Havas Labs Limited MAIDSTONE


Founded in 1999, Havas Labs, classified under reg no. 03900949 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 20th December 2021 Havas Labs Limited is no longer carrying the name Blm Azure.

Currently there are 2 directors in the the company, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Havas Labs Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900949
Date of Incorporation Thu, 30th Dec 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 31 August 2020

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Paul W.

Position: Director

Appointed: 01 July 2015

Resigned: 31 August 2020

Allan R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 01 November 2018

Dominique D.

Position: Director

Appointed: 18 March 2014

Resigned: 30 April 2018

Mark C.

Position: Director

Appointed: 01 January 2013

Resigned: 18 March 2014

Alastair R.

Position: Secretary

Appointed: 19 September 2012

Resigned: 01 July 2015

Alastair R.

Position: Director

Appointed: 19 September 2012

Resigned: 29 February 2016

Michael M.

Position: Secretary

Appointed: 10 January 2008

Resigned: 19 September 2012

Michael M.

Position: Director

Appointed: 10 January 2008

Resigned: 19 September 2012

Joaquin B.

Position: Director

Appointed: 10 January 2008

Resigned: 01 January 2013

Christopher L.

Position: Secretary

Appointed: 01 February 2007

Resigned: 10 January 2008

Jeffrey T.

Position: Director

Appointed: 14 October 2004

Resigned: 10 January 2008

Nicholas L.

Position: Secretary

Appointed: 07 February 2002

Resigned: 01 February 2007

Steven B.

Position: Director

Appointed: 30 December 1999

Resigned: 01 July 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1999

Resigned: 30 December 1999

Paul L.

Position: Director

Appointed: 30 December 1999

Resigned: 31 August 2001

Michael T.

Position: Secretary

Appointed: 30 December 1999

Resigned: 31 January 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 December 1999

Resigned: 30 December 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Arena Media Holdings Limited from Maidstone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arena Media Holdings Limited

Havas House Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02954661
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blm Azure December 20, 2021
Azure Media October 22, 2004
Quantum Radar March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100100100100
Debtors100100100100
Net Assets Liabilities100100100100
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities100100100100
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements