Background WavePink WaveYellow Wave

H4B LONDON LIMITED (03135539)

H4B LONDON LIMITED (03135539) is an active UK company. incorporated on 7 December 1995. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. H4B LONDON LIMITED has been registered for 30 years. Current directors include LIDDELL, Gary Baxter, MOFFATT, Ian Edward.

Company Number
03135539
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LIDDELL, Gary Baxter, MOFFATT, Ian Edward
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H4B LONDON LIMITED

H4B LONDON LIMITED is an active company incorporated on 7 December 1995 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. H4B LONDON LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03135539

LTD Company

Age

30 Years

Incorporated 7 December 1995

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 1 December 2025 (4 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

HAVAS LIFE LONDON LIMITED
From: 24 September 2012To: 8 March 2013
EURO RSCG HEALTHCARE GROUP LONDON LIMITED
From: 7 June 2002To: 24 September 2012
EURO RSCG HEALTHCARE LONDON LIMITED
From: 23 October 1996To: 7 June 2002
EUROCOM DIRECT MARKETING LIMITED
From: 17 January 1996To: 23 October 1996
ANGLEPINE LIMITED
From: 7 December 1995To: 17 January 1996
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 London Road Maidstone Kent ME16 8QF United Kingdom
From: 24 December 2010To: 20 February 2013
Berkshire House 168-173 High Holborn London WC1V 7AA
From: 7 December 1995To: 24 December 2010
Timeline

23 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Left
Feb 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 24
Director Joined
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROSS, Allan John

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

LIDDELL, Gary Baxter

Active
Hermitage Court, MaidstoneME16 9NT
Born July 1966
Director
Appointed 06 Dec 2024

MOFFATT, Ian Edward

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1963
Director
Appointed 10 Jun 2022

BRINDLE, Patrick

Resigned
Flat 27 Pioneer Court, LondonSE15 2EE
Secretary
Appointed 31 Oct 2002
Resigned 31 Oct 2002

BRINDLE, Patrick

Resigned
Flat 27 Pioneer Court, LondonSE15 2EE
Secretary
Appointed 31 Oct 2002
Resigned 26 Apr 2006

BURNTON, Abigail Ruth

Resigned
90 Harvard Court, LondonNW6 1HW
Secretary
Appointed 26 Apr 2006
Resigned 05 Dec 2007

DENT, Sarita

Resigned
24 Mayfield Avenue, LondonN14 6DU
Secretary
Appointed 03 Dec 2007
Resigned 14 Dec 2010

HENRY, Adrian Paul

Resigned
39 Osbaldeston Road, LondonN16 7DJ
Secretary
Appointed 01 Apr 2001
Resigned 30 Oct 2001

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 07 Dec 1995
Resigned 31 Aug 1999

PARSONS, Andrew Stuart

Resigned
5 Greenfields Place, DorkingRH5 4PZ
Secretary
Appointed 31 Aug 1999
Resigned 31 Mar 2001

RIDLER, Mark Charles

Resigned
169 Engadine Street, LondonSW18 5DU
Secretary
Appointed 14 Sept 2001
Resigned 31 Oct 2002

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 14 Dec 2010
Resigned 23 Sept 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 07 Dec 1995

ANTONI, Jean Marc

Resigned
11 Bis Rue Emile Deschamps, Versailles78000
Born November 1958
Director
Appointed 31 Aug 1999
Resigned 31 May 2002

BARRATT, David Martin

Resigned
33 Grange Avenue, StanmoreHA7 2JA
Born July 1951
Director
Appointed 29 Nov 2007
Resigned 21 Sept 2010

BRINDLE, Patrick Arthur

Resigned
109 Middleton Road, LondonE8 4LN
Born October 1965
Director
Appointed 26 Apr 2006
Resigned 19 Nov 2007

CHAPMAN, Aidan Gerard

Resigned
Marshalswick Lane, St. AlbansAL1 4XE
Born October 1958
Director
Appointed 14 Dec 2010
Resigned 31 Jan 2018

DAVIES, Benjamin Granton

Resigned
Hermitage Court, MaidstoneME16 9NT
Born June 1965
Director
Appointed 15 Dec 2012
Resigned 12 Feb 2015

DECERISY, Eric

Resigned
52 Avenue Henri Bergson, Garches92380
Born June 1947
Director
Appointed 07 Dec 1995
Resigned 31 Aug 1999

DENT, Sarita Kohli

Resigned
High Holborn, LondonWC1V 7AA
Born December 1966
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2010

EGAN, Elizabeth Vivienne

Resigned
Hermitage Court, MaidstoneME16 9NT
Born October 1969
Director
Appointed 20 Jul 2022
Resigned 31 Aug 2024

LE NAIL, Jean Marie

Resigned
49 Avenue Du 11 Novembre 1918, Paris
Born May 1958
Director
Appointed 07 Dec 1995
Resigned 31 Aug 1999

LECOSSE, Silvain Pierre

Resigned
31 Boulevard Du Commandant Charcot, 92200 Neuilly Sur Seine
Born May 1945
Director
Appointed 31 Aug 1999
Resigned 31 May 2002

NAKACHE, Michel

Resigned
4 Boulevard Diderot, 75012 Paris
Born January 1953
Director
Appointed 22 Jun 2004
Resigned 19 Nov 2007

ORME, Nicholas Charles

Resigned
Hermitage Court, MaidstoneME16 9NT
Born May 1965
Director
Appointed 11 Sept 2012
Resigned 20 Jul 2022

ORME, Nicholas Charles

Resigned
London Road, MaidstoneME16 8QF
Born May 1961
Director
Appointed 11 Sept 2012
Resigned 11 Sept 2012

PARKINSON, Nicholas John

Resigned
Thornbank House, Aspley HeathMK17 8TE
Born December 1946
Director
Appointed 17 Dec 1997
Resigned 31 Aug 1999

RASPONE, Michelino

Resigned
Via Dei Pescatori 981, RomaFOREIGN
Born August 1968
Director
Appointed 29 Nov 2007
Resigned 21 Sept 2010

RIDLER, Mark Charles

Resigned
169 Engadine Street, LondonSW18 5DU
Born December 1964
Director
Appointed 01 Jan 2004
Resigned 27 Oct 2004

ROSS, Allan John

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

SHURVILLE, Jerram

Resigned
Chess Park, RickmansworthWD3 5AJ
Born October 1956
Director
Appointed 17 Dec 1997
Resigned 31 Aug 1999

STAPOR, Edward Joseph

Resigned
Roland House, LondonSW7 3RU
Born September 1960
Director
Appointed 16 Apr 2011
Resigned 15 Dec 2012

SYNER, John Edward

Resigned
Westerly, SpeenHP27 0SE
Born April 1950
Director
Appointed 26 Apr 2006
Resigned 20 Jul 2007

WHEATLEY, Stephen Michael

Resigned
3 Ashmere Avenue, BeckenhamBR3 6PQ
Born February 1954
Director
Appointed 31 Aug 1999
Resigned 30 Jun 2004

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

153

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 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
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
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
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
123Notice of Increase in Nominal Capital
Resolution
1 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 2003
AUDAUD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
244244
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
9 October 1997
244244
Legacy
3 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1996
224224
Legacy
31 January 1996
88(2)R88(2)R
Legacy
31 January 1996
123Notice of Increase in Nominal Capital
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1996
287Change of Registered Office
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
12 December 1995
287Change of Registered Office
Incorporation Company
7 December 1995
NEWINCIncorporation