Havas Shared Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 6, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DIVERSIFIED AGENCIES UK HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00071253 Record last updated Friday, September 25, 2020 2:47:34 AM UTC Official Address Havas House Hermitage Court Lane Maidstone Kent Me169nt Aylesford There are 101 companies registered at this street
Postal Code ME169NT Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Sep 23, 2020 Resignation of one Secretary (a man) Registry Sep 23, 2020 Appointment of a woman as Secretary Registry Aug 31, 2020 Resignation of one Director (a man) Registry Aug 31, 2020 Appointment of a man as Accountant and Director Registry Jan 9, 2018 Appointment of a man as Chief Financial Officer and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 24, 2015 Auditor's letter of resignation Financials Sep 3, 2015 Annual accounts Registry Jun 1, 2015 Annual return Financials Sep 6, 2014 Annual accounts Registry Jun 4, 2014 Annual return Registry Jun 10, 2013 Annual return 712... Financials Jun 6, 2013 Annual accounts Registry Feb 20, 2013 Change of registered office address Registry Oct 30, 2012 Appointment of a man as Director Registry Oct 29, 2012 Appointment of a man as Director and Chief Financial Officer Financials Aug 16, 2012 Annual accounts Registry Jun 28, 2012 Annual return Registry Dec 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 15, 2011 Resignation of one Director Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 712... Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 712... Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 712... Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 712... Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 712... Registry Sep 2, 2011 Resignation of a woman Financials Jun 20, 2011 Annual accounts Registry Jun 6, 2011 Annual return Financials Jul 23, 2010 Annual accounts Registry Jun 11, 2010 Annual return Registry Jun 11, 2010 Change of particulars for director Registry Nov 18, 2009 Particulars of a mortgage or charge Registry Oct 20, 2009 Section 175 comp act 06 08 Financials Aug 5, 2009 Annual accounts Registry May 29, 2009 Annual return Registry May 29, 2009 Change in situation or address of registered office Registry May 29, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry May 28, 2009 Register of members Financials Aug 13, 2008 Annual accounts Registry Jul 29, 2008 Particulars of a mortgage or charge Registry Jul 28, 2008 Particulars of a mortgage or charge 712... Registry Jun 12, 2008 Particulars of a mortgage or charge Registry May 30, 2008 Annual return Registry Nov 1, 2007 Particulars of a mortgage or charge Registry Jun 20, 2007 Annual return Financials Apr 5, 2007 Annual accounts Registry Feb 12, 2007 Appointment of a director Registry Jan 31, 2007 Resignation of a director Registry Dec 19, 2006 Resignation of a secretary Registry Dec 15, 2006 Resignation of one Finance Director and one Director (a man) Registry Dec 15, 2006 Appointment of a woman Registry Dec 10, 2006 Appointment of a secretary Registry Dec 1, 2006 Appointment of a man as Secretary and Accountant Registry Dec 1, 2006 Resignation of one Secretary (a man) Registry Nov 21, 2006 Shares agreement Registry Nov 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 21, 2006 Notice of increase in nominal capital Registry Nov 21, 2006 £ nc 1000/1500000 Financials Oct 19, 2006 Annual accounts Registry Aug 9, 2006 Change in situation or address of registered office Registry Aug 9, 2006 Resignation of a secretary Registry Aug 9, 2006 Appointment of a secretary Registry Aug 1, 2006 Appointment of a man as Secretary Registry Aug 1, 2006 Resignation of one Secretary (a woman) Registry Jul 3, 2006 Annual return Registry Feb 13, 2006 Resignation of a director Registry Jan 31, 2006 Resignation of one Director (a man) and one Executive Vice President Registry Jan 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 5, 2006 Resignation of a director Registry Jan 5, 2006 Resignation of a director 712... Registry Dec 23, 2005 Resignation of one Vice Chairman & Managing Direc and one Director (a man) Registry Nov 25, 2005 Resignation of one Coo Finance Euro Rscg and one Director (a man) Financials Sep 27, 2005 Annual accounts Registry Aug 5, 2005 Annual return Registry Jun 15, 2005 Particulars of a mortgage or charge Financials May 24, 2005 Annual accounts Registry Mar 2, 2005 Resignation of a director Registry Mar 2, 2005 Appointment of a director Registry Jan 14, 2005 Appointment of a man as Director and Accountant Registry Jan 14, 2005 Resignation of one Accountant and one Director (a man) Registry Oct 15, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 30, 2004 Particulars of a mortgage or charge Registry Jul 23, 2004 Resignation of a director Registry Jul 23, 2004 Annual return Registry Jul 20, 2004 Change in situation or address of registered office Registry Jun 16, 2004 Resignation of a director Registry Apr 2, 2004 Resignation of one Advertising & Marketing Execut and one Director (a man) Registry Mar 22, 2004 Appointment of a director Registry Mar 1, 2004 Appointment of a director 712... Registry Feb 24, 2004 Appointment of a man as Executive Vice President and Director Registry Feb 17, 2004 Resignation of a director Registry Jan 31, 2004 Resignation of one Finance Director and one Director (a man) Registry Jan 31, 2004 Appointment of a man as Director and Accountant Financials Sep 22, 2003 Annual accounts Registry Aug 29, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Havas Sa