HAVAS PR UK LIMITED

Company Documents

DateDescription
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

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/02/242 February 2024 Termination of appointment of Jacques Jean André Fernand Dillies as a director on 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JACQUES JEAN ANDRÉ FERNAND DILLIES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR GAËTAN DUROCHER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEECH

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS 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

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR GAËTAN MARIE DUROCHER

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN ANTONI

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1221 September 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/1221 September 2012 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED EURO RSCG BISS LANCASTER PLC CERTIFICATE ISSUED ON 21/09/12

View Document

21/09/1221 September 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/09/1221 September 2012 REREG PLC TO PRI; RES02 PASS DATE:21/09/2012

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANCASTER

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LANCASTER / 14/09/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR HOLLY WARD

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CHAPMAN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP BEECH / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LANCASTER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VIRGINIA WARD / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR AIDAN GERARD CHAPMAN

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR SILVAIN LECOSSE

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR BELINDA TAYLOR

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 6 BRISET STREET LONDON EC1M 5NR

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 69 MONMOUTH STREET LONDON WC2H 9JW

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED BISS LANCASTER EURO RSCG PLC CERTIFICATE ISSUED ON 11/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED BISS LANCASTER PLC CERTIFICATE ISSUED ON 14/06/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

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

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/914 June 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 AUDITOR'S RESIGNATION

View Document

08/11/908 November 1990 ADOPT MEM AND ARTS 17/10/90

View Document

05/11/905 November 1990 NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: 180 WARDOUR ST LONDON W1V 3AA

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 SECRETARY RESIGNED

View Document

03/08/893 August 1989 NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 130689

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/01/8529 January 1985 CERTIFICATE OF INCORPORATION

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