Active
Company Information for BETC LONDON LIMITED
HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BETC LONDON LIMITED | |
Legal Registered Office | |
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT Other companies in ME16 | |
Company Number | 07639587 | |
---|---|---|
Company ID Number | 07639587 | |
Date formed | 2011-05-19 | |
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 | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-05 19:11:13 |
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 ROSS |
||
REMI MARIE PAUL BABINET |
||
ROSSANA BARDALES |
||
CYRIL FRANCOIS JACQUES ROBERT SYLVIO BOSC |
||
MERECEDES ERRA |
||
ANDREW TRUSCOTT KAY |
||
PAUL FRANCIS WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RUSSELL DAVIES |
Director | ||
ANDREW ALEXANDER STIRK |
Director | ||
MATTHEW CHARLTON |
Director | ||
NEIL ARCHIBALD DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOWS CONFECTIONERY LIMITED | Director | 2009-03-23 | CURRENT | 2008-12-17 | Liquidation | |
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 | |
HAVAS LABS LIMITED | Director | 2015-07-01 | CURRENT | 1999-12-30 | 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 | |
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 |
---|---|---|
CESSATION OF VIVENDI S.A. AS A PERSON OF SIGNIFICANT CONTROL | ||
Second filing of director appointment of Mr Allan John Ross | ||
APPOINTMENT TERMINATED, DIRECTOR ROSSANA BARDALES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN ROSS | |
AP03 | Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23 | |
TM02 | Termination of appointment of Allan Ross on 2020-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TRUSCOTT KAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL DAVIES | |
PSC02 | Notification of Vivendi S.A. as a person with significant control on 2017-12-14 | |
PSC07 | CESSATION OF HAVAS S.A. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL DAVIES | |
AP01 | DIRECTOR APPOINTED MR ANDREW TRUSCOTT KAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STIRK | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 950 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 19/05/16 FULL LIST | |
AR01 | 19/05/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS ROSSANA BARDALES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALEXANDER STIRK | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AR01 | 19/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAWSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERECEDES ERRA / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARCHIBALD DAWSON / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLTON / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCOIS JACQUES ROBERT SYLVIO BOSC / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMI MARIE PAUL BABINET / 15/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN ROSS / 15/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEIL ARCHIBALD DAWSON | |
AP01 | DIRECTOR APPOINTED MATTHEW CHARLTON | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 950.0 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 27/05/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 73110 - Advertising agencies
|
|
|
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 BETC LONDON LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BETC LONDON LIMITED are:
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. |