 August 1999Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital allotment shares.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation 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
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-10-09Accounts

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
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.