HAVAS LABS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Change of details for Arena Blm Holdings Limited as a person with significant control on 2020-07-14

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Certificate of change of name

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY ALLAN ROSS

View Document

09/11/189 November 2018 SECRETARY APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 247 TOTTENHAM COURT ROAD LONDON W1T 7QX

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR ALLAN JOHN ROSS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR RHYMER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE

View Document

10/11/1410 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY 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

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

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

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

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

25/05/0725 May 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED AZURE MEDIA LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED QUANTUM RADAR LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

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

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PHILOSCRIPT LTD


  • 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