HAVAS ENTERTAINMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

21/03/2521 March 2025 Change of name notice

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mr Darren Todhunter on 2022-05-04

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED ARENA BLM LIMITED CERTIFICATE ISSUED ON 15/07/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAMS

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MATTHEW EDWARD ADAMS

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR DARREN TODHUNTER

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 3277668

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CHRIS HIRST

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FRAMPTON-CALERO

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN POYNTON

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PEDRO AVERY

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RHYMER

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR PAUL ANTHONY FRAMPTON-CALERO

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MR ALLAN JOHN ROSS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR PEDRO MARK DANIEL AVERY

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR RHYMER

View Document

10/11/1410 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DOMINIQUE DELPORT

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MARK ROBERT BENJAMIN CRAZE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN BOHORQUEZ

View Document

10/10/1210 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 CHANGE OF NAME 20/05/2010

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

29/09/0829 September 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

29/09/0829 September 2008 GBP NC 105000/805000 23/09/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 COMPANY NAME CHANGED BOOTH LOCKETT MAKIN LTD. CERTIFICATE ISSUED ON 12/05/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 30/05/08 TO 31/12/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/05/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 50 MARSHALL STREET LONDON W1V 1LR

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 30/05/06

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 49/51 CARNABY STREET LONDON W1V 1PF

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 28/08/96; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

07/12/957 December 1995 £ NC 75000/105000 31/10

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 14 CLIFFORD STREET LONDON W1X 1EB

View Document

07/09/947 September 1994 £ IC 19000/4000 01/06/94 £ SR 15000@1=15000

View Document

07/09/947 September 1994 £ IC 38300/19000 30/11/93 £ SR 19300@1=19300

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/10/9327 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 ALTER MEM AND ARTS 30/07/93

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 £ IC 63100/51200 01/03/93 £ SR 11900@1=11900

View Document

13/05/9313 May 1993 £ IC 51200/39300 31/03/93 £ SR 11900@1=11900

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED KENNY LOCKETT BOOTH MAKIN LTD CERTIFICATE ISSUED ON 22/04/93

View Document

19/02/9319 February 1993 £ NC 75000/63100 31/12/92

View Document

14/02/9314 February 1993 £ IC 75000/63100 31/12/92 £ SR 11900@1=11900

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED KENNY LOCKETT BOOTH LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 15 CLIFFORD ST LONDON W1X 1RF

View Document

26/10/9226 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/05

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/07/9119 July 1991 S366A DISP HOLDING AGM 21/05/91

View Document

19/07/9119 July 1991 RE VOTE ON PREF SHARES 21/05/91

View Document

19/07/9119 July 1991 S366A DISP HOLDING AGM 21/05/91

View Document

19/07/9119 July 1991 S252 DISP LAYING ACC 21/05/91

View Document

30/10/9030 October 1990 £ NC 100/75000 17/10/

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED KLB LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EV4Y 0HP

View Document

05/10/905 October 1990 COMPANY NAME CHANGED DORMWELL LIMITED CERTIFICATE ISSUED ON 08/10/90

View Document

28/08/9028 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company