London
N1C 4AG
Secretary Name | Mrs Anna Louise Liberty McArthur |
---|---|
Status | Current |
Appointed | 23 September 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Keith Steven Impey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linch Old Rectory Rectory Redford Midhurst West Sussex GU29 0QD |
Director Name | Robert Marcus Wight |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2002(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Secretary Name | Mr Keith Steven Impey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nicosia Road London SW18 3RN |
Director Name | Dr Joanna Mary Flowers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2007) |
Role | Research Manager |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Julia Ann Impey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2007) |
Role | Client Services Manager |
Correspondence Address | 12 Nicosia Road London SW18 3RN |
Director Name | Mr Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years after company formation) |
Appointment Duration | 7 years (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Guillaune Bailly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2007(5 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 July 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Michael Edward McElhatton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 White Rose Lane Woking Surrey GU22 7JY |
Secretary Name | Michael Edward McElhatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 White Rose Lane Woking Surrey GU22 7JY |
Director Name | Mr Alastair St John Rhymer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Secretary Name | Mr Alastair St John Rhymer |
---|---|
Status | Resigned |
Appointed | 19 September 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Mr John Gordon Lott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Lucien Raymond AndrÉ Boyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2015) |
Role | President And Global Ceo |
Country of Residence | England |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Dominique Delport |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2014(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Advertising |
Country of Residence | France |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Pedro Mark Daniel Avery |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 St. Martin's Lane London WC2N 4JS |
Director Name | Mr Paul Anthony Frampton-Calero |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Adrian Edmund Pettett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Secretary Name | Mr Allan John Ross |
---|---|
Status | Resigned |
Appointed | 01 July 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Darren William Poynton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Chris Hirst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Mr Allan John Ross |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hkx Building Three Pancras Square London N1C 4AG |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Website | havas.com |
---|---|
Telephone | 07 976134001 |
Telephone region | Mobile |
Registered Address | The Hkx Building Three Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Havas Shared Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,457,278 |
Gross Profit | £2,812,988 |
Net Worth | £385,621 |
Cash | £567,818 |
Current Liabilities | £2,462,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 July 2002 | Delivered on: 16 July 2002 Satisfied on: 14 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Termination of appointment of Allan John Ross as a director on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Allan John Ross as a director on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Allan John Ross as a secretary on 23 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Adrian Edmund Pettett as a director on 16 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 July 2018 | Appointment of Mr Chris Hirst as a director on 17 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Guillaune Bailly as a director on 17 July 2018 (1 page) |
30 April 2018 | Termination of appointment of Dominique Delport as a director on 30 April 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Alan Ralston Adamson as a director on 18 December 2017 (2 pages) |
16 January 2018 | Termination of appointment of Paul Anthony Frampton-Calero as a director on 17 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 July 2017 | Director's details changed for Mr Dominique Delport on 30 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Guillaune Bailly on 30 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Darren William Poynton as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Darren William Poynton as a director on 30 June 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Dominique Delport on 30 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Guillaune Bailly on 30 June 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017 (1 page) |
11 January 2017 | Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 March 2016 | Appointment of Mr Darren William Poynton as a director on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Lucien Raymond André Boyer as a director on 31 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Lucien Raymond André Boyer as a director on 31 December 2015 (1 page) |
7 March 2016 | Appointment of Mr Darren William Poynton as a director on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Alastair St John Rhymer as a director on 29 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Pedro Mark Daniel Avery as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Paul Anthony Frampton-Calero as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Adrian Edmund Pettett as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Mr Allan John Ross as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alastair St John Rhymer as a secretary on 1 July 2015 (1 page) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 March 2014 | Termination of appointment of John Lott as a director (1 page) |
19 March 2014 | Appointment of Mr Dominique Delport as a director (2 pages) |
19 March 2014 | Termination of appointment of Mark Craze as a director (1 page) |
19 March 2014 | Termination of appointment of Mark Craze as a director (1 page) |
19 March 2014 | Appointment of Mr Dominique Delport as a director (2 pages) |
19 March 2014 | Termination of appointment of John Lott as a director (1 page) |
6 February 2014 | Appointment of Mr Lucien Raymond André Boyer as a director (2 pages) |
6 February 2014 | Appointment of Mr Lucien Raymond André Boyer as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 June 2013 | Director's details changed for Mr Mark Robert Benjamin Craze on 11 June 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Mark Robert Benjamin Craze on 11 June 2012 (2 pages) |
10 June 2013 | Appointment of Mr John Gordon Lott as a director (2 pages) |
10 June 2013 | Appointment of Mr John Gordon Lott as a director (2 pages) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Termination of appointment of Keith Impey as a director (1 page) |
5 June 2013 | Termination of appointment of Keith Impey as a director (1 page) |
5 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Termination of appointment of Keith Impey as a director (1 page) |
17 May 2013 | Termination of appointment of Keith Impey as a director (1 page) |
19 October 2012 | Termination of appointment of Michael Mcelhatton as a director (1 page) |
19 October 2012 | Termination of appointment of Michael Mcelhatton as a director (1 page) |
19 October 2012 | Termination of appointment of Michael Mcelhatton as a secretary (1 page) |
19 October 2012 | Termination of appointment of Michael Mcelhatton as a secretary (1 page) |
15 October 2012 | Appointment of Mr Alastair St John Rhymer as a director (2 pages) |
15 October 2012 | Appointment of Mr Alastair St John Rhymer as a director (2 pages) |
15 October 2012 | Appointment of Mr Alastair St John Rhymer as a secretary (1 page) |
15 October 2012 | Appointment of Mr Alastair St John Rhymer as a secretary (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 11 Great Newport Street London WC2H 7JA United Kingdom on 9 January 2012 (1 page) |
25 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Termination of appointment of Robert Wight as a director (1 page) |
9 June 2011 | Termination of appointment of Robert Wight as a director (1 page) |
2 October 2010 | Amended full accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Amended full accounts made up to 31 December 2009 (25 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 March 2010 | Director's details changed for Guillaune Bailly on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Guillaune Bailly on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Keith Steven Impey on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Robert Marcus Wight on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Keith Steven Impey on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Robert Marcus Wight on 26 March 2010 (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 June 2009 | Director's change of particulars / keith impey / 01/08/2007 (1 page) |
6 June 2009 | Director's change of particulars / keith impey / 01/08/2007 (1 page) |
29 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 15/03/08; full list of members (5 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 11 great newport street london WC2H 7JA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 11 great newport street london WC2H 7JA (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 15/03/08; full list of members (5 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Company name changed sports media LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed sports media LIMITED\certificate issued on 11/04/07 (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 89 whitfield street london W1T 4HQ (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 89 whitfield street london W1T 4HQ (1 page) |
1 April 2007 | Director resigned (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
5 May 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | £ nc 1000/1000000 06/10/04 (1 page) |
21 April 2005 | Ad 06/10/04--------- £ si 953@1=953 £ ic 100/1053 (2 pages) |
21 April 2005 | £ nc 1000/1000000 06/10/04 (1 page) |
21 April 2005 | Ad 06/10/04--------- £ si 953@1=953 £ ic 100/1053 (2 pages) |
21 April 2005 | Resolutions
|
23 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members
|
11 April 2003 | Return made up to 15/03/03; full list of members
|
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
11 November 2002 | Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Company name changed newincco 157 LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed newincco 157 LIMITED\certificate issued on 07/06/02 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Incorporation (20 pages) |
15 March 2002 | Incorporation (20 pages) |