HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mrs Suzhanna Fathima Hameed-Burke on 2025-03-03

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Appointment of Mrs Nicole Sanderson as a director on 2024-08-07

View Document

15/08/2415 August 2024 Termination of appointment of Christopher Growe as a director on 2024-08-07

View Document

15/08/2415 August 2024 Termination of appointment of Jeanette Hern as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of Laurence Murray Clube as a director on 2024-08-07

View Document

15/08/2415 August 2024 Appointment of Mrs Suzhanna Fathima Hameed-Burke as a director on 2024-08-07

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/12/2320 December 2023 Change of details for Asmr Holdings Limited as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Laurence Murray Clube on 2023-11-15

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-27

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/04/2311 April 2023 Appointment of Christopher Growe as a director on 2023-03-27

View Document

07/04/237 April 2023 Termination of appointment of Brian Gifford Stevens as a director on 2023-03-27

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Laurence Murray Clube on 2022-10-20

View Document

18/10/2218 October 2022 Director's details changed for Ms Jeanette Hern on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Ms Jeanette Hern on 2021-08-13

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 17/06/2019

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / ASMR HOLDINGS LIMITED / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIFFORD STEVENS / 23/06/2017

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 01/06/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CESSATION OF ADVANTAGE SALES & MARKETING LIMITED AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMR HOLDINGS LIMITED

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED BRIAN GIFFORD STEVENS

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMOLLAN

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM BROOKLANDS BUSINESS PARK WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DART

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED LAURENCE CLUBE

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED JEANETTE HERN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ADOPT ARTICLES 07/02/2017

View Document

26/05/1626 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 29/05/15 STATEMENT OF CAPITAL GBP 49 29/05/15 TREASURY CAPITAL GBP 51

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN DER WELLE

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM KESTREL COURT POUND ROAD CHERTSEY SURREY KT16 8ER

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA EDGE

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN EDGE / 25/03/2014

View Document

07/05/147 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 25/03/2014

View Document

07/05/147 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED PETER DART

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 ADOPT ARTICLES 18/05/2010

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 TERMINATE DIR APPOINTMENT

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED DAVID LEONARD SMOLLAN

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA EDGE / 02/10/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERMON / 02/10/2008

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED PHILIP DAVID HERMON

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 27 FARM STREET LONDON W1J 5RJ

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: KESTRELCOURT POUND ROAD CHERTSEY SURREY KT16 8ER

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/08/034 August 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 1 THAMES STREET WINDSOR BERKSHIRE SL4 1PL

View Document

08/08/008 August 2000 COMPANY NAME CHANGED HEADCOUNT FIELD MARKETING LIMITE D CERTIFICATE ISSUED ON 09/08/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 05/06/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 COMPANY NAME CHANGED MILTON HEADCOUNT LIMITED CERTIFICATE ISSUED ON 15/05/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 AUDITOR'S RESIGNATION

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

09/05/979 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/975 March 1997 COMPANY NAME CHANGED EFFECTIVE SALES PERSONNEL LIMITE D CERTIFICATE ISSUED ON 06/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: HURST HOUSE 157-159 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/95

View Document

15/11/9515 November 1995 ADOPT MEM AND ARTS 08/11/95

View Document

15/11/9515 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9528 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 35 OLD QUEEN SREET LONDON SW1H 9JD

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/06/892 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company