Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVAS PR UK LIMITED
Company Information for

HAVAS PR UK LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
01881448
Private Limited Company
Active

Company Overview

About Havas Pr Uk Ltd
HAVAS PR UK LIMITED was founded on 1985-01-29 and has its registered office in Maidstone. The organisation's status is listed as "Active". Havas Pr Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAVAS PR UK LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in ME16
 
Previous Names
HAVAS PR UK PLC21/09/2012
EURO RSCG BISS LANCASTER PLC21/09/2012
Filing Information
Company Number 01881448
Company ID Number 01881448
Date formed 1985-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVAS PR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAVAS PR UK LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2006-11-08
ALAN RALSTON ADAMSON
Director 2018-01-09
BRIAN PHILIP BEECH
Director 2001-09-01
GAËTAN MARIE DUROCHER
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN GERARD CHAPMAN
Director 2006-12-01 2018-01-31
JEAN MARC ANTONI
Director 1999-09-01 2013-09-30
GRAHAM LANCASTER
Director 1992-12-31 2011-10-31
HOLLY VIRGINIA WARD
Director 2005-10-01 2011-04-28
SILVAIN PIERRE LECOSSE
Director 1999-09-01 2008-06-30
BELINDA SUSAN TAYLOR
Director 1992-12-31 2008-03-03
JONATHAN LEE SANCHEZ
Director 2004-06-01 2006-06-30
NICHOLAS JOHN PARKINSON
Company Secretary 1993-02-02 2006-02-28
NICHOLAS JOHN PARKINSON
Director 1994-01-01 2006-02-28
MICHELLE MAY WALDRON
Director 1999-03-01 2004-02-27
SARAH JANE MUIRHEAD
Director 2001-09-01 2004-01-22
ISABEL CATHERINE JAWORSKI
Director 1992-12-31 2002-01-31
JAN RUTH DAVISON
Director 1996-04-01 2001-03-30
FIONA CATHERINE NOBLE
Director 1992-12-31 2000-10-16
PHILLIPPA LESLEY BURNETT
Director 1992-12-31 2000-08-27
JEAN MARIE LE NAIL
Director 1992-12-31 1999-10-18
RALF HERING
Director 1992-12-31 1994-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-12-31 1993-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN ROSS MEDICOM GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-24 Active
ALLAN JOHN ROSS SCITERION LIMITED Company Secretary 2009-07-01 CURRENT 2006-10-02 Active
ALLAN JOHN ROSS MEDIBRAND LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-10 Active
ALLAN JOHN ROSS TORCH CREATIVE LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-22 Active
ALLAN JOHN ROSS MARCOMMS GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2006-11-29 Active
ALLAN JOHN ROSS MEDIDIGITAL LIMITED Company Secretary 2009-07-01 CURRENT 2008-10-22 Active - Proposal to Strike off
ALLAN JOHN ROSS MEDICOM (UK) LIMITED Company Secretary 2009-07-01 CURRENT 1980-11-10 Active
ALLAN JOHN ROSS MEDIPOLL LIMITED Company Secretary 2009-07-01 CURRENT 2006-10-02 Active - Proposal to Strike off
ALLAN JOHN ROSS ARNOLD LONDON LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS HELIA LIMITED Company Secretary 2008-03-03 CURRENT 1990-10-12 Active
ALLAN JOHN ROSS HAVAS EHS DISCOVERY LIMITED Company Secretary 2007-02-28 CURRENT 1967-06-19 Active
ALLAN JOHN ROSS HAVAS CANADA HOLDINGS LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
ALLAN JOHN ROSS HAVAS PEOPLE LIMITED Company Secretary 2006-12-01 CURRENT 1993-02-24 Active
ALLAN JOHN ROSS HAVAS LUXE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1997-04-29 Active
ALLAN JOHN ROSS SNYDER COMMUNICATIONS HOLDINGS (UK) Company Secretary 2006-12-01 CURRENT 1997-06-18 Active
ALLAN JOHN ROSS SNYDER GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1998-09-24 Active
ALLAN JOHN ROSS HEIST ENTERPRISES LIMITED Company Secretary 2006-12-01 CURRENT 1992-11-06 Active - Proposal to Strike off
ALLAN JOHN ROSS BDDH GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1990-05-08 Active
ALLAN JOHN ROSS HAVAS UK LIMITED Company Secretary 2006-12-01 CURRENT 1993-05-25 Active
ALLAN JOHN ROSS HAVAS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-15 Active
ALLAN JOHN ROSS SKYBRIDGE GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1986-04-25 Active - Proposal to Strike off
ALLAN JOHN ROSS MOTIVTRAVEL LIMITED Company Secretary 2006-12-01 CURRENT 1986-08-26 Active
ALLAN JOHN ROSS PARTNERS BDDH LIMITED Company Secretary 2006-12-01 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS SKYBRIDGE EVENTS LIMITED Company Secretary 2006-12-01 CURRENT 1986-11-11 Active
ALLAN JOHN ROSS MOON STREET LIMITED Company Secretary 2006-12-01 CURRENT 1987-01-20 Active
ALLAN JOHN ROSS LPE ORGANIZATION LIMITED(THE) Company Secretary 2006-12-01 CURRENT 1958-01-30 Active
ALLAN JOHN ROSS HAVAS SHARED SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1901-08-30 Active
ALLAN JOHN ROSS HR GARDENS LIMITED Company Secretary 2006-12-01 CURRENT 1960-04-12 Active
ALLAN JOHN ROSS HOLLANDER COMMUNICATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1984-09-12 Active
ALLAN JOHN ROSS HAVAS WORLDWIDE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1998-11-30 Active
ALLAN JOHN ROSS SNYDER DIRECT Company Secretary 2006-12-01 CURRENT 1999-07-23 Active
ALLAN JOHN ROSS CGI LONDON LIMITED Company Secretary 2006-11-14 CURRENT 1987-11-10 Active
ALLAN JOHN ROSS DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Company Secretary 2006-10-31 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS EWDB LIMITED Company Secretary 2006-10-31 CURRENT 1987-09-02 Active
ALLAN JOHN ROSS CONRAN DESIGN GROUP LIMITED Company Secretary 2006-10-31 CURRENT 1971-02-18 Active
ALLAN JOHN ROSS E. LEARNING 4 ALL LIMITED Company Secretary 2006-10-31 CURRENT 2000-06-14 Active - Proposal to Strike off
ALAN RALSTON ADAMSON BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
ALAN RALSTON ADAMSON H ADVISORS LIMITED Director 2018-01-29 CURRENT 2017-05-26 Active
ALAN RALSTON ADAMSON EWDB LIMITED Director 2018-01-09 CURRENT 1987-09-02 Active
ALAN RALSTON ADAMSON THE MAITLAND CONSULTANCY LIMITED Director 2018-01-09 CURRENT 1994-09-05 Active
ALAN RALSTON ADAMSON HAVAS ENTERTAINMENT LIMITED Director 2018-01-09 CURRENT 2005-08-15 Active
ALAN RALSTON ADAMSON MAITLAND POLITICAL LIMITED Director 2018-01-09 CURRENT 2005-09-16 Active - Proposal to Strike off
ALAN RALSTON ADAMSON TARGET LIVE LIMITED Director 2018-01-09 CURRENT 2007-02-02 Active
ALAN RALSTON ADAMSON HAVAS SBH LIMITED Director 2018-01-09 CURRENT 2014-10-17 Active
ALAN RALSTON ADAMSON HAVAS HELIA LIMITED Director 2018-01-09 CURRENT 1990-10-12 Active
ALAN RALSTON ADAMSON HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2018-01-09 CURRENT 1986-05-28 Active
ALAN RALSTON ADAMSON ARENA MEDIA LIMITED Director 2018-01-09 CURRENT 1990-08-28 Active
ALAN RALSTON ADAMSON HAVAS UK LIMITED Director 2018-01-09 CURRENT 1993-05-25 Active
ALAN RALSTON ADAMSON HAVAS HOLDINGS LIMITED Director 2018-01-09 CURRENT 2005-12-15 Active
ALAN RALSTON ADAMSON 45-51 WHITFIELD LIMITED Director 2018-01-09 CURRENT 2007-02-23 Active
ALAN RALSTON ADAMSON HAVAS SHARED SERVICES LIMITED Director 2018-01-09 CURRENT 1901-08-30 Active
ALAN RALSTON ADAMSON HAVAS EHS DISCOVERY LIMITED Director 2018-01-09 CURRENT 1967-06-19 Active
ALAN RALSTON ADAMSON CONRAN DESIGN GROUP LIMITED Director 2018-01-09 CURRENT 1971-02-18 Active
ALAN RALSTON ADAMSON COOLER KING LIMITED Director 2018-01-09 CURRENT 2005-08-18 Active
ALAN RALSTON ADAMSON SUPERHERO SCREEN LIMITED Director 2018-01-09 CURRENT 2008-04-16 Active
ALAN RALSTON ADAMSON ONE GREEN BEAN LONDON LIMITED Director 2018-01-09 CURRENT 2015-01-28 Active
ALAN RALSTON ADAMSON HAVAS E GROUP LIMITED Director 2018-01-09 CURRENT 2015-07-08 Active
ALAN RALSTON ADAMSON HAVAS WORLDWIDE LONDON LIMITED Director 2018-01-01 CURRENT 1998-11-30 Active
ALAN RALSTON ADAMSON CAKE GROUP LIMITED Director 2017-12-18 CURRENT 1997-06-24 Active
ALAN RALSTON ADAMSON FORWARD 1 UK LTD Director 2017-12-18 CURRENT 2014-11-17 Active
ALAN RALSTON ADAMSON HAVAS PLAY LIMITED Director 2017-12-18 CURRENT 1989-08-16 Active
ALAN RALSTON ADAMSON ARENA MEDIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 1994-08-02 Active
ALAN RALSTON ADAMSON HAVAS SPORTS LIMITED Director 2017-12-18 CURRENT 2002-03-15 Active
ALAN RALSTON ADAMSON HAVAS MEDIA LIMITED Director 2017-12-18 CURRENT 1987-02-24 Active
ALAN RALSTON ADAMSON ELISA INTERACTIVE LTD Director 2017-11-23 CURRENT 2009-11-08 Active
GAËTAN MARIE DUROCHER WORK CLUB LIMITED Director 2014-05-20 CURRENT 2007-03-30 Active - Proposal to Strike off
GAËTAN MARIE DUROCHER THE MAITLAND CONSULTANCY LIMITED Director 2013-12-06 CURRENT 1994-09-05 Active
