Havas Sbh Limited MAIDSTONE


Havas Sbh started in year 2014 as Private Limited Company with registration number 09268821. The Havas Sbh company has been functioning successfully for ten 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 Thursday 13th January 2022 Havas Sbh Limited is no longer carrying the name The Audience Platform.

Currently there are 4 directors in the the company, namely Allan R., Ian M. and Darren T. and others. In addition one secretary - Anna M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Allan R. who worked with the the company until 23 September 2020.

Havas Sbh 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 09268821
Date of Incorporation Fri, 17th Oct 2014
Industry Media representation services
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Allan R.

Position: Director

Appointed: 18 January 2022

Ian M.

Position: Director

Appointed: 18 January 2022

Anna M.

Position: Secretary

Appointed: 23 September 2020

Darren T.

Position: Director

Appointed: 09 January 2019

Alan A.

Position: Director

Appointed: 09 January 2018

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Allan R.

Position: Secretary

Appointed: 06 October 2016

Resigned: 23 September 2020

Paul F.

Position: Director

Appointed: 06 October 2016

Resigned: 17 October 2017

Darren P.

Position: Director

Appointed: 06 October 2016

Resigned: 30 June 2017

Susan W.

Position: Director

Appointed: 01 March 2015

Resigned: 30 June 2019

Abacus London Limited

Position: Corporate Director

Appointed: 01 November 2014

Resigned: 06 October 2016

Maria K.

Position: Director

Appointed: 17 October 2014

Resigned: 01 November 2014

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Havas Uk from Maidstone, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Targetmcg Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Abacus London Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Havas Uk

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

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02821174
Notified on 26 July 2022
Nature of control: 75,01-100% shares

Targetmcg Limited

45-51 Whitfield Street, London, W1T 4HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 09675978
Notified on 6 October 2016
Ceased on 26 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abacus London Limited

149a Masons Hill Masons Hill, Bromley, BR2 9HY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 2142985
Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control: 75,01-100% shares

Company previous names

The Audience Platform January 13, 2022
Target Audience Platform January 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312021-12-312022-12-31
Balance Sheet
Current Assets 100100
Debtors917 440100100
Net Assets Liabilities 100100
Net Assets Liabilities Including Pension Asset Liability121 239  
Tangible Fixed Assets1 354  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve121 139  
Other
Version Production Software  230 201
Net Current Assets Liabilities119 885100100
Total Assets Less Current Liabilities 100100
Capital Employed121 239  
Creditors Due Within One Year797 555  
Number Shares Allotted Increase Decrease During Period100  
Par Value Share1  
Tangible Fixed Assets Additions1 710  
Tangible Fixed Assets Cost Or Valuation1 710  
Tangible Fixed Assets Depreciation356  
Tangible Fixed Assets Depreciation Charged In Period356  
Value Shares Allotted Increase Decrease During Period100  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements