HAYGARTH COMMUNICATIONS LIMITED - LONDON


Company Profile Company Filings

Overview

HAYGARTH COMMUNICATIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAYGARTH COMMUNICATIONS LIMITED was incorporated 34 years ago on 27/04/1990 and has the registered number: 02496952. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

HAYGARTH COMMUNICATIONS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BANKSIDE 3
LONDON
SE1 0SW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HAYGARTH GROUP LIMITED (until 22/08/2018)

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN JOHN GRAY Feb 1977 British Director 2012-11-01 CURRENT
MRS SALLY-ANN BRAY Secretary 2014-05-30 CURRENT
MR ANTHONY ROBERT DONALDSON Apr 1972 British Director 2012-11-01 CURRENT
MRS CHARLOTTE ELEANOR WARD Jun 1989 British Director 2023-10-06 CURRENT
MR STEVEN ROGERS Jun 1973 British Director 2012-11-01 CURRENT
MARCUS OLIVER SANDWITH Aug 1972 British Director 2006-08-01 CURRENT
MRS CHARLOTTE ELIZABETH RIGBY Dec 1977 British Director 2012-01-01 CURRENT
MS JESSICA WATTERS May 1970 British Director 2006-08-01 UNTIL 2015-04-30 RESIGNED
HUGH CLAY BLAKE THOMAS Jul 1958 British Secretary 1999-07-29 UNTIL 2003-07-18 RESIGNED
MARION LESLEY SELL Aug 1950 British Secretary RESIGNED
MR TIMOTHY KEATS URLING CLARK British Secretary 2005-01-26 UNTIL 2014-05-30 RESIGNED
MS JENNIFER JO CROFT CHAHINE May 1962 British Secretary 2003-07-18 UNTIL 2005-01-26 RESIGNED
MR DAVID STEVEN REED Nov 1960 British Director 2013-10-01 UNTIL 2015-06-01 RESIGNED
MR STEPHEN JOHN MICHAEL MORRIS Feb 1956 British Director RESIGNED
MARION LESLEY SELL Aug 1950 British Director RESIGNED
DAVID JOHN SHOOLHEIFER Apr 1960 British Director RESIGNED
MS JENNIFER JO CROFT CHAHINE May 1962 British Director 2003-06-30 UNTIL 2005-01-26 RESIGNED
MR MARK ALAN WATKINS Mar 1984 British Director 2018-10-01 UNTIL 2023-10-06 RESIGNED
OLIVIER MICHEL Apr 1964 French Director 2001-12-21 UNTIL 2005-03-23 RESIGNED
MRS CARON ALEXANDRA LLOYD May 1968 British Director 2006-07-01 UNTIL 2008-12-08 RESIGNED
HIGH CO S A Director 2001-12-21 UNTIL 2005-03-23 RESIGNED
MS DEBORAH JANE HENNESSY Dec 1964 British Director 2006-08-01 UNTIL 2008-05-02 RESIGNED
JOEL GAYET Jul 1950 French Director 2001-12-21 UNTIL 2002-01-31 RESIGNED
JONATHAN RICHARD FRICKER Apr 1953 British Director 2006-08-01 UNTIL 2014-05-30 RESIGNED
SOPHIE JANE CLARE DARANYI Apr 1968 British Director 2005-01-01 UNTIL 2017-09-29 RESIGNED
THOMAS DAVID BOLTON CHARLES Apr 1970 British Director 2006-11-01 UNTIL 2008-06-09 RESIGNED
MR TIMOTHY KEATS URLING CLARK British Director 2006-11-01 UNTIL 2018-09-30 RESIGNED
BERNICE GWENDOLYN CLARK Mar 1958 British Director RESIGNED
DAMIAN NICHOLAS CHARLES Sep 1968 British Director 2006-08-01 UNTIL 2017-02-28 RESIGNED
DIDIER CHABASSIEU Nov 1968 French Director 2001-12-21 UNTIL 2005-03-23 RESIGNED
RICHARD ROGER LEOPOLD CAILLAT Feb 1965 French Director 2002-04-24 UNTIL 2005-03-23 RESIGNED
MR BENOIT CLAUDE CACHEUX Jul 1974 French Director 2012-11-01 UNTIL 2012-12-31 RESIGNED
MR IAN BERNARD BLAKE THOMAS Aug 1942 British Director 1999-09-07 UNTIL 2001-10-29 RESIGNED
HUGH CLAY BLAKE THOMAS Jul 1958 British Director 1999-07-29 UNTIL 2003-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Haygarth Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVE & RANSHAW LIMITED LOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE INSTITUTE OF PROMOTIONAL MARKETING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INFERNO LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
BRICKLETON GROUP LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AET FLEXIBLE SPACE HOLDINGS LTD EAST GRINSTEAD Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
TRACYLOCKE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE BRYANSTON TECHNOLOGY GROUP LTD GODALMING ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OCTARINE PRINT SOLUTIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BIOQ PHARMA LIMITED GODALMING ENGLAND Active DORMANT 99999 - Dormant Company
LANDLOCKE DEVELOPMENTS LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
TURNER CAPITAL LIMITED HASSOCKS Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
AGUA VIA LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
HAYGARTH GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EDENBRIDGE RUGBY FOOTBALL CLUB LIMITED EDENBRIDGE ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
POD STAFFING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
COVALENT ENERGY SYSTEMS LTD HARTFIELD Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences a
JESSICA W LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74100 - specialised design activities
PRO-PONY HIRE LTD CHOBHAM Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMV BBDO INVESTMENTS LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
BBDO EMEA LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ADELPHI COMMUNICATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BBDO EUROPEAN HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BRIGHTGEN LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
SCLOF I HOLDINGS (CITY ROAD) LTD LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SCLOF I (CITY ROAD) LTD LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
NATIVE LAND (100 GS) LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
PTARMIGAN MEDIA GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GRISSAN RENEWABLE ENERGY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices