Diversified Agencies Communications Limited MAIDSTONE


Diversified Agencies Communications started in year 1986 as Private Limited Company with registration number 02067029. The Diversified Agencies Communications company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT. Since Tue, 11th Apr 2000 Diversified Agencies Communications Limited is no longer carrying the name Lopex Communications Group.

There is a single director in the firm at the moment - Allan R., appointed on 12 March 2004. In addition, a secretary was appointed - Anna M., appointed on 23 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diversified Agencies Communications 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 02067029
Date of Incorporation Thu, 23rd Oct 1986
Industry Activities of head offices
End of financial Year 31st December
Company age 38 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, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Anna M.

Position: Secretary

Appointed: 23 September 2020

Allan R.

Position: Director

Appointed: 12 March 2004

Allan R.

Position: Secretary

Appointed: 31 October 2006

Resigned: 23 September 2020

Rashna D.

Position: Secretary

Appointed: 09 January 2003

Resigned: 31 October 2006

Paul W.

Position: Director

Appointed: 12 May 2000

Resigned: 31 August 2020

Timothy D.

Position: Secretary

Appointed: 12 April 1999

Resigned: 09 January 2003

Frederic P.

Position: Director

Appointed: 01 January 1999

Resigned: 31 January 2004

Peter T.

Position: Director

Appointed: 01 January 1999

Resigned: 29 February 2000

Paul W.

Position: Director

Appointed: 01 November 1995

Resigned: 01 January 1999

Timothy D.

Position: Director

Appointed: 01 November 1995

Resigned: 21 February 1996

Michael F.

Position: Director

Appointed: 01 November 1995

Resigned: 12 May 2000

Christopher M.

Position: Director

Appointed: 01 August 1993

Resigned: 01 November 1995

Andrew G.

Position: Director

Appointed: 12 May 1993

Resigned: 12 May 1994

Glyn S.

Position: Director

Appointed: 01 February 1993

Resigned: 12 May 1994

Stuart H.

Position: Director

Appointed: 01 February 1993

Resigned: 25 November 1993

Rowland I.

Position: Director

Appointed: 12 May 1991

Resigned: 01 November 1995

Peter T.

Position: Director

Appointed: 12 May 1991

Resigned: 01 November 1995

Andrew G.

Position: Director

Appointed: 12 May 1991

Resigned: 01 February 1993

Peter B.

Position: Secretary

Appointed: 12 May 1991

Resigned: 12 April 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Havas Shared Services Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Shared Services Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00071253
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

Lopex Communications Group April 11, 2000
Lopex Dormant One December 23, 1998
Purchasepoint Marketing And Promotions November 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (16 pages)

Company search

Advertisements