1
FINALFLOW LIMITED - 1998-07-13
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandDissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
2
CONRAN DESIGN GROUP LIMITED - 1990-07-18
TERENCE CONRAN ASSOCIATES LIMITED - 1977-12-31
CONRAN ASSOCIATES LIMITED - 1986-05-09
RSCG CONRAN DESIGN LIMITED - 1996-10-23
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
3
PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED - 1995-11-13
DIPLEMA 114 LIMITED - 1986-12-16
LOPEX COMMUNICATIONS GROUP LIMITED - 2000-04-11
LOPEX DORMANT ONE LIMITED - 1998-12-23
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
4
TARGETMCG LIMITED - 2021-02-02
BATONCO LIMITED - 2015-08-27
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandActive Corporate (5 parents, 6 offsprings)
Person with significant control
2016-10-06 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
5
EHS - 1992-12-01
LEGIBUS 1593 LIMITED - 1991-03-20
EHSREALTIME LIMITED - 2002-02-18
HAVAS EHS LIMITED - 2017-04-28
EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
EHS BRANN LIMITED - 2012-09-24
EHS BRANN (LONDON) LIMITED - 2002-02-28
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
6
EURO RSCG FUEL UK LIMITED - 2007-11-02
EURO RSCG LUXE LIMITED - 2012-09-24
COMMUNITY CONTEXT LIMITED - 2005-05-16
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandDissolved Corporate (4 parents)
Equity (Company account)
10,000 GBP2022-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
7
MEDIAPOLIS UK LIMITED - 2000-05-08
THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
BALL INTERNATIONAL LIMITED - 1989-01-09
YAMSHEE LIMITED - 1987-03-30
MEDIA PLANNING LIMITED - 2017-02-01
THE BALL PARTNERSHIP LIMITED - 1998-12-15
Havas House Hermitage Court, Hermitage Lane, Maidstone, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
8
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandActive Corporate (4 parents)
Equity (Company account)
100 GBP2022-12-31
Person with significant control
2016-04-06 ~ nowCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
9
RSMB TELEVISION RESEARCH LIMITED - 2012-05-16
THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITED - 1987-11-12
77 Kingsway, London, EnglandActive Corporate (12 parents)
Profit/Loss (Company account)
489,915 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2022-11-01 ~ nowCIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
10
HAVAS SPORTS LIMITED - 2024-10-09
NEWINCCO 157 LIMITED - 2002-06-07
SPORTS MEDIA LIMITED - 2007-04-11
Havas House Hermitage Court, Hermitage Lane, Maidstone, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
11
KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
CHEERVILLE LIMITED - 1991-07-22
GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, EnglandDissolved Corporate (4 parents)
Equity (Company account)
-350,025 GBP2021-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE