About

Registered Number: 02821174
Date of Incorporation: 25/05/1993 (31 years ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Founded in 1993, Havas Uk Ltd are based in Maidstone, Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are Guillotin, Myriam Edith, Broadbent, Gregory James Foster, Brossard, Michel Bernard, De Pouzilhac, Alain, Decerisy, Eric, Dufour, Gerard, Hatchuel, Roger Marcel. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILLOTIN, Myriam Edith 21 October 2015 - 1
BROSSARD, Michel Bernard 01 January 2004 03 October 2005 1
DE POUZILHAC, Alain 17 December 1999 22 June 2005 1
DECERISY, Eric 20 December 1995 22 July 1998 1
DUFOUR, Gerard 02 June 1993 20 December 1995 1
HATCHUEL, Roger Marcel 04 April 2012 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Gregory James Foster 02 June 1993 12 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 17 January 2018
PSC02 - N/A 27 December 2017
PSC07 - N/A 27 December 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 13 July 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 25 May 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 06 January 2016
AUD - Auditor's letter of resignation 24 November 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 23 June 2010
RESOLUTIONS - N/A 11 November 2009
RESOLUTIONS - N/A 20 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 30 May 2008
RESOLUTIONS - N/A 20 December 2007
SA - Shares agreement 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
SA - Shares agreement 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
123 - Notice of increase in nominal capital 13 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
123 - Notice of increase in nominal capital 23 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
SA - Shares agreement 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 05 August 2005
RESOLUTIONS - N/A 31 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 28 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 31 December 2002
RESOLUTIONS - N/A 25 July 2002
CERT11 - Re-registration of a company from public to private with a change of name 25 July 2002
MAR - Memorandum and Articles - used in re-registration 25 July 2002
53 - Application by a public company for re-registration as a private company 25 July 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 June 2001
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
123 - Notice of increase in nominal capital 11 January 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
CERT5 - Re-registration of a company from private to public 30 July 1999
AUDR - Auditor's report 30 July 1999
AUDS - Auditor's statement 30 July 1999
BS - Balance sheet 30 July 1999
MAR - Memorandum and Articles - used in re-registration 30 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 30 July 1999
43(3) - Application by a private company for re-registration as a public company 30 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 08 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 24 February 1998
287 - Change in situation or address of Registered Office 29 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363s - Annual Return 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
123 - Notice of increase in nominal capital 23 May 1997
AA - Annual Accounts 05 February 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1996
363s - Annual Return 09 September 1996
363s - Annual Return 29 April 1996
288 - N/A 09 January 1996
AA - Annual Accounts 02 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 10 April 1995
363s - Annual Return 20 February 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
88(2)P - N/A 06 February 1995
AA - Annual Accounts 30 January 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
123 - Notice of increase in nominal capital 23 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1994
363s - Annual Return 26 August 1994
88(2)P - N/A 25 July 1994
RESOLUTIONS - N/A 20 July 1994
RESOLUTIONS - N/A 20 July 1994
123 - Notice of increase in nominal capital 15 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 December 1993
88(2)P - N/A 21 October 1993
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 1993
123 - Notice of increase in nominal capital 05 October 1993
288 - N/A 28 September 1993
RESOLUTIONS - N/A 16 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
287 - Change in situation or address of Registered Office 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
287 - Change in situation or address of Registered Office 06 June 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.