Advanced company searchLink opens in new window

HAVAS WORLDWIDE LONDON LIMITED

Company number 03675746

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)
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 AA Full accounts made up to 31 December 2016
16 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 16,031,000
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
16 Jan 2017 TM01 Termination of appointment of Daniel Jeremy Floyed as a director on 21 December 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 12,031,000
08 Nov 2016 CC04 Statement of company's objects
08 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 31,000
24 Nov 2015 AUD Auditor's resignation
12 Oct 2015 TM01 Termination of appointment of Russell James Lidstone as a director on 12 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AP01 Appointment of Mr Daniel Jeremy Floyed as a director on 23 January 2015
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 31,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 AP01 Appointment of Mr Gaëtan Marie Durocher as a director
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 31,000
30 Sep 2013 TM01 Termination of appointment of Jean Antoni as a director
03 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
24 Sep 2012 CERTNM Company name changed euro rscg london LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution