HAVAS MEDIA LIMITED
LONDON MEDIA PLANNING LIMITED MEDIAPOLIS UK LIMITED THE BALL PARTNERSHIP LIMITED

Hellopages » Greater London » Camden » N1C 4AG
Company number 02103123
Status Active
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address THE HKX BUILDING, THREE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Registered office address changed from 60 st Martin's Lane London WC2N 7JS to The Hkx Building Three Pancras Square London N1C 4AG on 1 February 2017; Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017. The most likely internet sites of HAVAS MEDIA LIMITED are www.havasmedia.co.uk, and www.havas-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Havas Media Limited is a Private Limited Company. The company registration number is 02103123. Havas Media Limited has been working since 24 February 1987. The present status of the company is Active. The registered address of Havas Media Limited is The Hkx Building Three Pancras Square London England N1c 4ag. . ROSS, Allan John is a Secretary of the company. DELPORT, Dominique is a Director of the company. FRAMPTON-CALERO, Paul Anthony is a Director of the company. POYNTON, Darren William is a Director of the company. RODES VILA, Alfonso is a Director of the company. Secretary KELLAS, John Farquhar has been resigned. Secretary MCELHATTON, Michael Edward has been resigned. Secretary RHYMER, Alastair St John has been resigned. Secretary SAMUEL, Simon Robert has been resigned. Secretary TRAY, Simon has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AVERY, Pedro Mark Daniel has been resigned. Director BICKERTON, Gary Erik has been resigned. Director COLMET D'AAGE, Didier has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director FRANCOLI PLAZA, Maria Luisa has been resigned. Director HERAIL, Jacques has been resigned. Director LE NAIL, Jean Marie has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director MENDOZA, Marc Sydney Benjamin has been resigned. Director OFFEN, Robert George has been resigned. Director PACE, Richard has been resigned. Director RHYMER, Alastair St John has been resigned. Director RIVERA, Jorge Ustrell has been resigned. Director SAMUEL, Simon Robert has been resigned. Director SHURVILLE, Jerram has been resigned. Director VILA, Fernando Rodes has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
DELPORT, Dominique
Appointed Date: 18 March 2014
58 years old

Director
FRAMPTON-CALERO, Paul Anthony
Appointed Date: 01 July 2015
50 years old

Director
POYNTON, Darren William
Appointed Date: 29 February 2016
53 years old

Director
RODES VILA, Alfonso
Appointed Date: 25 March 2009
64 years old

Resigned Directors

Secretary
KELLAS, John Farquhar
Resigned: 28 October 1996
Appointed Date: 24 August 1993

Secretary
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 12 April 1999

Secretary
RHYMER, Alastair St John
Resigned: 01 July 2015
Appointed Date: 19 September 2012

Secretary
SAMUEL, Simon Robert
Resigned: 06 January 1999
Appointed Date: 28 October 1996

Secretary
TRAY, Simon
Resigned: 26 March 1999
Appointed Date: 01 January 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 August 1993

Director
AVERY, Pedro Mark Daniel
Resigned: 09 January 2017
Appointed Date: 01 July 2015
56 years old

Director
BICKERTON, Gary Erik
Resigned: 04 January 1999
71 years old

Director
COLMET D'AAGE, Didier
Resigned: 09 May 2000
Appointed Date: 01 January 1999
82 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 18 March 2014
Appointed Date: 23 March 2007
66 years old

Director
FRANCOLI PLAZA, Maria Luisa
Resigned: 01 January 2013
Appointed Date: 25 March 2009
64 years old

Director
HERAIL, Jacques
Resigned: 25 November 2005
Appointed Date: 01 January 1999
73 years old

Director
LE NAIL, Jean Marie
Resigned: 04 January 1999
67 years old

Director
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 12 April 1999
60 years old

Director
MENDOZA, Marc Sydney Benjamin
Resigned: 30 September 2013
Appointed Date: 01 January 1999
65 years old

Director
OFFEN, Robert George
Resigned: 01 January 2003
Appointed Date: 01 January 1999
69 years old

Director
PACE, Richard
Resigned: 25 March 2009
Appointed Date: 01 January 1999
67 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 19 September 2012
59 years old

Director
RIVERA, Jorge Ustrell
Resigned: 25 March 2009
Appointed Date: 01 May 2001
73 years old

Director
SAMUEL, Simon Robert
Resigned: 06 January 1999
Appointed Date: 04 December 1998
59 years old

Director
SHURVILLE, Jerram
Resigned: 06 January 1999
Appointed Date: 04 December 1998
69 years old

Director
VILA, Fernando Rodes
Resigned: 25 March 2009
Appointed Date: 01 May 2001
65 years old

Persons With Significant Control

Havas Shared Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVAS MEDIA LIMITED Events

01 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

01 Feb 2017
Registered office address changed from 60 st Martin's Lane London WC2N 7JS to The Hkx Building Three Pancras Square London N1C 4AG on 1 February 2017
11 Jan 2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 152 more events
27 Apr 1987
Registered office changed on 27/04/87 from: 1/3 leonard street london EC2A 4AQ

27 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1987
Company name changed yamshee LIMITED\certificate issued on 30/03/87
24 Feb 1987
Certificate of Incorporation

24 Feb 1987
Incorporation