Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVAS LABS LIMITED
Company Information for

HAVAS LABS LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
03900949
Private Limited Company
Active

Company Overview

About Havas Labs Ltd
HAVAS LABS LIMITED was founded on 1999-12-30 and has its registered office in Maidstone. The organisation's status is listed as "Active". Havas Labs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAVAS LABS LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in W1T
 
Previous Names
BLM AZURE LIMITED20/12/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVAS LABS LIMITED
Is this data useful to you?
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.

Company Officers of HAVAS LABS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-07-01
PAUL FRANCIS WOODHOUSE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE DELPORT
Director 2014-03-18 2018-04-30
ALASTAIR ST JOHN RHYMER
Director 2012-09-19 2016-02-29
ALASTAIR ST JOHN RHYMER
Company Secretary 2012-09-19 2015-07-01
MARK ROBERT BENJAMIN CRAZE
Director 2013-01-01 2014-03-18
STEVEN PETER BOOTH
Director 1999-12-30 2013-07-01
JOAQUIN BOHORQUEZ
Director 2008-01-10 2013-01-01
MICHAEL EDWARD MCELHATTON
Company Secretary 2008-01-10 2012-09-19
MICHAEL EDWARD MCELHATTON
Director 2008-01-10 2012-09-19
CHRISTOPHER JOHN LEVER
Company Secretary 2007-02-01 2008-01-10
JEFFREY RONALD TAYLOR
Director 2004-10-14 2008-01-10
NICHOLAS JAMES LOCKETT
Company Secretary 2002-02-07 2007-02-01
MICHAEL FOY TAPSFIELD
Company Secretary 1999-12-30 2002-01-31
PAUL MALCOLM LONGHURST
Director 1999-12-30 2001-08-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-12-30 1999-12-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-12-30 1999-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES
2024-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-12Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12PSC05Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CH01Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
2021-12-20Company name changed blm azure LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed blm azure LIMITED\certificate issued on 20/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21AP03Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21
2020-09-21TM02Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21
2020-09-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-09-09AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-09AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01
2018-11-09TM02Termination of appointment of Allan John Ross on 2018-11-01
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 247 Tottenham Court Road London W1T 7QX
2015-08-11AP01DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE
2015-08-11AP03Appointment of Mr Allan John Ross as company secretary on 2015-07-01
2015-08-11TM02Termination of appointment of Alastair St John Rhymer on 2015-07-01
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20AP01DIRECTOR APPOINTED DOMINIQUE DELPORT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AP01DIRECTOR APPOINTED MARK ROBERT BENJAMIN CRAZE
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIN BOHORQUEZ
2012-10-16AR0112/10/12 FULL LIST
2012-10-09AP03SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER
2012-10-09AP01DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-19AR0112/10/11 FULL LIST
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-27AR0112/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-10-12AR0112/10/09 FULL LIST
2009-07-07DISS40DISS40 (DISS40(SOAD))
2009-07-06363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2008-01-22288bSECRETARY RESIGNED
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 50 MARSHALL STREET LONDON W1V 1LR
2007-11-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-25363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-02-07363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-2888(2)RAD 21/10/04--------- £ SI 98@1=98 £ IC 2/100
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-22CERTNMCOMPANY NAME CHANGED AZURE MEDIA LIMITED CERTIFICATE ISSUED ON 22/10/04
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-05-15288bSECRETARY RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED
2002-03-19CERTNMCOMPANY NAME CHANGED QUANTUM RADAR LIMITED CERTIFICATE ISSUED ON 19/03/02
2002-01-07363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-12-04288bDIRECTOR RESIGNED
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 49-51 CARNABY STREET LONDON W1V 1PF
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAVAS LABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against HAVAS LABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAVAS LABS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of HAVAS LABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVAS LABS LIMITED
Trademarks
We have not found any records of HAVAS LABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVAS LABS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where HAVAS LABS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLM AZURE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVAS LABS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVAS LABS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.