Advanced company searchLink opens in new window

HAVAS MEDIA LIMITED

Company number 02103123

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
20 Oct 2023 AA Full accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Nov 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Chris Hirst as a director on 19 July 2022
29 Jun 2022 RP04AP01 Second filing for the appointment of Mr Darren Todhunter as a director
04 May 2022 CH01 Director's details changed for Mr Darren Todhunter on 4 May 2022
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
24 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 43,200,000
14 Apr 2021 AP01 Appointment of Mr Patrick Andrew Robert Affleck as a director on 14 April 2021
16 Feb 2021 AD01 Registered office address changed from Havas House Hermitage Lane Maidstone ME16 9NT England to Havas House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 16 February 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
12 Nov 2020 AA Full accounts made up to 31 December 2019
06 Nov 2020 TM01 Termination of appointment of Alan Ralston Adamson as a director on 6 November 2020
19 Oct 2020 AD01 Registered office address changed from The Hkx Building Three Pancras Square London N1C 4AG England to Havas House Hermitage Lane Maidstone ME16 9NT on 19 October 2020
05 Oct 2020 TM01 Termination of appointment of Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Allan John Ross as a director on 23 September 2020
23 Sep 2020 AP03 Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020
23 Sep 2020 TM02 Termination of appointment of Allan John Ross as a secretary on 23 September 2020
04 May 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 36,200,000
02 Apr 2020 TM01 Termination of appointment of Matthew Edward Adams as a director on 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 AP01 Appointment of Mr Darren Todhunter as a director on 7 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2022.