Background WavePink WaveYellow Wave

HAVAS PR UK LIMITED (01881448)

HAVAS PR UK LIMITED (01881448) is an active UK company. incorporated on 29 January 1985. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HAVAS PR UK LIMITED has been registered for 41 years. Current directors include ADAMSON, Alan Ralston.

Company Number
01881448
Status
active
Type
ltd
Incorporated
29 January 1985
Age
41 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ADAMSON, Alan Ralston
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS PR UK LIMITED

HAVAS PR UK LIMITED is an active company incorporated on 29 January 1985 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HAVAS PR UK LIMITED was registered 41 years ago.(SIC: 73110)

Status

active

Active since 41 years ago

Company No

01881448

LTD Company

Age

41 Years

Incorporated 29 January 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HAVAS PR UK PLC
From: 21 September 2012To: 21 September 2012
EURO RSCG BISS LANCASTER PLC
From: 11 March 2004To: 21 September 2012
BISS LANCASTER EURO RSCG PLC
From: 14 June 2001To: 11 March 2004
BISS LANCASTER PLC
From: 29 January 1985To: 14 June 2001
Contact
Address

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

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 20 February 2013To: 16 March 2017
Concorde House 10-12 London Road Maidstone Kent ME16 8QF
From: 29 January 1985To: 20 February 2013
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
May 11
Director Left
Nov 11
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Feb 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 09 Jan 2018

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

PARKINSON, Nicholas John

Resigned
Thornbank House, Aspley HeathMK17 8TE
Secretary
Appointed 02 Feb 1993
Resigned 28 Feb 2006

ROSS, Allan John

Resigned
Irie, SheernessME12 2NG
Secretary
Appointed 08 Nov 2006
Resigned 23 Sept 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 02 Feb 1993

ANTONI, Jean Marc

Resigned
11 Bis Rue Emile Deschamps, Versailles78000
Born November 1958
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2013

BEECH, Brian Philip

Resigned
41a Oakwood Lane, AltrinchamWA14 3DL
Born September 1954
Director
Appointed 01 Sept 2001
Resigned 31 Dec 2018

BURNETT, Phillippa Lesley

Resigned
Little Meadows, AltonGU34 5QS
Born February 1959
Director
Appointed N/A
Resigned 27 Aug 2000

CHAPMAN, Aidan Gerard

Resigned
Marshalswick Lane, St. AlbansAL1 4XE
Born October 1958
Director
Appointed 01 Dec 2006
Resigned 31 Jan 2018

DAVISON, Jan Ruth, Doctor

Resigned
18 Peckarmans Wood, LondonSE26 6RY
Born August 1960
Director
Appointed 01 Apr 1996
Resigned 30 Mar 2001

DILLIES, Jacques Jean André Fernand

Resigned
Hermitage Court, MaidstoneME16 9NT
Born November 1959
Director
Appointed 02 Jan 2019
Resigned 31 Jan 2024

DUROCHER, Gaëtan Marie

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1967
Director
Appointed 06 Dec 2013
Resigned 02 Jan 2019

HERING, Ralf

Resigned
Hartwich Strasse 9, 4000 Dusseldorf 11
Born September 1956
Director
Appointed N/A
Resigned 31 Oct 1994

JAWORSKI, Isabel Catherine

Resigned
39 Blenheim Gardens, LondonNW2 4NR
Born August 1957
Director
Appointed N/A
Resigned 31 Jan 2002

LANCASTER, Graham

Resigned
Main Street, Shipston-On-StourCV36 5AR
Born February 1948
Director
Appointed N/A
Resigned 31 Oct 2011

LE NAIL, Jean Marie

Resigned
49 Avenue Du 11 Novembre 1918, Paris
Born May 1958
Director
Appointed N/A
Resigned 18 Oct 1999

LECOSSE, Silvain Pierre

Resigned
31 Boulevard Du Commandant Charcot, 92200 Neuilly Sur Seine
Born May 1945
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2008

MUIRHEAD, Sarah Jane

Resigned
36 Westmoreland Road, LondonSW13 9RY
Born November 1965
Director
Appointed 01 Sept 2001
Resigned 22 Jan 2004

NOBLE, Fiona Catherine

Resigned
12 Findon Road, LondonW12 9PP
Born July 1963
Director
Appointed N/A
Resigned 16 Oct 2000

ORME, Nicholas Charles

Resigned
Hermitage Court, MaidstoneME16 9NT
Born May 1965
Director
Appointed 19 Nov 2020
Resigned 03 Nov 2025

PARKINSON, Nicholas John

Resigned
Thornbank House, Aspley HeathMK17 8TE
Born December 1946
Director
Appointed 01 Jan 1994
Resigned 28 Feb 2006

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

SANCHEZ, Jonathan Lee

Resigned
21a Brooksby Street, LondonN1 1EX
Born September 1974
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2006

TAYLOR, Belinda Susan

Resigned
23 Beckwith Road, LondonSE24 9LH
Born October 1949
Director
Appointed N/A
Resigned 03 Mar 2008

WALDRON, Michelle May

Resigned
63 A Cranhurst Road, LondonNW2 4LL
Born May 1966
Director
Appointed 01 Mar 1999
Resigned 27 Feb 2004

WARD, Holly Virginia

Resigned
15 Allnutt Way, LondonSW4 9RG
Born June 1973
Director
Appointed 01 Oct 2005
Resigned 28 Apr 2011

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Statement Of Companys Objects
25 September 2012
CC04CC04
Certificate Change Of Name Re Registration Public Limited Company To Private
21 September 2012
CERT11CERT11
Re Registration Memorandum Articles
21 September 2012
MARMAR
Resolution
21 September 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 September 2012
RR02RR02
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
27 May 2002
244244
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
13 September 2001
288cChange of Particulars
Legacy
13 September 2001
288cChange of Particulars
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
244244
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 July 1998
244244
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 July 1997
244244
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
4 February 1993
363x363x
Legacy
2 February 1993
288288
Legacy
31 January 1993
288288
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
10 June 1991
363x363x
Legacy
4 June 1991
325325
Legacy
4 June 1991
353353
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Memorandum Articles
9 May 1991
MEM/ARTSMEM/ARTS
Legacy
3 January 1991
403aParticulars of Charge Subject to s859A
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Auditors Resignation Company
19 November 1990
AUDAUD
Resolution
8 November 1990
RESOLUTIONSResolutions
Legacy
5 November 1990
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
20 February 1990
225(1)225(1)
Legacy
12 February 1990
363363
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
19 January 1990
287Change of Registered Office
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
7 November 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
288288
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
24 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
1 February 1989
225(1)225(1)
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
3 June 1988
395Particulars of Mortgage or Charge
Legacy
26 March 1987
288288
Legacy
19 March 1987
363363
Legacy
19 March 1987
288288
Legacy
11 March 1987
288288
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
225(2)225(2)
Miscellaneous
29 January 1985
MISCMISC