Active
Company Information for HAVAS LABS LIMITED
HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
HAVAS LABS LIMITED | ||
Legal Registered Office | ||
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT Other companies in W1T | ||
Previous Names | ||
|
Company Number | 03900949 | |
---|---|---|
Company ID Number | 03900949 | |
Date formed | 1999-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 21:24:17 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN JOHN ROSS |
||
PAUL FRANCIS WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE DELPORT |
Director | ||
ALASTAIR ST JOHN RHYMER |
Director | ||
ALASTAIR ST JOHN RHYMER |
Company Secretary | ||
MARK ROBERT BENJAMIN CRAZE |
Director | ||
STEVEN PETER BOOTH |
Director | ||
JOAQUIN BOHORQUEZ |
Director | ||
MICHAEL EDWARD MCELHATTON |
Company Secretary | ||
MICHAEL EDWARD MCELHATTON |
Director | ||
CHRISTOPHER JOHN LEVER |
Company Secretary | ||
JEFFREY RONALD TAYLOR |
Director | ||
NICHOLAS JAMES LOCKETT |
Company Secretary | ||
MICHAEL FOY TAPSFIELD |
Company Secretary | ||
PAUL MALCOLM LONGHURST |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M AND C CONSULTANCY LIMITED | Director | 2018-02-21 | CURRENT | 2007-03-06 | Active | |
WORK CLUB LIMITED | Director | 2018-01-31 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
IRIS LIFE COMMUNICATIONS LIMITED | Director | 2017-06-19 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
HAVAS SO GROUP LTD | Director | 2017-06-19 | CURRENT | 2015-01-29 | Active | |
AIS GROUP LIMITED | Director | 2017-05-10 | CURRENT | 1998-05-11 | Active - Proposal to Strike off | |
THE EDGE GLOBAL EVENTS LTD | Director | 2016-12-22 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
MEDIBRAND LIMITED | Director | 2016-08-25 | CURRENT | 2006-03-10 | Active - Proposal to Strike off | |
TORCH CREATIVE LIMITED | Director | 2016-08-25 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
MEDIDIGITAL LIMITED | Director | 2016-08-25 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
MEDICOM (UK) LIMITED | Director | 2016-08-25 | CURRENT | 1980-11-10 | Active - Proposal to Strike off | |
MEDIPOLL LIMITED | Director | 2016-08-25 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
ARNOLD KLP LIMITED | Director | 2016-02-29 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
BTRME LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
PROSE ON PIXELS UK LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
BLM TWO LIMITED | Director | 2015-07-01 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
THREE BLUE DOTS LIMITED | Director | 2015-07-01 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
BLM CLILVERD LIMITED | Director | 2015-07-01 | CURRENT | 1994-06-15 | Active | |
BLM MEDIA LIMITED | Director | 2015-07-01 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
ARCHIBALD INGALL STRETTON LIMITED | Director | 2015-07-01 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
HAVAS BUSINESS LIMITED | Director | 2015-07-01 | CURRENT | 1998-10-13 | Active | |
JUST HEALTH COMMUNICATIONS LTD | Director | 2015-06-23 | CURRENT | 2006-01-17 | Active | |
ADCITY UK LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MEDICOM GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2003-02-24 | Active | |
SCITERION LIMITED | Director | 2015-02-12 | CURRENT | 2006-10-02 | Active | |
MARCOMMS GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2006-11-29 | Active | |
ONE GREEN BEAN LONDON LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FORWARD 1 UK LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
ARNOLD WORLDWIDE PARTNERS LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-02 | Dissolved 2017-02-28 | |
HAVAS PROGRAMMATIC HUB LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
BETC LONDON LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
HAVAS CONSUMER HEALTH LIMITED | Director | 2010-12-14 | CURRENT | 1995-11-01 | Active | |
H4B LONDON LIMITED | Director | 2010-12-14 | CURRENT | 1995-12-07 | Active | |
35 COMMUNICATIONS LTD | Director | 2008-08-14 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
35 GROUP LIMITED | Director | 2008-08-14 | CURRENT | 2006-09-25 | Active | |
SHEPPARD DAY CORPORATE LIMITED | Director | 2008-08-14 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
ARNOLD LONDON LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
SKYBRIDGE EVENTS LIMITED | Director | 2008-04-24 | CURRENT | 1986-11-11 | Active - Proposal to Strike off | |
