HAVAS MEDIA 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

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 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

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Document

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

View Document

11/12/1511 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 6000000.0

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR DOMINIQUE DELPORT

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARC MENDOZA

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA FRANCOLI PLAZA

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 11 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA LUISA FRANCOLI PLAZA / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BENJAMIN CRAZE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO RODES VILA / 25/01/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JORGE RIVERA

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PACE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MS MARIA LUISA FRANCOLI PLAZA

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR FERNANDO VILA

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR ALFONSO RODES VILA

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 FOURTH FLOOR COMMONWEALTH HOUSE 1-19 NEW OXFORD STREET LONDON WC1A 1NQ

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/05/008 May 2000 COMPANY NAME CHANGED MEDIAPOLIS UK LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 5 GOLDEN SQUARE LONDON W1R 4BS

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED THE BALL PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: G OFFICE CHANGED 29/01/98 109 WARDOUR STREET LONDON W1V 3TD

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: G OFFICE CHANGED 02/01/98 1 CRAVEN HILL LONDON W2 3EN

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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

14/10/9414 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

09/09/939 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: G OFFICE CHANGED 06/09/93 41/44 GREAT QUEEN STREET LONDON WC2B 5AA

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9216 December 1992 S252 DISP LAYING ACC 24/09/91

View Document

16/12/9216 December 1992 S366A DISP HOLDING AGM 24/09/91

View Document

16/12/9216 December 1992 S386 DISP APP AUDS 24/09/91

View Document

30/10/9230 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 AUDITOR'S RESIGNATION

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 DELIVERY EXT'D 3 MTH 31/12/89

View Document

20/09/9020 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/9020 September 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 COMPANY NAME CHANGED THE BALL WCRS PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 25/05/90

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/01/896 January 1989 COMPANY NAME CHANGED BALL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/01/89

View Document

05/01/895 January 1989 NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 WD 04/01/88 PD 13/05/87--------- � SI 2@1

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: G OFFICE CHANGED 27/04/87 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

27/04/8727 April 1987 ALTER MEM AND ARTS 170387

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 COMPANY NAME CHANGED YAMSHEE LIMITED CERTIFICATE ISSUED ON 30/03/87

View Document

24/02/8724 February 1987 CERTIFICATE OF INCORPORATION

View Document

24/02/8724 February 1987 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