GAËTAN MARIE DUROCHER HAVAS WORLDWIDE LONDON LIMITED Director 2013-12-06 CURRENT 1998-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JACQUES JEAN ANDR FERNAND DILLIES
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ORME
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01AP01DIRECTOR APPOINTED MR JACQUES JEAN ANDRé FERNAND DILLIES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GAëTAN MARIE DUROCHER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP BEECH
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD CHAPMAN
2018-01-17AP01DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06AP01DIRECTOR APPOINTED MR GAëTAN MARIE DUROCHER
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-04AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANTONI
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Concorde House 10-12 London Road Maidstone Kent ME16 8QF
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-09-25CC04Statement of company's objects
2012-09-21CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2012-09-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/09/2012
2012-09-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-09-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-09-21RES15CHANGE OF NAME 18/09/2012
2012-09-21CERTNMCOMPANY NAME CHANGED EURO RSCG BISS LANCASTER PLC CERTIFICATE ISSUED ON 21/09/12
2012-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0102/12/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LANCASTER
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LANCASTER / 14/09/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY WARD
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0102/12/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0102/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY VIRGINIA WARD / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LANCASTER / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CHAPMAN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP BEECH / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 01/10/2009
2009-10-29AP01DIRECTOR APPOINTED MR AIDAN GERARD CHAPMAN
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SILVAIN LECOSSE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR BELINDA TAYLOR
2008-01-23363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-21288aNEW SECRETARY APPOINTED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 6 BRISET STREET LONDON EC1M 5NR
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-08363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288aNEW DIRECTOR APPOINTED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 69 MONMOUTH STREET LONDON WC2H 9JW
2004-03-11CERTNMCOMPANY NAME CHANGED BISS LANCASTER EURO RSCG PLC CERTIFICATE ISSUED ON 11/03/04
2003-12-08363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/02
2002-11-25363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-08AUDAUDITOR'S RESIGNATION
2002-05-27244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-28363(288)DIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HAVAS PR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVAS PR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND CHARGE. 1989-12-15 Satisfied SAMUEL MONTAGU & CO. LIMITED(AS TRUSTEE AND AGENT FOR THE BONDS)
COMPOSITE GUARANTEE AND CHARGEE 1988-05-19 Satisfied SAMUEL MONTAGU & CO. LIMITED (AS TRUSTEE AND AGENT FOR THE BANKS AND THE LEAD MANAGERS)
CHARGE 1986-06-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAVAS PR UK LIMITED

Intangible Assets
Patents
We have not found any records of HAVAS PR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVAS PR UK LIMITED
Trademarks
We have not found any records of HAVAS PR UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED X4 GROUP LTD 2013-02-09 Outstanding

We have found 1 mortgage charges which are owed to HAVAS PR UK LIMITED

Income
Government Income
We have not found government income sources for HAVAS PR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HAVAS PR UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HAVAS PR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVAS PR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVAS PR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.