CGI LONDON LIMITED | Director | 2007-11-20 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
HR GARDENS LIMITED | Director | 2007-04-24 | CURRENT | 1960-04-12 | Active - Proposal to Strike off | |
HAVAS PEOPLE LIMITED | Director | 2007-03-16 | CURRENT | 1993-02-24 | Active | |
CONRAN DESIGN GROUP LIMITED | Director | 2007-02-18 | CURRENT | 1971-02-18 | Active | |
HAVAS CANADA HOLDINGS LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
BDDH GROUP LIMITED | Director | 2006-03-27 | CURRENT | 1990-05-08 | Active | |
PARTNERS BDDH LIMITED | Director | 2006-03-27 | CURRENT | 1986-10-23 | Active | |
HOLLANDER COMMUNICATIONS LIMITED | Director | 2006-02-28 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
HAVAS HOLDINGS LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
MOON STREET LIMITED | Director | 2004-07-13 | CURRENT | 1987-01-20 | Active - Proposal to Strike off | |
EWDB LIMITED | Director | 2004-01-31 | CURRENT | 1987-09-02 | Active | |
SNYDER COMMUNICATIONS HOLDINGS (UK) | Director | 2004-01-31 | CURRENT | 1997-06-18 | Active | |
SNYDER GROUP LIMITED | Director | 2004-01-31 | CURRENT | 1998-09-24 | Active | |
HAVAS UK LIMITED | Director | 2004-01-26 | CURRENT | 1993-05-25 | Active | |
HAVAS FINANCIAL COMMUNICATIONS LIMITED | Director | 2002-02-06 | CURRENT | 1986-05-28 | Active | |
MOTIVTRAVEL LIMITED | Director | 2002-02-06 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
E. LEARNING 4 ALL LIMITED | Director | 2002-02-06 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
HAVAS SHARED SERVICES LIMITED | Director | 2002-02-05 | CURRENT | 1901-08-30 | Active | |
SNYDER DIRECT | Director | 2001-11-13 | CURRENT | 1999-07-23 | Active | |
DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED | Director | 2000-05-12 | CURRENT | 1986-10-23 | Active | |
HAVAS LUXE LONDON LIMITED | Director | 1999-04-30 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
LPE ORGANIZATION LIMITED(THE) | Director | 1992-05-12 | CURRENT | 1958-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14 | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | |
PSC05 | Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04 | |
Company name changed blm azure LIMITED\certificate issued on 20/12/21 | ||
CERTNM | Company name changed blm azure LIMITED\certificate issued on 20/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP03 | Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21 | |
TM02 | Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21 | |
AP01 | DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01 | |
TM02 | Termination of appointment of Allan John Ross on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 247 Tottenham Court Road London W1T 7QX | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE | |
AP03 | Appointment of Mr Allan John Ross as company secretary on 2015-07-01 | |
TM02 | Termination of appointment of Alastair St John Rhymer on 2015-07-01 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED DOMINIQUE DELPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARK ROBERT BENJAMIN CRAZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAQUIN BOHORQUEZ | |
AR01 | 12/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 12/10/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7QX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 50 MARSHALL STREET LONDON W1V 1LR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/10/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AZURE MEDIA LIMITED CERTIFICATE ISSUED ON 22/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/03 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED QUANTUM RADAR LIMITED CERTIFICATE ISSUED ON 19/03/02 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/01 | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 49-51 CARNABY STREET LONDON W1V 1PF |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVAS LABS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAVAS LABS LIMITED are:
JCDECAUX UK LIMITED | £ 919,842 |
AMBLEGLOW LIMITED | £ 660,189 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 591,268 |
CLEAR CHANNEL UK LIMITED | £ 509,510 |
KROW KINETIC LIMITED | £ 300,232 |
WCRS&CO LIMITED | £ 274,807 |
FIVE BY FIVE LIMITED | £ 234,179 |
THIRTY THREE GROUP LIMITED | £ 192,577 |
GREENREDEEM LTD | £ 171,449 |
PEOPLESCOUT LIMITED | £ 160,710 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLM AZURE LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |